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

Mr Kenneth David Scott

    Related profiles found in government register
  • 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 1
    • 6, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 2
    • 6, Dock Place, Suite 1b, Edinburgh, EH6 6LU, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 6 IIF 7 IIF 8
    • 6/5, Rodney Place, Edinburgh, EH7 4FR

      IIF 9
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 10 IIF 11 IIF 12
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, United Kingdom

      IIF 16 IIF 17
    • Suite 20, 30 Churchill Square, Kings Hill, Kent, ME19 4YU, England

      IIF 18
    • International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 19
    • Level 2, 42- 44 Carter Lane, London, EC4V 5EA

      IIF 20
  • 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 21
  • 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 22 IIF 23 IIF 24
    • 6/5, Rodney Place, Edinburgh, Midlothian, EH7 4FR, United Kingdom

      IIF 25
  • Kenneth Scott
    British born in February 1968

    Resident in Scotland

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

      IIF 26
    • 73, Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 27
  • 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 28
    • 29, Rutland Square, Edinburgh, EH1 2BW, Scotland

      IIF 29
    • 6, Dock Place, Suite 1b, Edinburgh, EH6 6LU, United Kingdom

      IIF 30
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 31 IIF 32
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 33
  • Scott, Kenneth David
    British born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 132, St. Johns Road, Edinburgh, EH12 8AX, United Kingdom

      IIF 34
    • 6, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 35
    • 6, Dock Place, Suite 1b, Edinburgh, EH6 6LU, United Kingdom

      IIF 36 IIF 37
    • 55, Rectory Grove, Leigh-on-sea, SS9 2HA, England

      IIF 38
  • 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 39
  • 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 51
  • 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 52
  • 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 53
  • 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 54
    • 73 Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 55
    • 73, Hopetoun Street, Edinburgh, EH7 4NG, United Kingdom

      IIF 56
  • 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 57
  • 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 58
  • Scott, Kenneth David
    British director born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 86-88 Brunswick Street, Edinburgh, EH7 5HU, United Kingdom

      IIF 59
  • 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 60
  • Kenneth Scott
    British born in February 1968

    Resident in England

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

      IIF 61
  • 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 62
    • 73, Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 63
  • 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 64
  • 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 65
  • 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 66
    • 12 Shearwater Crescent, Dunfermline, Fife, KY11 8JX

      IIF 67
    • 3, Dock Place, Edinburgh, EH6 6LU, United Kingdom

      IIF 68
    • 5-10, Dock Place, Edinburgh, EH6 6LU

      IIF 69 IIF 70
    • 5-10, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 71
    • 5-10, Dock Place, Edinburgh, EH6 6LU, United Kingdom

      IIF 72 IIF 73
  • 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 74
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 75 IIF 76
  • Scott, David
    British born in September 1993

    Resident in Scotland

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

      IIF 77
  • Scott, Kenneth David
    born in February 1968

    Resident in Scotland

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

      IIF 78
    • 73, Hopetoun Street, Edinburgh, Scotland, EH7 4NG, Scotland

      IIF 79
  • 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 80
  • 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 81
  • 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 82
    • 15, Salamander Place, Edinburgh, EH6 7JJ, United Kingdom

      IIF 83
    • Nest Marketing Hq, 7-11 Salamander Street, Edinburgh, EH6 7JJ, Scotland

      IIF 84 IIF 85
  • 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 86
    • 2, Arrow Crescent, Musselburgh, EH21 7EN, Scotland

      IIF 87
  • Whyte, Scott Donald David
    British born in March 1982

    Resident in Scotland

    Registered addresses and corresponding companies
  • 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 102
    • 5-10, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 103
  • Whyte, Scott Donald David
    British director born in March 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5-10, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 104
  • Scott, Kenneth David
    British born in February 1968

    Resident in United Kingdom

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

      IIF 105 IIF 106
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 107 IIF 108 IIF 109
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 110 IIF 111 IIF 112
    • B1, Wilton Road, Humberston, Grimsby, DN36 4AW, England

      IIF 114
    • Unit 1-4a, Estate Road 7, South Humberside Industrial Estate, Grimsby, DN31 2TP, England

      IIF 115
    • Suite 20, 30 Churchill Square, Kings Hill, Kent, ME19 4YU, England

      IIF 116
    • 2, Carlisle Terrace, Londonderry, BT48 6JX, Northern Ireland

      IIF 117
  • 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 118
    • 20, Raeburn Place, Edinburgh, EH4 1HN, Scotland

