logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kenneth Scott

    Related profiles found in government register
  • Kenneth Scott
    British born in February 1968

    Resident in England

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

      IIF 1
  • Kenneth Scott
    British born in February 1968

    Resident in Scotland

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

      IIF 2
    • 73, Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 3
  • 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 4 IIF 5 IIF 6
    • 6/5, Rodney Place, Edinburgh, Midlothian, EH7 4FR, United Kingdom

      IIF 7
  • 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 8
  • 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 9
  • 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 10
    • 6, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 11
    • 6, Dock Place, Suite 1b, Edinburgh, EH6 6LU, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 15 IIF 16 IIF 17
    • 6/5, Rodney Place, Edinburgh, EH7 4FR

      IIF 18
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 19 IIF 20 IIF 21
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, United Kingdom

      IIF 25 IIF 26
    • Suite 20, 30 Churchill Square, Kings Hill, Kent, ME19 4YU, England

      IIF 27
    • International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 28
    • Level 2, 42- 44 Carter Lane, London, EC4V 5EA

      IIF 29
  • 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 30
    • 6, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 31
    • 6, Dock Place, Suite 1b, Edinburgh, EH6 6LU, United Kingdom

      IIF 32 IIF 33
    • 55, Rectory Grove, Leigh-on-sea, SS9 2HA, England

      IIF 34
  • 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 35
  • 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 47
  • 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 48
  • 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 49
  • 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 50
    • 73 Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 51
    • 73, Hopetoun Street, Edinburgh, EH7 4NG, United Kingdom

      IIF 52
  • 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 53
  • 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 54
  • 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 55
  • 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 56
  • 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 57
    • 73, Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 58
  • 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 59
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 60 IIF 61
  • 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 62
  • 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 63
    • 29, Rutland Square, Edinburgh, EH1 2BW, Scotland

      IIF 64
    • 6, Dock Place, Suite 1b, Edinburgh, EH6 6LU, United Kingdom

      IIF 65
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 66 IIF 67
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 68
  • 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 69
  • Scott, Kenneth David
    born in February 1968

    Resident in Scotland

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

      IIF 70
    • 73, Hopetoun Street, Edinburgh, Scotland, EH7 4NG, Scotland

      IIF 71
  • 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 72
    • 2, Arrow Crescent, Musselburgh, EH21 7EN, Scotland

      IIF 73
  • 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 74
  • 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 75
    • 6, Dock Place, Unit 1 B, Edinburgh, EH6 6LU, Scotland

      IIF 76
    • Suite 20, 30 Churchill Square, Kings Hill, Kent, ME19 4YU, England

      IIF 77
  • 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 78
  • 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 79
  • Scott, Kenneth David
    born in February 1968

    Resident in United Kingdom

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

      IIF 80
    • 122, Winchcombe Steet, Cheltenham, Gloucestershire, GL52 2NW, England

      IIF 81
  • 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 82 IIF 83
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 84 IIF 85 IIF 86
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 87 IIF 88 IIF 89
    • B1, Wilton Road, Humberston, Grimsby, DN36 4AW, England

      IIF 91
    • Unit 1-4a, Estate Road 7, South Humberside Industrial Estate, Grimsby, DN31 2TP, England

      IIF 92
    • Suite 20, 30 Churchill Square, Kings Hill, Kent, ME19 4YU, England

      IIF 93
    • 2, Carlisle Terrace, Londonderry, BT48 6JX, Northern Ireland

      IIF 94
  • 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 95
    • 20, Raeburn Place, Edinburgh, EH4 1HN, Scotland

      IIF 96
    • 29, Rutland Square, Edinburgh, EH1 2BW, Scotland

      IIF 97
    • 43, Pilton Crescent, Edinburgh, EH5 2HT, Scotland

      IIF 98
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 99 IIF 100
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 101 IIF 102 IIF 103
    • 6/5, Rodney Place, Edinburgh, Midlothian, EH7 4FR, United Kingdom

      IIF 104
    • 73, Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 105
  • 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 106
  • 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 107
  • 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 108
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

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

      IIF 110
    • The Canal House, 2 Speirs Wharf, Glasgow, G4 9UG, Scotland

      IIF 111 IIF 112
  • 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 113
  • 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 114
  • 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 122
  • 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 123
    • 2, Arrow Crescent, Musselburgh, EH21 7EN, Scotland

      IIF 124
  • 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 139
    • 5-10, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 140
  • 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 141
  • 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 142
    • 15, Salamander Place, Edinburgh, EH6 7JJ, United Kingdom

      IIF 143
    • Nest Marketing Hq, 7-11 Salamander Street, Edinburgh, EH6 7JJ, Scotland

      IIF 144 IIF 145
  • 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 146
  • Scott, Kenneth

