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

Fairgrieve, Scott

    Related profiles found in government register
  • Fairgrieve, Scott
    British director born in June 1969

    Registered addresses and corresponding companies
    • 57 Laburnham Avenue, Port Seton, East Lothian, EH32 0UD

      IIF 1
  • Fairgrieve, Scott
    British home improvement born in June 1969

    Registered addresses and corresponding companies
    • 57 Laburnham Avenue, Port Seton, East Lothian, EH32 0UD

      IIF 2
  • Fairgrieve, Scott
    British property developer born in June 1969

    Registered addresses and corresponding companies
    • 57 Laburnham Avenue, Port Seton, East Lothian, EH32 0UD

      IIF 3
  • Fairgrieve, Scott
    British

    Registered addresses and corresponding companies
    • 33 The Village, Archerfield Estate, Dirleton, EH39 5HT

      IIF 4
    • 33 The Village, Archerfield Estate, Dirleton, North Berwick, East Lothian, EH39 5HT

      IIF 5
    • 57 Laburnham Avenue, Port Seton, East Lothian, EH32 0UD

      IIF 6
  • Fairgrieve, Scott
    British director

    Registered addresses and corresponding companies
    • 33 The Village, Archerfield Estate, Dirleton, North Berwick, East Lothian, EH39 5HT

      IIF 7
    • 57 Laburnham Avenue, Port Seton, East Lothian, EH32 0UD

      IIF 8
  • Fairgrieve, Scott
    British born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD

      IIF 9
    • 23, Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD, Scotland

      IIF 10
    • Trident House, C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, OX11 7HJ, United Kingdom

      IIF 11
    • 10b, Kings Haugh, Peffermill Road, Edinburgh, EH16 5UY, Scotland

      IIF 12
    • Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, EH33 1RW, Scotland

      IIF 13 IIF 14 IIF 15
    • Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, EH33 1RW, United Kingdom

      IIF 17
    • Unit 2 Newhailes Business Park, Newhailes Road, Musselburgh, EH21 6RH, United Kingdom

      IIF 18
  • Fairgrieve, Scott
    British businessman born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD, Scotland

      IIF 19
  • Fairgrieve, Scott
    British company director born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD, Scotland

      IIF 20
    • Ozone Action Sports Centre, Unit 23, Mayfield Industrial Estate, Dalkeith, EH22 4AD, Scotland

      IIF 21
    • Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD, Scotland

      IIF 22 IIF 23
    • Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, EH33 1RW, Scotland

      IIF 24 IIF 25 IIF 26
    • 1, Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, EH21 6RH, Scotland

      IIF 27
    • 2 Newhailes Buisness Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland

      IIF 28
  • Fairgrieve, Scott
    British director born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD, Scotland

      IIF 29 IIF 30
    • Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD, Scotland

      IIF 31 IIF 32
    • 10b, Kings Haugh, Peffermill Road, Edinburgh, EH16 5UY, Scotland

      IIF 33 IIF 34
    • 10b, Kings Haugh, Peffermill Road, Edinburgh, Midlothian, EH16 5UY, Scotland

      IIF 35
    • 13, Royal Crescent, Glasgow, G3 7SL

      IIF 36 IIF 37 IIF 38
    • 13, Royal Crescent, Glasgow, Glasgow, G3 7SL

      IIF 40
    • Three Peaks, Old Dean Road, Longniddry, East Lothian, EH32 0QY, United Kingdom

      IIF 41
    • Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, EH33 1RW, Scotland

      IIF 42
    • 2 Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH

      IIF 43
    • 2, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland

      IIF 44
    • 2 Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, EH21 6RH, Scotland

      IIF 45
    • Unit 2, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, United Kingdom

      IIF 46
  • Fairgrieve, Scott

    Registered addresses and corresponding companies
    • 2, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland

      IIF 47 IIF 48
    • 2 Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, EH21 6RH, Scotland

      IIF 49
    • 33 The Village, Archerfield Estate, Dirleton, North Berwick, East Lothian, EH39 5HT

      IIF 50
    • 57 Laburnham Avenue, Port Seton, East Lothian, EH32 0UD

      IIF 51
  • Fairgrieve, Scott
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 The Village, Archerfield Estate, Dirleton, North Berwick, East Lothian, EH39 5HT

      IIF 52
  • Fairgrieve, Scott
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fairgrieve, Scott
    British property developer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 The Village, Archerfield Estate, Dirleton, North Berwick, East Lothian, EH39 5HT