      IIF 119
    • 29, Rutland Square, Edinburgh, EH1 2BW, Scotland

      IIF 120
    • 43, Pilton Crescent, Edinburgh, EH5 2HT, Scotland

      IIF 121
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 122 IIF 123
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 124 IIF 125 IIF 126
    • 6/5, Rodney Place, Edinburgh, Midlothian, EH7 4FR, United Kingdom

      IIF 127
    • 73, Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 128
  • 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 129
  • 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 130
  • 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 131
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 132
    • 73, Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 133
    • The Canal House, 2 Speirs Wharf, Glasgow, G4 9UG, Scotland

      IIF 134 IIF 135
  • 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 136
  • Scott, David Campbell
    Scottish born in September 1993

    Resident in Scotland

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

      IIF 137
    • Nest Marketing Hq, 7-11 Salamander Street, Edinburgh, EH6 7JJ, Scotland

      IIF 138 IIF 139
  • 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 140
  • Scott, Kenneth David
    born in February 1968

    Resident in United Kingdom

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

      IIF 141
    • 122, Winchcombe Steet, Cheltenham, Gloucestershire, GL52 2NW, England

      IIF 142
  • Scott, David
    British born in September 1993

    Resident in Australia

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

      IIF 143
    • 6, Dock Place, Unit 1 B, Edinburgh, EH6 6LU, Scotland

      IIF 144
    • Suite 20, 30 Churchill Square, Kings Hill, Kent, ME19 4YU, England

      IIF 145
  • 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 146
  • 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 147
  • 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 148
  • 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 149
  • 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 157
  • 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 158
    • 2, Arrow Crescent, Musselburgh, EH21 7EN, Scotland

      IIF 159
  • Mr David Campbell Scott
    Scottish born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nest Marketing Hq, 7-11 Salamander Street, Edinburgh, EH6 7JJ, Scotland

      IIF 160
  • 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 161
  • Scott, David Campbell
    Scottish born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nest Marketing Hq, 7-11 Salamander Street, Edinburgh, EH6 7JJ, Scotland