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

      IIF 147
    • 73 Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 148
    • 92 Jane Street, Edinburgh, EH6 5HG, Scotland

      IIF 149
  • 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 150
  • 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 151
    • 12 Shearwater Crescent, Dunfermline, Fife, KY11 8JX

      IIF 152
    • 3, Dock Place, Edinburgh, EH6 6LU, United Kingdom

      IIF 153
    • 5-10, Dock Place, Edinburgh, EH6 6LU

      IIF 154 IIF 155
    • 5-10, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 156
    • 5-10, Dock Place, Edinburgh, EH6 6LU, United Kingdom

      IIF 157 IIF 158
  • 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 159
    • Nest Marketing Hq, 7-11 Salamander Street, Edinburgh, EH6 7JJ, Scotland

      IIF 160 IIF 161
  • 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 162
  • 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 163
  • 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 164
  • 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 165
child relation
Offspring entities and appointments
Active 74
  • 1
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-26 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 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 115 - 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 44 - 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 123 - Director → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 5
    Hudson House, 8 Albany Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 56 - Director → ME
  • 6
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Dissolved Corporate (1 parent)
    Officer
    2023-04-29 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2023-04-29 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 7
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-23 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 8
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-10-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-01-04 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    6 Rodney Place, Edinburgh, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-03-17 ~ dissolved
    IIF 70 - LLP Designated Member → ME
  • 11
    5-10 Dock Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2024-08-01 ~ now
    IIF 127 - Director → ME
  • 12
    Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Officer
    2017-02-24 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    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 48 - Director → ME
    Person with significant control
    2016-11-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 14
    Carter Lane, Level 2, 42-44 Carter Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-06 ~ dissolved
    IIF 69 - Director → ME
  • 15
    31 Albany Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2019-11-04 ~ dissolved
    IIF 105 - Director → ME
  • 16
    60 Constitution Street Leith, Edinburgh, Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,366 GBP2024-06-30
    Officer
    2020-11-11 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2020-11-11 ~ now
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 17
    122 Winchcombe Street, Cheltenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-02 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2023-09-02 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 18
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2023-02-21 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2023-02-21 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 19
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2022-01-27 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    49 PIZZAS LIMITED - 2015-04-09
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 118 - Director → ME
  • 21
    BEGDS LIMITED - 2024-09-06
    55 Rectory Grove, Leigh-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2023-01-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    6 Dock Place, Suite 1b, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 23
    6 Dock Place, Suite 1b, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 24
    6 Dock Place, Suite 1b, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 25
    Suite 20 30 Churchill Square, Kings Hill, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,238 GBP2024-08-31
    Officer
    2025-08-18 ~ now
    IIF 77 - Director → ME
    2023-08-17 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 26
    6 Dock Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2024-10-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 27
    6 Dock Place, Suite 1b, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 28
    CALEDONIAN SOLAR CO LTD - 2022-05-31
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    -11,361 GBP2023-02-28
    Officer
    2022-09-01 ~ now
    IIF 87 - Director → ME
    2022-02-21 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 61 - Has significant influence or controlOE
    2022-09-01 ~ now
    IIF 17 - Has significant influence or controlOE
  • 29
    Unit 1-4a Estate Road 7, South Humberside Industrial Estate, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,988 GBP2022-01-31
    Officer
    2020-01-07 ~ now
    IIF 91 - Director → ME
  • 30
    7 Priestden Place, St. Andrews, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 150 - Right to appoint or remove directors as a member of a firmOE
  • 31
    29 Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-04-06 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 32
    47 PIZZAS LIMITED - 2015-04-09
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 119 - Director → ME
  • 33
    Old Road Garage, Kennet Village, Alloa, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    614,486 GBP2024-04-30
    Officer
    2018-04-06 ~ now
    IIF 125 - Director → ME
  • 34
    48 PIZZAS LIMITED - 2015-04-09
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 121 - Director → ME
  • 35
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2020-04-01 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 36
    International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-13 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 37
