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

Mr David Campbell Scott

    Related profiles found in government register
  • 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 1
  • Mr David Campbell Scott
    Scottish born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Constitution Street, Leith, Edinburgh, Lothian, EH6 6RR, Scotland

      IIF 2
  • 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 3
    • 2, Arrow Crescent, Musselburgh, EH21 7EN, Scotland

      IIF 4
  • Mr David Scott
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
  • 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 6
  • 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 7
    • 15, Salamander Place, Edinburgh, EH6 7JJ, United Kingdom

      IIF 8
    • 60 Constitution Street, Leith, Edinburgh, Lothian, EH6 6RR, Scotland

      IIF 9 IIF 10
  • Scott, David Campbell
    Scottish managing director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Constitution Street, Leith, Edinburgh, Lothian, EH6 6RR, Scotland

      IIF 11
  • 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 12
    • 29, Rutland Square, Edinburgh, EH1 2BW, Scotland

      IIF 13
    • 6, Dock Place, Suite 1b, Edinburgh, EH6 6LU, United Kingdom

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

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

      IIF 17
  • 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 18
    • 73, Hopetoun Street, Edinburgh, EH7 4NG, Scotland

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

      IIF 22 IIF 23
  • 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 24
    • 2, Arrow Crescent, Musselburgh, EH21 7EN, Scotland

      IIF 25
  • 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 26
  • Scott, Kenneth
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88 Brunswick Street, Edinburgh, EH7 5HU, Scotland

      IIF 27 IIF 28
  • 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 34
  • 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 35
    • 20, Raeburn Place, Edinburgh, EH4 1HN, Scotland

      IIF 36
    • 29, Rutland Square, Edinburgh, EH1 2BW, Scotland

      IIF 37
    • 43, Pilton Crescent, Edinburgh, EH5 2HT, Scotland

      IIF 38
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 39 IIF 40 IIF 41
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 44 IIF 45 IIF 46
    • 6/5, Rodney Place, Edinburgh, Midlothian, EH7 4FR, United Kingdom

      IIF 51
    • 73, Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 52
    • B1, Wilton Road, Humberston, Grimsby, DN36 4AW, England

      IIF 53
    • Unit 1-4a, Estate Road 7, South Humberside Industrial Estate, Grimsby, DN31 2TP, England

      IIF 54 IIF 55
    • 2, Carlisle Terrace, Londonderry, BT48 6JX, Northern Ireland

      IIF 56
  • 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 57
  • 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 58
  • 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 59
    • 6, Dock Place, Suite 1b, Edinburgh, EH6 6LU, United Kingdom

      IIF 60 IIF 61
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

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

      IIF 63
    • The Canal House, 2 Speirs Wharf, Glasgow, G4 9UG, Scotland

      IIF 64 IIF 65
  • 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 66
  • Scott, David
    British sales director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 67
  • 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 68 IIF 69 IIF 70
    • 6/5, Rodney Place, Edinburgh, Midlothian, EH7 4FR, United Kingdom

      IIF 71
  • 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 72
  • Scott, David Campbell
    Scottish director born in September 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 60 Constitution Street, Leith, Edinburgh, Lothian, EH6 6RR, Scotland

      IIF 73
  • Scott, David Campbell
    Scottish managing director born in September 1993

    Resident in Scotland

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

      IIF 74
    • 60 Constitution Street, Leith, Edinburgh, Lothian, EH6 6RR, Scotland

      IIF 75
  • 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 76
    • 6, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 77
    • 6, Dock Place, Suite 1b, Edinburgh, EH6 6LU, United Kingdom

      IIF 78 IIF 79 IIF 80
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 81 IIF 82 IIF 83
    • 6/5, Rodney Place, Edinburgh, EH7 4FR

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

      IIF 85 IIF 86 IIF 87
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, United Kingdom

      IIF 91 IIF 92
    • Unit 1-4a, Estate Road 7, South Humberside Industrial Estate, Grimsby, DN31 2TP, England

      IIF 93
    • International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 94
    • Level 2, 42- 44 Carter Lane, London, EC4V 5EA

      IIF 95
  • 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 96
  • Kenneth Scott
    British born in February 1968

    Resident in England

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

      IIF 97
  • Kenneth Scott
    British born in February 1968

    Resident in Scotland

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

      IIF 98
    • 73, Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 99
  • Scott, Kenneth David
    born in February 1968

    Resident in United Kingdom

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

      IIF 100
    • 122, Winchcombe Steet, Cheltenham, Gloucestershire, GL52 2NW, England