      IIF 162
  • Scott, Kenneth

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

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

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

      IIF 165
child relation
Offspring entities and appointments 95
  • 1
    369NOW LTD
    SC665407
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-06-26 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    4ON 365 LIMITED
    - now 06638175 11172830
    GAMINGDELUXE LIMITED - 2019-12-23
    122 Winchcombe Street, Cheltenham, England
    Active Corporate (3 parents)
    Officer
    2023-09-01 ~ 2024-07-20
    IIF 130 - Director → ME
  • 3
    AAZ1 LIMITED
    - now SC477997
    46 PIZZAS LIMITED
    - 2015-04-09 SC477997 SC477998... (more)
    Begbies Traynor, Third Floor, Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-05-20 ~ dissolved
    IIF 150 - Director → ME
  • 4
    ALTHY LTD
    - now SC536075
    AVELSTON LIMITED
    - 2017-09-12 SC536075
    6/5 Rodney Place, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-10 ~ dissolved
    IIF 48 - Director → ME
  • 5
    AUS SOLAR CO LIMITED
    - now SC639069
    SUN WISE ENERGY LIMITED
    - 2022-05-09 SC639069
    64 Bavelaw Road, Balerno, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-08-16 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
  • 6
    AVATAR FOIL LIMITED
    SC410250 SC438983
    60 Constitution Street, Edinburgh
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2013-07-24 ~ 2016-03-02
    IIF 149 - Director → ME
  • 7
    AVATARFOIL SERVICES LIMITED - now
    LAFAVORITADELIVERED LTD
    - 2016-05-12 SC438983 SC526142
    88 Brunswick Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2014-09-02 ~ 2016-03-02
    IIF 53 - Director → ME
  • 8
    AVELLIERIE LIMITED
    SC558947
    24238, Sc558947 - Companies House Default Address, Edinburgh
    Active Corporate (3 parents)
    Officer
    2017-03-01 ~ 2020-06-17
    IIF 112 - Director → ME
  • 9
    BACH LLP
    OC450672
    122 Winchcombe Steet, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents)
    Officer
    2024-01-17 ~ 2025-12-31
    IIF 142 - LLP Designated Member → ME
    Person with significant control
    2024-01-17 ~ 2025-12-31
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    BAILEY REAL ESTATE LTD
    SC396291
    Hudson House, 8 Albany Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 60 - Director → ME
  • 11
    BDGT LTD
    SC767776
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Dissolved Corporate (1 parent)
    Officer
    2023-04-29 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2023-04-29 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 12
    BERRY369 LTD
    SC665025
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Dissolved Corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 13
    BOOM PIZZA LIMITED
    SC548569
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-10-26 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 14
    BOOM PIZZA MANAGEMENT LIMITED
    SC553561
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-01-04 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
  • 15
    BUCKLE UP PARTNERS LLP
    SO305641
    6 Rodney Place, Edinburgh, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-03-17 ~ dissolved
    IIF 78 - LLP Designated Member → ME
  • 16
    BUCKLEUP LIMITED
    SC528350
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-03-01 ~ 2017-02-23
    IIF 46 - Director → ME
  • 17
    CALEDONIAN VEHICLE ASSESSORS LIMITED
    SC479614
    1 Carlaverock Grove, Tranent, Scotland
    Active Corporate (3 parents)
    Officer
    2014-06-10 ~ 2019-02-01
    IIF 89 - Director → ME
    Person with significant control
    2016-06-10 ~ 2019-02-01
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    CJL TRUSTEES LTD
    SC742350
    5-10 Dock Place, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    2024-08-01 ~ now
    IIF 90 - Director → ME
  • 19
    CORD99 LIMITED
    SC517818
    Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (3 parents)
    Officer
    2015-10-13 ~ 2017-02-23
    IIF 54 - Director → ME
    2017-02-24 ~ now
    IIF 118 - Director → ME
    2015-10-13 ~ 2017-02-23
    IIF 163 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 20
    CREST COMMODITIES LIMITED
    08282942
    Level 2 42- 44 Carter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2012-11-06 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-11-06 ~ dissolved
    IIF 20 - Has significant influence or control OE
    IIF 20 - Has significant influence or control as a member of a firm OE
  • 21
    CREST SECURITIES LIMITED
    08283288
    Carter Lane, Level 2, 42-44 Carter Lane, London, England
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    2012-11-06 ~ dissolved
    IIF 65 - Director → ME
  • 22
    CRL18 LTD
    SC609762
    31 Albany Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2019-11-04 ~ dissolved
    IIF 128 - Director → ME
  • 23
    D C SCOTT PROPERTY LIMITED
    SC680609
    60 Constitution Street Leith, Edinburgh, Lothian, Scotland
    Active Corporate (1 parent)
    Officer
    2020-11-11 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2020-11-11 ~ now
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 24
    DGE SERVE LTD
    15110640 15080273