      IIF 60
  • Scott Fairgrieve
    British born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Three Peaks, Old Dean Road, Longniddry, East Lothian, EH32 0QY, Scotland

      IIF 61
  • Mr Scott Fairgrieve
    British born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD, Scotland

      IIF 62 IIF 63 IIF 64
    • Trident House, C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, OX11 7HJ, United Kingdom

      IIF 66
    • Three Peaks, Old Dean Road, Longniddry, East Lothian, EH32 0QY, United Kingdom

      IIF 67
    • Three Peaks, Old Dean Road, Longniddry, East Lothian, Scotland

      IIF 68
    • Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, EH33 1RW, Scotland

      IIF 69 IIF 70 IIF 71
    • Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD, Scotland

      IIF 76
child relation
Offspring entities and appointments 40
  • 1
    5F INVESTMENTS LIMITED
    SC346967 SC629938... (more)
    2 Newhailes Buisness Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2008-08-15 ~ 2011-07-18
    IIF 58 - Director → ME
    2013-04-22 ~ dissolved
    IIF 28 - Director → ME
  • 2
    5F INVESTMENTS LTD
    - now 16035089 SC346967... (more)
    5F INVESTMENT LTD
    - 2024-11-01 16035089 SC346967... (more)
    Trident House C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    5F TRAVEL LTD
    - now SC629938
    5F COMMERCIAL LTD
    - 2024-10-17 SC629938
    5F INVESTMENTS LTD
    - 2024-10-04 SC629938 16035089... (more)
    IDH LUXURY DEVELOPMENTS LTD
    - 2020-05-14 SC629938
    Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (4 parents)
    Officer
    2019-05-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-03-23 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BOARDWALK FOUNDATION CIC - now
    TRANSGRESSION FOUNDATION C.I.C.
    - 2017-02-27 SC443684
    25/3 Wardieburn Drive, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2013-02-26 ~ 2015-11-03
    IIF 30 - Director → ME
  • 5
    BRIDGE STABLES LTD
    SC415791
    1 Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2013-02-11 ~ dissolved
    IIF 27 - Director → ME
  • 6
    CHANGE AVONMILL LTD.
    SC274814
    Ashley Bank House, Langholm, Dumfriesshire
    Dissolved Corporate (5 parents)
    Officer
    2006-12-01 ~ 2010-03-08
    IIF 57 - Director → ME
  • 7
    CHANGE FISHING WORLD LIMITED
    - now SC358637
    CHANGE FISHING LIMITED
    - 2009-04-28 SC358637
    6 Station Road, Haddington, East Lothian, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2009-04-24 ~ 2009-11-11
    IIF 4 - Secretary → ME
  • 8
    CHANGE HOMES (DALHOUSIE) LIMITED
    - now SC305368
    CHANGE HOMES (ST JOHNS ROAD) LIMITED
    - 2006-12-14 SC305368
    Titanium 1 King's Inch Place, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2006-07-26 ~ 2010-03-08
    IIF 55 - Director → ME
    2006-07-26 ~ 2007-01-11
    IIF 8 - Secretary → ME
  • 9
    CHANGE HOMES (WEST MILL ROAD) LIMITED
    SC333192
    19 Macmerry Industrial Estate, Macmerry, East Lothian
    Dissolved Corporate (4 parents)
    Officer
    2010-10-18 ~ dissolved
    IIF 59 - Director → ME
    2007-11-05 ~ 2010-01-05
    IIF 54 - Director → ME
    2007-11-05 ~ dissolved
    IIF 7 - Secretary → ME
  • 10
    CHANGE HOMES LTD.
    - now SC203911
    UK BUILDING SUPPLIES LIMITED
    - 2003-01-29 SC203911
    M M & S (2615) LIMITED
    - 2000-03-07 SC203911 SC203910... (more)
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (8 parents)
    Officer
    2000-02-29 ~ 2003-06-27
    IIF 1 - Director → ME
    2003-11-10 ~ dissolved
    IIF 60 - Director → ME
    2001-06-18 ~ 2003-01-25
    IIF 6 - Secretary → ME
  • 11
    CHANGE MEADOWBANK LTD.
    - now SC276868
    CAMVO 114 LIMITED - 2005-04-05
    Ashley Bank House, Langholm, Dumfriesshire
    Dissolved Corporate (10 parents)
    Officer
    2006-12-01 ~ 2010-03-08
    IIF 53 - Director → ME
  • 12
    CHD NO 1 LIMITED
    - now SC247087
    CHANGE GROUP LTD.
    - 2009-06-19 SC247087
    JAYBO LTD. - 2004-04-05
    MAGM 18 LTD. - 2003-05-21