      IIF 101
  • Scott, David
    British company director born in September 1993

    Resident in Scotland

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

      IIF 102
  • Scott, David
    British business consultant born in September 1993

    Resident in Australia

    Registered addresses and corresponding companies
    • 6, Dock Place, Unit 1 B, Edinburgh, EH6 6LU, Scotland

      IIF 103
  • 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 104
  • 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 105
  • Scott, David
    British energy consultant born in September 1993

    Resident in Australia

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

      IIF 106
  • 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 107
    • 12 Shearwater Crescent, Dunfermline, Fife, KY11 8JX

      IIF 108
    • 3, Dock Place, Edinburgh, EH6 6LU, United Kingdom

      IIF 109
    • 5-10, Dock Place, Edinburgh, EH6 6LU

      IIF 110 IIF 111
    • 5-10, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 112
    • 5-10, Dock Place, Edinburgh, EH6 6LU, United Kingdom

      IIF 113 IIF 114
  • 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 115
  • 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 129
  • 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 130
  • 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 131
  • 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 132
    • 73 Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 133
    • 73, Hopetoun Street, Edinburgh, EH7 4NG, United Kingdom

      IIF 134
  • 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 135
  • 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 136
  • Scott, Kenneth David
    British director born in February 1968

    Resident in Scotland

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

      IIF 137
    • 6, Dock Place, Suite 1b, Edinburgh, EH6 6LU, United Kingdom

      IIF 138 IIF 139
    • 86-88 Brunswick Street, Edinburgh, EH7 5HU, United Kingdom

      IIF 140
  • 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 141
  • 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 142
  • 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 143
    • 5-10, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 144 IIF 145
  • Whyte, Scott Donald David
    British director born in March 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Old Road Garage, Kennet Village, Alloa, FK10 4DP, United Kingdom

      IIF 146
    • 5-10, Dock Place, Edinburgh, EH6 6LU

      IIF 147 IIF 148
    • 5-10, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 149 IIF 150 IIF 151
    • 5-10, Dock Place, Edinburgh, EH6 6LU, United Kingdom

      IIF 152
  • Whyte, Scott Donald David
    British solicitor born in March 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12 Shearwater Crescent, Dunfermline, Fife, KY11 8JX, United Kingdom

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

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

      IIF 156 IIF 157
  • 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 158
  • Scott, David
    born in August 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 159
  • 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 160
  • Scott, Kenneth David
    born in February 1968