    122 Winchcombe Street, Cheltenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-02 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2023-09-02 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 25
    DJCE LIMITED
    SC759653
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2023-02-21 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    2023-02-21 ~ dissolved
    IIF 75 - Has significant influence or control OE
  • 26
    DKM (EDINBURGH) LTD
    SC721206
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2022-01-27 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    DVGT LIMITED
    - now SC457775
    49 PIZZAS LIMITED
    - 2015-04-09 SC457775 SC477998... (more)
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 153 - Director → ME
  • 28
    EDGE SERVE (AFRICA) LTD
    - now 14551855
    BEGDS LIMITED
    - 2024-09-06 14551855
    55 Rectory Grove, Leigh-on-sea, England
    Active Corporate (2 parents)
    Officer
    2023-01-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-12-20 ~ now
    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
  • 29
    EDGE SERVE 2 LIMITED
    SC818294 SC818317... (more)
    6 Dock Place, Suite 1b, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 30
    EDGE SERVE 3 LIMITED
    SC818317 SC818294... (more)
    6 Dock Place, Suite 1b, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 31
    EDGE SERVE 4 LIMITED
    SC821170 SC818294... (more)
    6 Dock Place, Suite 1b, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 32
    EDGE SERVE LTD
    15080273 15110640
    Suite 20 30 Churchill Square, Kings Hill, Kent, England
    Active Corporate (2 parents)
    Officer
    2025-08-18 ~ now
    IIF 145 - Director → ME
    2023-08-17 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 33
    EDGE SERVE PAKISTAN LIMITED
    SC825016
    6 Dock Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2024-10-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 34
    EDGE SERVE POWER LIMITED
    SC827291
    6 Dock Place, Suite 1b, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 35
    ENERGY NOW LIMITED
    - now SC723883
    CALEDONIAN SOLAR CO LTD
    - 2022-05-31 SC723883
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Active Corporate (3 parents)
    Officer
    2022-09-01 ~ now
    IIF 110 - Director → ME
    2022-02-21 ~ now
    IIF 143 - Director → ME
    2022-02-21 ~ 2022-05-31
    IIF 111 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 76 - Has significant influence or control OE
    2022-09-01 ~ now
    IIF 8 - Has significant influence or control OE
    2022-02-21 ~ 2022-06-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 36
    ENTIRE LLP
    OC450973
    122 Winchcombe Street, Cheltenham, United Kingdom (+44), England
    Active Corporate (3 parents)
    Officer
    2024-02-11 ~ 2025-12-31
    IIF 81 - LLP Designated Member → ME
    Person with significant control
    2024-02-11 ~ 2025-12-31
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    EPOT9 LIMITED
    - now SC477998
    45 PIZZAS LIMITED
    - 2015-10-19 SC477998 SC457761... (more)
    Cowan & Partners Ltd, 60 Constitution Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2014-05-20 ~ 2016-03-02
    IIF 151 - Director → ME
  • 38
    EUROPEAN STUDENT DEVELOPMENTS LTD
    12389235
    Unit 1-4a Estate Road 7, South Humberside Industrial Estate, Grimsby, England
    Active Corporate (2 parents)
    Officer
    2020-01-07 ~ now
    IIF 114 - Director → ME
  • 39
    FACILITRADE INTERNATIONAL LIMITED
    SC569836
    7 Priestden Place, St. Andrews, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 148 - Right to appoint or remove directors as a member of a firm OE
  • 40
    FIRST FOR - GROUP LIMITED
    SC523301
    5-10 Dock Place, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    2020-07-13 ~ 2023-01-01
    IIF 96 - Director → ME
  • 41
    FISH BY PRODUCT LIMITED
    SC658794
    29 Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-04-06 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 42
    FVGT LIMITED
    - now SC457785
    47 PIZZAS LIMITED
    - 2015-04-09 SC457785 SC477998... (more)
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 154 - Director → ME
  • 43
    FW VEHICLE SOLUTIONS LIMITED
    SC593570
    Old Road Garage, Kennet Village, Alloa, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-04-06 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2018-04-06 ~ 2021-03-19
    IIF 66 - Has significant influence or control OE
  • 44
    GVGT LIMITED
    - now SC457761
    48 PIZZAS LIMITED
    - 2015-04-09 SC457761 SC477998... (more)
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 156 - Director → ME
  • 45
    HARDTHORN LIMITED
    SC764670
    43 Pilton Crescent, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2023-06-08 ~ 2024-07-31
    IIF 121 - Director → ME
    2023-06-08 ~ 2025-01-16
    IIF 146 - Director → ME
  • 46
    IH 42 LIMITED
    SC658621
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Active Corporate (3 parents)
    Officer
    2020-04-01 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 47
    IMMEDIATE HOMES (ENFIELD) LTD
    13507469
    International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-13 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 48
    IMMEDIATE HOMES (N.I.) LTD
    NI669949
    2 Carlisle Terrace, Londonderry, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2020-06-03 ~ now
    IIF 117 - Director → ME
  • 49
    IMMEDIATE HOMES LIMITED