    2 Carlisle Terrace, Londonderry, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2024-06-30
    Officer
    2020-06-03 ~ now
    IIF 94 - Director → ME
  • 38
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-07-30 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2020-03-31 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 39
    73 Hopetoun Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-04-29 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2023-04-29 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 40
    20 Raeburn Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-04-06 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    6/5 Rodney Place, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 42
    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 43 - Director → ME
    Person with significant control
    2016-05-24 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 43
    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 104 - Director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 44
    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 101 - Director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 45
    73 Hopetoun Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2013-03-07 ~ dissolved
    IIF 47 - Director → ME
  • 46
    6/5 Rodney Place, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-25 ~ dissolved
    IIF 45 - Director → ME
  • 47
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-11-01 ~ dissolved
    IIF 38 - Director → ME
  • 48
    5-10 Dock Place, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    210,683 GBP2024-04-30
    Officer
    2020-12-16 ~ now
    IIF 131 - Director → ME
  • 49
    ALL CLEAR 19 LIMITED - 2024-06-21
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Active 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 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 50
    60 Constitution Street Leith, Edinburgh, Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    161,020 GBP2024-06-30
    Officer
    2019-06-06 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2019-06-06 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 51
    15 Salamander Place, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,217 GBP2025-05-31
    Officer
    2024-05-23 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of shares – More than 50% but less than 75%OE
    IIF 143 - Ownership of voting rights - More than 50% but less than 75%OE
  • 52
    92 Jane Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2015-10-12 ~ dissolved
    IIF 53 - Director → ME
    2015-10-12 ~ dissolved
    IIF 149 - Secretary → ME
  • 53
    WATERMANS SOLICITORS LIMITED - 2024-09-24
    LISTER SQUARE (NO 187) LIMITED - 2013-11-21
    5-10 Dock Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    2013-11-18 ~ now
    IIF 130 - Director → ME
  • 54
    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 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 55
    6 Dock Place, Unit 1 B, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    35,553 GBP2024-07-31
    Officer
    2020-07-09 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 56
    60 Constitution Street Leith, Edinburgh, Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -11,428 GBP2024-06-30
    Officer
    2021-09-06 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2021-09-06 ~ 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
  • 57
    Unit 1-4a Estate Road 7, South Humberside Industrial Estate, Grimsby, England
    Active Corporate (4 parents)
    Equity (Company account)
    637,140 GBP2024-12-31
    Officer
    2020-08-24 ~ now
    IIF 92 - Director → ME
  • 58
    5-10 Dock Place, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,574 GBP2024-04-30
    Officer
    2020-08-20 ~ now
    IIF 137 - Director → ME
  • 59
    5-10 Dock Place, Edinburgh
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    745,491 GBP2024-04-30
    Officer
    2017-10-05 ~ now
    IIF 128 - Director → ME
  • 60
    5-10 Dock Place, Edinburgh, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    617,750 GBP2024-04-30
    Officer
    2021-01-29 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
  • 61
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Active Corporate (1 parent)
    Equity (Company account)
    -6,952 GBP2022-02-28
    Officer
    2021-06-20 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    5-10 Dock Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-09-17 ~ dissolved
    IIF 140 - Director → ME
  • 63
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-12-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 64
    50 PIZZAS LIMITED - 2015-04-09
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 120 - Director → ME
  • 65
    152 High Street, Dalkeith, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-11-13 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 66
    5-10 Dock Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2025-04-29 ~ now
    IIF 135 - Director → ME
  • 67
    5-10 Dock Place, Edinburgh, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    682,879 GBP2024-01-01 ~ 2024-12-31
    Officer
    2021-01-29 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 68
    5-10 Dock Place, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    814,091 GBP2024-12-30
    Officer
    2017-10-06 ~ now
    IIF 129 - Director → ME
  • 69
    5-10 Dock Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    66,248 GBP2024-12-31
    Officer
    2022-04-21 ~ now
    IIF 134 - Director → ME
  • 70
    Hudson House, 8 Albany Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-03-25 ~ dissolved
    IIF 122 - Director → ME
  • 71
    5-10 Dock Place, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2025-06-25 ~ now
    IIF 132 - Director → ME
  • 72
    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 141 - Director → ME
  • 73
    PAPDEL LIMITED - 2016-05-03
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-03-01 ~ dissolved
    IIF 39 - Director → ME
  • 74
    32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    2015-03-25 ~ dissolved
    IIF 55 - Director → ME
Ceased 31
  • 1
    GAMINGDELUXE LIMITED - 2019-12-23