    Resident in Scotland

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

      IIF 161
    • 73, Hopetoun Street, Edinburgh, Scotland, EH7 4NG, 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
Active 75
  • 1
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-26 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 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 27 - 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 125 - 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 24 - director → ME
    Person with significant control
    2019-08-16 ~ dissolved
    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
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    122 Winchcombe Steet, Cheltenham, Gloucestershire, England
    Corporate (2 parents)
    Officer
    2024-01-17 ~ now
    IIF 101 - llp-designated-member → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Hudson House, 8 Albany Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 141 - director → ME
  • 7
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Dissolved corporate (1 parent)
    Officer
    2023-04-29 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2023-04-29 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-23 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 9
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-10-26 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 10
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-01-04 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    6 Rodney Place, Edinburgh, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-03-17 ~ dissolved
    IIF 161 - llp-designated-member → ME
  • 12
    5-10 Dock Place, Edinburgh, Scotland
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2024-08-01 ~ now
    IIF 155 - director → ME
  • 13
    Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Corporate (1 parent)
    Officer
    2017-02-24 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 14
    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 130 - director → ME
    Person with significant control
    2016-11-06 ~ dissolved
    IIF 95 - Has significant influence or controlOE
    IIF 95 - Has significant influence or control as a member of a firmOE
  • 15
    Carter Lane, Level 2, 42-44 Carter Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-06 ~ dissolved
    IIF 158 - director → ME
  • 16
    31 Albany Street, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2019-11-04 ~ dissolved
    IIF 52 - director → ME
  • 17
    60 Constitution Street Leith, Edinburgh, Lothian, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -6,366 GBP2024-06-30
    Officer
    2020-11-11 ~ now
    IIF 73 - director → ME
    Person with significant control
    2020-11-11 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 18
    122 Winchcombe Street, Cheltenham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-02 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2023-09-02 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 19
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Officer
    2023-02-21 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2023-02-21 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 20
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2022-01-27 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 21
    49 PIZZAS LIMITED - 2015-04-09
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 30 - director → ME
  • 22
    BEGDS LIMITED - 2024-09-06
    55 Rectory Grove, Leigh-on-sea, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2023-01-06 ~ now
    IIF 128 - director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    6 Dock Place, Suite 1b, Edinburgh, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 24
    6 Dock Place, Suite 1b, Edinburgh, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-08-02 ~ 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
  • 25
    6 Dock Place, Suite 1b, Edinburgh, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-30 ~ now
    IIF 138 - director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 26
    Unit 1-4a, Estate Road 7 South Humberside Industrial Estate, Grimsby, England
    Corporate (2 parents)
    Officer
    2023-08-17 ~ now
    IIF 55 - director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 27
    6 Dock Place, Edinburgh, Scotland
    Corporate (2 parents)
    Officer
    2024-10-07 ~ now
    IIF 137 - director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 28
    6 Dock Place, Suite 1b, Edinburgh, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 139 - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 29
    CALEDONIAN SOLAR CO LTD - 2022-05-31
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Corporate (3 parents)
    Equity (Company account)
    -11,361 GBP2023-02-28
    Officer
    2022-02-21 ~ now
    IIF 106 - director → ME
    2022-09-01 ~ now
    IIF 45 - director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 23 - Has significant influence or controlOE
    2022-09-01 ~ now
    IIF 83 - Has significant influence or controlOE
  • 30
    122 Winchcombe Street, Cheltenham, United Kingdom (+44), England
    Corporate (2 parents)
    Officer
    2024-02-11 ~ now
    IIF 160 - llp-designated-member → ME
    Person with significant control
    2024-02-11 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Unit 1-4a Estate Road 7, South Humberside Industrial Estate, Grimsby, England
    Corporate (1 parent)
    Equity (Company account)
    -7,988 GBP2022-01-31
    Officer
    2020-01-07 ~ now
    IIF 53 - director → ME
  • 32
    7 Priestden Place, St. Andrews, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 33
    29 Rutland Square, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-04-06 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 34
    47 PIZZAS LIMITED - 2015-04-09
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 31 - director → ME
  • 35
    Old Road Garage, Kennet Village, Alloa, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    614,486 GBP2024-04-30
    Officer
    2018-04-06 ~ now
    IIF 146 - director → ME
  • 36
    48 PIZZAS LIMITED - 2015-04-09
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 33 - director → ME
  • 37
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2020-04-01 ~ now
    IIF 43 - director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 38