    SC658601
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-07-30 ~ now
    IIF 77 - Director → ME
    2020-03-31 ~ 2026-01-19
    IIF 107 - Director → ME
    Person with significant control
    2020-03-31 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 50
    INSTALL KB LTD
    SC767780
    73 Hopetoun Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-04-29 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2023-04-29 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 51
    INSTANT RECORD LIMITED
    SC658816
    20 Raeburn Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-04-06 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    JCHMB LIMITED
    SC582581
    6/5 Rodney Place, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-28 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 53
    JEL RESOURCES LIMITED
    06302642
    32 Shooters Hill Road, Blackheath, London
    Dissolved Corporate (4 parents)
    Officer
    2011-04-07 ~ 2011-10-16
    IIF 58 - Director → ME
  • 54
    K SCOTT LIMITED
    - now SC536252
    HOPON SOUTH LIMITED
    - 2017-08-22 SC536252
    6/5 Rodney Place, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-05-24 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 55
    KAMBALDA & CO LTD
    SC634511
    6/5 Rodney Place, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-06-26 ~ 2020-06-17
    IIF 159 - Director → ME
    2021-04-07 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    2020-06-17 ~ 2020-06-20
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-06-26 ~ 2020-06-17
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    KILDONAN PROJECTS LTD
    - now SC658594
    ORACLE ACQUISITIONS LIMITED
    - 2021-12-23 SC658594
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-03-31 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 57
    KS ENDURANCE LTD.
    SC444479
    73 Hopetoun Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2013-03-07 ~ dissolved
    IIF 51 - Director → ME
  • 58
    LAFAV LIMITED
    SC533514
    6/5 Rodney Place, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-25 ~ dissolved
    IIF 49 - Director → ME
  • 59
    LEGPULL LIMITED
    SC558948
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-11-01 ~ dissolved
    IIF 42 - Director → ME
  • 60
    LEOPHICAS LIMITED
    SC683801
    5-10 Dock Place, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-12-16 ~ now
    IIF 94 - Director → ME
  • 61
    MIDCEN LTD
    - now SC659179
    ALL CLEAR 19 LIMITED
    - 2024-06-21 SC659179
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Active Corporate (1 parent)
    Officer
    2020-04-14 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2020-04-14 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 62
    NEST MARKETING GROUP LIMITED
    SC632629 SC811473
    60 Constitution Street Leith, Edinburgh, Lothian, Scotland
    Active Corporate (1 parent)
    Officer
    2019-06-06 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2019-06-06 ~ now
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE
  • 63
    NEST MARKETING GROUP SOUTH LIMITED
    SC811473 SC632629
    15 Salamander Place, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-23 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – More than 50% but less than 75% OE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% OE
  • 64
    OCALL LTD
    SC517673
    92 Jane Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 57 - Director → ME
    2015-10-12 ~ dissolved
    IIF 165 - Secretary → ME
  • 65
    OLDCO 2025 LIMITED
    - now SC462766 14515007... (more)
    WATERMANS SOLICITORS LIMITED
    - 2024-09-24 SC462766
    LISTER SQUARE (NO 187) LIMITED
    - 2013-11-21 SC462766 SC463039... (more)
    5-10 Dock Place, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    2013-11-18 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-30
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 66
    OMNI EARTH LIMITED
    08658700
    New Loom House Suite 5.07, Back Church Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2013-08-21 ~ 2015-03-01
    IIF 56 - Director → ME
  • 67
    PIZZA SECRET LIMITED
    SC457773
    Cowan & Partners Ltd, 60 Constitution Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2013-08-28 ~ 2016-03-02
    IIF 152 - Director → ME
  • 68
    ROVER PARTNERS LLP
    OC399040
    Suite 201 Berkshire House, 39-51 High Street, Ascot, Berkshire, England
    Active Corporate (17 parents)
    Officer
    2015-03-25 ~ 2016-03-01
    IIF 79 - LLP Designated Member → ME
  • 69
    RSDAY LTD
    SC517675
    6/5 Rodney Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2018-05-07 ~ dissolved
    IIF 41 - Director → ME
    2015-10-12 ~ 2017-02-23
    IIF 55 - Director → ME
    2015-10-12 ~ 2017-02-23
    IIF 164 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 70
    SANBACH LLP
    OC450664
    122 Winchcombe Steet, Cheltenham, England
    Active Corporate (4 parents)
    Officer
    2024-01-17 ~ 2025-12-31
    IIF 141 - LLP Designated Member → ME
    Person with significant control
    2024-01-17 ~ 2025-12-31
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 71
    SANDBOX MARKETING LIMITED
    SC618217
    519c King Street, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-01-15 ~ 2019-06-20
    IIF 140 - Director → ME
    Person with significant control
    2019-01-15 ~ 2019-06-20