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2006-07-27 ~ dissolved
    IIF 52 - Director → ME
    2006-08-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 13
    DANCERCISE CIC
    - now SC581639
    HALL 9 CIC
    - 2018-08-01 SC581639
    Unit 7, Newhailes Business Park, Newhailes Road, Musselburgh, Scotland
    Active Corporate (6 parents)
    Officer
    2017-11-15 ~ 2019-02-14
    IIF 43 - Director → ME
  • 14
    EAST COAST RIDERS LTD
    - now SC365234
    TRANSGRESSION SHOP LIMITED
    - 2014-08-20 SC365234
    Ozone Action Sports, 23 Mayfield Industrial Estate, Dalkeith, Midlothian
    Dissolved Corporate (6 parents)
    Officer
    2015-09-10 ~ dissolved
    IIF 20 - Director → ME
    2012-10-04 ~ 2013-09-05
    IIF 35 - Director → ME
  • 15
    EATS DRIVE-THRU DUDDINGSTON LTD
    - now SC416494
    COFFEE DRIVE LTD - 2021-03-10
    Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, United Kingdom
    Active Corporate (8 parents)
    Officer
    2021-05-26 ~ 2021-08-26
    IIF 18 - Director → ME
  • 16
    EATS DRIVE-THRU UK LTD
    - now SC683248
    EATS DRIVE THROUGH LTD - 2021-03-15
    EATS@EH21 LTD - 2021-02-22
    Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-05-26 ~ now
    IIF 17 - Director → ME
  • 17
    FAIRBROS INVESTMENTS LTD
    - now SC681194
    FAIRBROS CONSULTING LTD
    - 2022-03-15 SC681194
    Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2020-11-17 ~ 2025-03-31
    IIF 42 - Director → ME
    Person with significant control
    2020-11-17 ~ 2025-03-31
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    FAIRBROS LIMITED
    SC614810
    Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2018-11-27 ~ 2021-08-31
    IIF 46 - Director → ME
    2024-08-13 ~ 2025-03-31
    IIF 26 - Director → ME
    Person with significant control
    2018-11-27 ~ 2025-11-13
    IIF 71 - Has significant influence or control OE
  • 19
    HIGH HEAVEN BRISTOL LIMITED
    SC468649
    13 Royal Crescent, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2016-02-12 ~ dissolved
    IIF 38 - Director → ME
  • 20
    HIGH HEAVEN LEEDS LIMITED
    SC468652
    13 Royal Crescent, Glasgow, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2016-02-12 ~ dissolved
    IIF 40 - Director → ME
  • 21
    HIGH HEAVEN SOUTH HAMPSHIRE LIMITED
    - now SC469859
    HIGH HEAVEN HAMPSHIRE LIMITED - 2014-02-14
    13 Royal Crescent, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2016-02-12 ~ dissolved
    IIF 39 - Director → ME
  • 22
    IDH DESIGN & BUILD LTD
    - now SC681822
    IDH CONTRACTS LTD
    - 2023-01-09 SC681822
    Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (3 parents)
    Officer
    2020-11-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-11-24 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    INDIVIDUALLY DESIGNED HOMES LIMITED
    SC365953
    Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-09-17 ~ 2024-10-23
    IIF 24 - Director → ME
    2024-08-13 ~ 2024-09-09
    IIF 25 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    NEWHAILES COMMERCIAL LIMITED
    - now SC331460
    CHANGE NEWHAILES LIMITED
    - 2007-11-28 SC331460
    Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (4 parents)
    Officer
    2007-09-26 ~ 2011-07-18
    IIF 56 - Director → ME
    2012-09-12 ~ 2014-09-13
    IIF 45 - Director → ME
    2015-04-01 ~ now
    IIF 14 - Director → ME
    2012-09-13 ~ 2015-09-28
    IIF 49 - Secretary → ME
    2007-09-26 ~ 2011-07-18
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    OZONE DUNDEE LIMITED
    SC530195
    Ozone Action Sports Centre Unit 23, Mayfield Industrial Estate, Dalkeith, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-03-21 ~ dissolved
    IIF 21 - Director → ME
  • 26
    OZONE LOTHIAN LTD
    - now SC403416
    RYZE ADVENTURE PARKS MIDLOTHIAN LTD
    - 2017-05-30 SC403416
    OZONE LOTHIAN LTD
    - 2017-03-03 SC403416
    TRANSGRESSION PARKS LTD - 2014-07-03
    TRANSGRESSION PARK EDINBURGH LTD
    - 2013-10-03 SC403416 SC403415
    TRANSGRESSION PARKS LTD - 2012-09-03