    International House, 64 Nile Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-13 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 39
    2 Carlisle Terrace, Londonderry, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    300 GBP2023-06-30
    Officer
    2020-06-03 ~ now
    IIF 56 - director → ME
  • 40
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-07-30 ~ now
    IIF 102 - director → ME
    2020-03-31 ~ now
    IIF 39 - director → ME
    Person with significant control
    2020-03-31 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 41
    73 Hopetoun Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-04-29 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2023-04-29 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 42
    20 Raeburn Place, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2020-04-06 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    6/5 Rodney Place, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-28 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 44
    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 124 - director → ME
    Person with significant control
    2016-05-24 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 45
    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 51 - director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 46
    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 44 - director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 47
    73 Hopetoun Street, Edinburgh, Midlothian
    Dissolved corporate (1 parent)
    Officer
    2013-03-07 ~ dissolved
    IIF 129 - director → ME
  • 48
    6/5 Rodney Place, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-25 ~ dissolved
    IIF 126 - director → ME
  • 49
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2017-11-01 ~ dissolved
    IIF 119 - director → ME
  • 50
    5-10 Dock Place, Edinburgh, Scotland
    Corporate (4 parents)
    Equity (Company account)
    210,683 GBP2024-04-30
    Officer
    2020-12-16 ~ now
    IIF 149 - director → ME
  • 51
    ALL CLEAR 19 LIMITED - 2024-06-21
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2020-04-14 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-04-14 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 52
    60 Constitution Street Leith, Edinburgh, Lothian, Scotland
    Corporate (1 parent)
    Equity (Company account)
    161,020 GBP2024-06-30
    Officer
    2019-06-06 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-06-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 53
    15 Salamander Place, Edinburgh, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-23 ~ now
    IIF 74 - director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 54
    92 Jane Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2015-10-12 ~ dissolved
    IIF 135 - director → ME
    2015-10-12 ~ dissolved
    IIF 165 - secretary → ME
  • 55
    WATERMANS SOLICITORS LIMITED - 2024-09-24
    LISTER SQUARE (NO 187) LIMITED - 2013-11-21
    5-10 Dock Place, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    610,131 GBP2023-12-31
    Officer
    2013-11-18 ~ now
    IIF 154 - director → ME
  • 56
    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 118 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 57
    122 Winchcombe Steet, Cheltenham, England
    Corporate (2 parents)
    Officer
    2024-01-17 ~ now
    IIF 100 - llp-designated-member → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    6 Dock Place, Unit 1 B, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    20,016 GBP2023-07-31
    Officer
    2020-07-09 ~ now
    IIF 103 - director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 59
    60 Constitution Street Leith, Edinburgh, Lothian, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -11,428 GBP2024-06-30
    Officer
    2021-09-06 ~ now
    IIF 75 - director → ME
    Person with significant control
    2021-09-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 60
    Unit 1-4a Estate Road 7, South Humberside Industrial Estate, Grimsby, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    231,515 GBP2023-12-31
    Officer
    2020-08-24 ~ now
    IIF 54 - director → ME
  • 61
    5-10 Dock Place, Edinburgh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    31,574 GBP2024-04-30
    Officer
    2020-08-20 ~ now
    IIF 152 - director → ME
  • 62
    5-10 Dock Place, Edinburgh
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    745,491 GBP2024-04-30
    Officer
    2017-10-05 ~ now
    IIF 147 - director → ME
  • 63
    5-10 Dock Place, Edinburgh, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    617,750 GBP2024-04-30
    Officer
    2021-01-29 ~ now
    IIF 157 - director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 64
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Corporate (1 parent)
    Equity (Company account)
    -6,952 GBP2022-02-28
    Officer
    2021-06-20 ~ now
    IIF 41 - director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    5-10 Dock Place, Edinburgh, Scotland
    Corporate (4 parents)
    Officer
    2024-09-17 ~ now
    IIF 145 - director → ME
  • 66
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-12-08 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 67
    50 PIZZAS LIMITED - 2015-04-09
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 32 - director → ME
  • 68
    152 High Street, Dalkeith, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-13 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2017-11-13 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 69
    5-10 Dock Place, Edinburgh, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,046,517 GBP2023-12-31
    Officer
    2021-01-29 ~ now
    IIF 156 - director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 70
    5-10 Dock Place, Edinburgh
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    351,738 GBP2023-12-30
    Officer
    2017-10-06 ~ now
    IIF 148 - director → ME
  • 71
    5-10 Dock Place, Edinburgh, Scotland
    Corporate (4 parents)
    Equity (Company account)
    8,448 GBP2023-12-31
    Officer
    2022-04-21 ~ now
    IIF 144 - director → ME
  • 72
    Hudson House, 8 Albany Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-03-25 ~ dissolved
    IIF 34 - director → ME
  • 73
    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 151 - director → ME
  • 74
    PAPDEL LIMITED - 2016-05-03
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-03-01 ~ dissolved
    IIF 120 - director → ME
  • 75