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Right to appoint or remove directors OE
  • 72
    SCOTPRO ARCHITECTURAL SPRAYPAINTERS LTD
    SC614545
    132 St. Johns Road, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-11-23 ~ 2018-12-17
    IIF 34 - Director → ME
  • 73
    SF PROPERTIES (EDINBURGH) LTD
    SC666878
    6 Dock Place, Unit 1 B, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2020-07-09 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
  • 74
    SHOOTER HOLDINGS LIMITED
    SC708665
    60 Constitution Street Leith, Edinburgh, Lothian, Scotland
    Active Corporate (1 parent)
    Officer
    2021-09-06 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2021-09-06 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 75
    SHORE BOOKKEEPING LIMITED - now
    TEAM ACCOUNTS LIMITED
    - 2023-12-06 SC692664
    3 Dock Place, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-03-18 ~ 2023-11-30
    IIF 102 - Director → ME
    Person with significant control
    2021-03-18 ~ 2021-03-18
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 76
    SKIPPER'S PET PRODUCTS LIMITED
    08697408
    Unit 1-4a Estate Road 7, South Humberside Industrial Estate, Grimsby, England
    Active Corporate (5 parents)
    Officer
    2020-08-24 ~ now
    IIF 115 - Director → ME
  • 77
    SLW COMMERCIAL LIMITED
    SC671523
    5-10 Dock Place, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-08-20 ~ now
    IIF 100 - Director → ME
  • 78
    SW (SCOTLAND) GROUP LIMITED
    SC578067
    5-10 Dock Place, Edinburgh
    Active Corporate (2 parents, 8 offsprings)
    Officer
    2017-10-05 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2017-10-05 ~ 2022-03-02
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 79
    SW (SCOTLAND) HOLDINGS LIMITED
    SC687510
    5-10 Dock Place, Edinburgh, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-01-29 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 80
    TAYLOR AND SCOTT LTD
    SC653365
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Active Corporate (2 parents)
    Officer
    2020-02-03 ~ 2020-05-26
    IIF 113 - Director → ME
    2021-06-20 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2020-02-03 ~ 2020-05-26
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    2022-04-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 81
    THE AUTOSTADT CAR CLUB LIMITED
    SC823019
    5-10 Dock Place, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2024-09-17 ~ dissolved
    IIF 103 - Director → ME
  • 82
    THE EDINBURGH WATER COMPANY LIMITED
    SC552149
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-12-08 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 83
    TVGT LIMITED
    - now SC457766
    50 PIZZAS LIMITED
    - 2015-04-09 SC457766 SC457761... (more)
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 155 - Director → ME
  • 84
    UPEARLY LIMITED
    SC535738
    6/5 Rodney Place, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-18 ~ 2017-02-23
    IIF 50 - Director → ME
  • 85
    VICES DALKEITH LIMITED
    SC581351
    152 High Street, Dalkeith, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-13 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-11-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 86
    VIVA ITALIA LTD
    - now SC258297 SC571752... (more)
    ARIANNA PROPERTIES LTD. - 2018-10-12
    Old Bank Chambers, 44 Civic Square, Motherwell, Scotland
    Active Corporate (7 parents, 10 offsprings)
    Officer
    2019-01-09 ~ 2019-01-10
    IIF 135 - Director → ME
    2018-11-29 ~ 2018-12-19
    IIF 134 - Director → ME
  • 87
    WATERMANS LEGAL (SERVICES) LIMITED
    SC846738 SC578203
    5-10 Dock Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2025-04-29 ~ now
    IIF 98 - Director → ME
  • 88
    WATERMANS LEGAL HOLDINGS LIMITED
    SC687504
    5-10 Dock Place, Edinburgh, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2021-01-29 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 89
    WATERMANS LEGAL LIMITED
    SC578203 SC846738
    5-10 Dock Place, Edinburgh
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2017-10-06 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2017-10-06 ~ 2022-03-02
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 90
    WATERMANS PROPERTY SALES LIMITED
    SC730148
    5-10 Dock Place, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    2022-04-21 ~ now
    IIF 97 - Director → ME
  • 91
    WAVERLEY REAL ESTATE LIMITED
    SC396371
    Hudson House, 8 Albany Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-03-25 ~ dissolved
    IIF 157 - Director → ME
  • 92
    WFW PROPERTY LIMITED
    SC853453
    5-10 Dock Place, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2025-06-25 ~ now
    IIF 95 - Director → ME
  • 93
    WP2022 LIMITED
    - now SC653901
    WATERMANS PROPERTY LIMITED
    - 2022-02-11 SC653901
    5-10 Dock Place, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2020-02-07 ~ dissolved
    IIF 104 - Director → ME
  • 94
    YOU CAN DANCE LIMITED
    - now SC528347
    PAPDEL LIMITED
    - 2016-05-03 SC528347
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-03-01 ~ dissolved
    IIF 43 - Director → ME
  • 95
    ZZ4PA LTD
    09510173
    32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    2015-03-25 ~ dissolved
    IIF 59 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.