    122 Winchcombe Street, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    510,329 GBP2024-03-31
    Officer
    2023-09-01 ~ 2024-07-20
    IIF 107 - 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 114 - Director → ME
  • 3
    LAFAVORITADELIVERED LTD - 2016-05-12
    88 Brunswick Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2014-09-02 ~ 2016-03-02
    IIF 49 - Director → ME
  • 4
    24238, Sc558947 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    -16,344 GBP2022-02-28
    Officer
    2017-03-01 ~ 2020-06-17
    IIF 89 - Director → ME
  • 5
    122 Winchcombe Steet, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    2024-01-17 ~ 2025-12-31
    IIF 81 - LLP Designated Member → ME
    Person with significant control
    2024-01-17 ~ 2025-12-31
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-03-01 ~ 2017-02-23
    IIF 42 - Director → ME
  • 7
    1 Carlaverock Grove, Tranent, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10,190 GBP2018-11-30
    Officer
    2014-06-10 ~ 2019-02-01
    IIF 126 - Director → ME
    Person with significant control
    2016-06-10 ~ 2019-02-01
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of shares – More than 50% but less than 75% OE
    IIF 152 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Officer
    2015-10-13 ~ 2017-02-23
    IIF 50 - Director → ME
    2015-10-13 ~ 2017-02-23
    IIF 147 - Secretary → ME
  • 9
    CALEDONIAN SOLAR CO LTD - 2022-05-31
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    -11,361 GBP2023-02-28
    Officer
    2022-02-21 ~ 2022-05-31
    IIF 88 - Director → ME
    Person with significant control
    2022-02-21 ~ 2022-06-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 10
    122 Winchcombe Street, Cheltenham, United Kingdom (+44), England
    Active Corporate (2 parents)
    Officer
    2024-02-11 ~ 2025-12-31
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    2024-02-11 ~ 2025-12-31
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    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 116 - Director → ME
  • 12
    5-10 Dock Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -42,177 GBP2024-04-29
    Officer
    2020-07-13 ~ 2023-01-01
    IIF 133 - Director → ME
  • 13
    Old Road Garage, Kennet Village, Alloa, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    614,486 GBP2024-04-30
    Person with significant control
    2018-04-06 ~ 2021-03-19
    IIF 151 - Has significant influence or control OE
  • 14
    43 Pilton Crescent, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-06-08 ~ 2024-07-31
    IIF 98 - Director → ME
    2023-06-08 ~ 2025-01-16
    IIF 78 - Director → ME
  • 15
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-31 ~ 2026-01-19
    IIF 84 - Director → ME
  • 16
    32 Shooters Hill Road, Blackheath, London
    Dissolved Corporate (1 parent)
    Officer
    2011-04-07 ~ 2011-10-16
    IIF 54 - Director → ME
  • 17
    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 124 - Director → ME
    Person with significant control
    2020-06-17 ~ 2020-06-20
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-06-26 ~ 2020-06-17
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    WATERMANS SOLICITORS LIMITED - 2024-09-24
    LISTER SQUARE (NO 187) LIMITED - 2013-11-21
    5-10 Dock Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2019-09-30
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
  • 19
    New Loom House Suite 5.07, Back Church Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2013-08-21 ~ 2015-03-01
    IIF 52 - Director → ME
  • 20
    Cowan & Partners Ltd, 60 Constitution Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2013-08-28 ~ 2016-03-02
    IIF 117 - Director → ME
  • 21
    Suite 201 Berkshire House, 39-51 High Street, Ascot, Berkshire, England
    Active Corporate (8 parents)
    Officer
    2015-03-25 ~ 2016-03-01
    IIF 71 - LLP Designated Member → ME
  • 22
    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 51 - Director → ME
    2015-10-12 ~ 2017-02-23
    IIF 148 - Secretary → ME
  • 23
    122 Winchcombe Steet, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    2024-01-17 ~ 2025-12-31
    IIF 80 - LLP Designated Member → ME
    Person with significant control
    2024-01-17 ~ 2025-12-31
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    519c King Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-01-15 ~ 2019-06-20
    IIF 162 - Director → ME
    Person with significant control
    2019-01-15 ~ 2019-06-20
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Right to appoint or remove directors OE
  • 25
    132 St. Johns Road, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    95,954 GBP2023-11-30
    Officer
    2018-11-23 ~ 2018-12-17
    IIF 30 - Director → ME
  • 26
    TEAM ACCOUNTS LIMITED - 2023-12-06
    3 Dock Place, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,054 GBP2024-04-30
    Officer
    2021-03-18 ~ 2023-11-30
    IIF 139 - Director → ME
    Person with significant control
    2021-03-18 ~ 2021-03-18
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    5-10 Dock Place, Edinburgh
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    745,491 GBP2024-04-30
    Person with significant control
    2017-10-05 ~ 2022-03-02
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 28
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Active Corporate (1 parent)
    Equity (Company account)
    -6,952 GBP2022-02-28
    Officer
    2020-02-03 ~ 2020-05-26
    IIF 90 - Director → ME
    Person with significant control
    2020-02-03 ~ 2020-05-26
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    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 46 - Director → ME
  • 30
    ARIANNA PROPERTIES LTD. - 2018-10-12
    Old Bank Chambers, 44 Civic Square, Motherwell, Scotland
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    4,736,975 GBP2024-06-30
    Officer
    2018-11-29 ~ 2018-12-19
    IIF 111 - Director → ME
    2019-01-09 ~ 2019-01-10
    IIF 112 - Director → ME
  • 31
    5-10 Dock Place, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    814,091 GBP2024-12-30
    Person with significant control
    2017-10-06 ~ 2022-03-02
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.