    23 Mayfield Industrial Estate, Dalkeith, Midlothian
    Active Corporate (5 parents)
    Officer
    2012-10-04 ~ 2013-09-05
    IIF 12 - Director → ME
    2015-09-10 ~ 2017-02-28
    IIF 10 - Director → ME
    2017-10-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    OZONE PROPERTY LIMITED
    SC527080
    23 Mayfield Industrial Estate, Dalkeith, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-02-17 ~ dissolved
    IIF 29 - Director → ME
  • 28
    POSITIVE DISTRIBUTION LTD
    - now SC438301
    HITCH BELTS UK LIMITED
    - 2013-01-29 SC438301
    Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2012-12-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-12-06 ~ now
    IIF 72 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    RR FITNESS LIMITED
    - now SC546053
    LEVEL TEN FITNESS LTD
    - 2019-06-24 SC546053 SC634799
    23 Mayfield Industrial Estate, Dalkeith, Midlothian, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-09-22 ~ 2016-11-20
    IIF 41 - Director → ME
    2016-09-22 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2016-09-22 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    RYZE & ROLL CIC
    SC564437
    Ryze Adventure Parks Midlothian, Unit 23, Mayfield Industrial Estate, Dalkeith, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2017-04-26 ~ dissolved
    IIF 44 - Director → ME
    2017-04-26 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    RYZE DUNDEE LIMITED
    SC529147
    Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, Scotland
    Active Corporate (11 parents)
    Officer
    2016-03-09 ~ 2021-08-31
    IIF 31 - Director → ME
    Person with significant control
    2016-12-09 ~ 2021-07-01
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    RYZE EDINBURGH LIMITED
    - now SC478281
    HIGH HEAVEN EDINBURGH LIMITED - 2014-08-29
    Ryze Adventure Parks 23 Mayfield Industrial Estate, Dalkeith, Midlothian, Scotland
    Active Corporate (13 parents)
    Officer
    2015-03-02 ~ 2021-08-31
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-22
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    RYZE EDINBURGH NORTH LIMITED
    SC530180
    Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-03-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 34
    RYZE GLASGOW LIMITED
    - now SC468262
    HIGH HEAVEN GLASGOW LIMITED - 2014-08-29
    Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2015-05-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    RYZE LONDON LIMITED
    - now SC468647
    HIGH HEAVEN BIRMINGHAM LIMITED - 2014-12-22
    13 Royal Crescent, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2016-02-12 ~ dissolved
    IIF 37 - Director → ME
  • 36
    RYZE MANCHESTER LIMITED
    - now SC468264
    HIGH HEAVEN MANCHESTER LIMITED - 2014-12-03
    13 Royal Crescent, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2016-02-12 ~ dissolved
    IIF 36 - Director → ME
  • 37
    RYZE UK LEISURE LTD
    SC520343
    Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2015-11-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-11-16 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    SCOTWAY PROPERTY LTD.
    - now SC191679
    SCOTWAY DESIGN LTD.
    - 2000-10-23 SC191679
    RECOVAST LIMITED
    - 1999-01-27 SC191679
    62 Cash It In, Bank Street, Galashiels, Scotland
    Active Corporate (9 parents)
    Officer
    1998-12-03 ~ 2003-06-27
    IIF 2 - Director → ME
    2003-11-10 ~ 2006-11-01
    IIF 3 - Director → ME
    1998-12-03 ~ 2006-11-01
    IIF 51 - Secretary → ME
  • 39
    TRANSGRESSION CAFE LTD
    SC403417
    10b Kings Haugh, Peffermill Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2012-10-04 ~ dissolved
    IIF 34 - Director → ME
  • 40
    TRANSGRESSION EDINBURGH LTD
    - now SC403415 SC403416
    TRANSGRESSION GROUP LTD - 2012-09-03
    10b Kings Haugh, Peffermill Road, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2012-10-04 ~ 2013-09-05
    IIF 33 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.