    32 Cornhill, London
    Dissolved corporate (2 parents)
    Officer
    2015-03-25 ~ dissolved
    IIF 140 - director → ME
Ceased 29
  • 1
    GAMINGDELUXE LIMITED - 2019-12-23
    122 Winchcombe Street, Cheltenham, England
    Corporate (1 parent)
    Equity (Company account)
    79,485 GBP2023-03-31
    Officer
    2023-09-01 ~ 2024-07-20
    IIF 58 - 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 26 - director → ME
  • 3
    LAFAVORITADELIVERED LTD - 2016-05-12
    88 Brunswick Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2014-09-02 ~ 2016-03-02
    IIF 131 - director → ME
  • 4
    24238, Sc558947 - Companies House Default Address, Edinburgh
    Corporate (1 parent)
    Equity (Company account)
    -16,344 GBP2022-02-28
    Officer
    2017-03-01 ~ 2020-06-17
    IIF 48 - director → ME
  • 5
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-03-01 ~ 2017-02-23
    IIF 123 - director → ME
  • 6
    1 Carlaverock Grove, Tranent, Scotland
    Corporate (1 parent)
    Equity (Company account)
    10,190 GBP2018-11-30
    Officer
    2014-06-10 ~ 2019-02-01
    IIF 153 - director → ME
    Person with significant control
    2016-06-10 ~ 2019-02-01
    IIF 108 - Ownership of shares – More than 50% but less than 75% OE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 108 - Right to appoint or remove directors OE
  • 7
    Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Corporate (1 parent)
    Officer
    2015-10-13 ~ 2017-02-23
    IIF 132 - director → ME
    2015-10-13 ~ 2017-02-23
    IIF 163 - secretary → ME
  • 8
    27 Old Gloucester Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2020-11-01 ~ 2020-12-04
    IIF 159 - llp-member → ME
  • 9
    CALEDONIAN SOLAR CO LTD - 2022-05-31
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Corporate (3 parents)
    Equity (Company account)
    -11,361 GBP2023-02-28
    Officer
    2022-02-21 ~ 2022-05-31
    IIF 47 - director → ME
    Person with significant control
    2022-02-21 ~ 2022-06-01
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 10
    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 28 - director → ME
  • 11
    5-10 Dock Place, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -15,584 GBP2023-04-30
    Officer
    2020-07-13 ~ 2023-01-01
    IIF 150 - director → ME
  • 12
    Old Road Garage, Kennet Village, Alloa, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    614,486 GBP2024-04-30
    Person with significant control
    2018-04-06 ~ 2021-03-19
    IIF 107 - Has significant influence or control OE
  • 13
    43 Pilton Crescent, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-06-08 ~ 2024-07-31
    IIF 38 - director → ME
    2023-06-08 ~ 2025-01-16
    IIF 104 - director → ME
  • 14
    32 Shooters Hill Road, Blackheath, London
    Dissolved corporate (1 parent)
    Officer
    2011-04-07 ~ 2011-10-16
    IIF 136 - director → ME
  • 15
    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 25 - director → ME
    Person with significant control
    2019-06-26 ~ 2020-06-17
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    2020-06-17 ~ 2020-06-20
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    WATERMANS SOLICITORS LIMITED - 2024-09-24
    LISTER SQUARE (NO 187) LIMITED - 2013-11-21
    5-10 Dock Place, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    610,131 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-09-30
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 17
    New Loom House Suite 5.07, Back Church Lane, London
    Dissolved corporate (1 parent)
    Officer
    2013-08-21 ~ 2015-03-01
    IIF 134 - director → ME
  • 18
    Cowan & Partners Ltd, 60 Constitution Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2013-08-28 ~ 2016-03-02
    IIF 29 - director → ME
  • 19
    Suite 201 Berkshire House, 39-51 High Street, Ascot, Berkshire, England
    Corporate (8 parents)
    Officer
    2015-03-25 ~ 2016-03-01
    IIF 162 - llp-designated-member → ME
  • 20
    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 133 - director → ME
    2015-10-12 ~ 2017-02-23
    IIF 164 - secretary → ME
  • 21
    519c King Street, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-01-15 ~ 2019-06-20
    IIF 72 - director → ME
    Person with significant control
    2019-01-15 ~ 2019-06-20
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 22
    132 St. Johns Road, Edinburgh, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    95,954 GBP2023-11-30
    Officer
    2018-11-23 ~ 2018-12-17
    IIF 117 - director → ME
  • 23
    TEAM ACCOUNTS LIMITED - 2023-12-06
    3 Dock Place, Edinburgh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,054 GBP2024-04-30
    Officer
    2021-03-18 ~ 2023-11-30
    IIF 143 - director → ME
    Person with significant control
    2021-03-18 ~ 2021-03-18
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Right to appoint or remove directors OE
  • 24
    GDC WASTE LIMITED - 2019-10-17
    Unit C Oak Park Industrial Estate, Northarbour Road, Portsmouth, England
    Corporate (2 parents)
    Total liabilities (Company account)
    125,570 GBP2024-01-31
    Officer
    2018-01-08 ~ 2019-08-16
    IIF 67 - director → ME
    Person with significant control
    2018-01-08 ~ 2019-08-16
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    5-10 Dock Place, Edinburgh
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    745,491 GBP2024-04-30
    Person with significant control
    2017-10-05 ~ 2022-03-02
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 26
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Corporate (1 parent)
    Equity (Company account)
    -6,952 GBP2022-02-28
    Officer
    2020-02-03 ~ 2020-05-26
    IIF 50 - director → ME
    Person with significant control
    2020-02-03 ~ 2020-05-26
    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
  • 27
    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 127 - director → ME
  • 28
    ARIANNA PROPERTIES LTD. - 2018-10-12
    Old Bank Chambers, 44 Civic Square, Motherwell, Scotland
    Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    4,600,973 GBP2023-05-31
    Officer
    2019-01-09 ~ 2019-01-10
    IIF 65 - director → ME
    2018-11-29 ~ 2018-12-19
    IIF 64 - director → ME
  • 29
    5-10 Dock Place, Edinburgh
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    351,738 GBP2023-12-30
    Person with significant control
    2017-10-06 ~ 2022-03-02
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.