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 Scott Lever

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

    Resident in United Kingdom

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

      IIF 1
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2 IIF 3
  • Mr Scott Lever
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 4
    • 128, City Road, London, EC1V 2NX, England

      IIF 5 IIF 6
    • C/o Oury Clark, 10 John Street, London, WC1N 2EB, England

      IIF 7
  • Lever, Scott
    British director born in July 1976

    Resident in United Kingdom

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

      IIF 8
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Lever, Scott Bradley
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 10
    • 128, City Road, London, EC1V 2NX, England

      IIF 11 IIF 12 IIF 13
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14 IIF 15
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Mr Scott Lever
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 309, Tonge Moor Road, Bolton, BL2 2JG, England

      IIF 17
    • Unit 1, Market Place Emporium, Knowsley Street, Bolton, BL1 2AL, United Kingdom

      IIF 18
    • 168, Water Street, Radcliffe, Manchester, M26 4BE

      IIF 19
  • Mr Scott Bradley Lever
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14145489 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 66, College Road, 2nd Floor, Hygeia House, Harrow, Middx, HA1 1BE, England

      IIF 21
    • 12, Constance Street, International House, London, E16 2DQ, England

      IIF 22 IIF 23
    • 128, City Road, London, EC1V 2NX, England

      IIF 24 IIF 25 IIF 26
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 77, Victoria Street, Office 101, London, SW1H 0HW, United Kingdom

      IIF 31
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 32
  • Lever, Scott Bradley
    British business development consultant born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, International House, London, E16 2DQ, England

      IIF 33
  • Lever, Scott Bradley
    British chief technology officer born in July 1976

    Resident in England

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

      IIF 34
  • Lever, Scott Bradley
    British company director born in July 1976

    Resident in England

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

      IIF 35
  • Lever, Scott Bradley
    British consultant born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 77, Office 101, Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 36
  • Lever, Scott Bradley
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 66, College Road, 2nd Floor, Hygeia House, Harrow, Middx, HA1 1BE, England

      IIF 37
    • 12, Constance Street, International House, London, E16 2DQ, England

      IIF 38
    • 128, City Road, London, EC1V 2NX, England

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

      IIF 40
    • 77, Office 101, 77 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 41
    • 77, Victoria Street, London, SW1H 0HW, England

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

      IIF 45 IIF 46
    • 77, Victoria Street, Office 101, London, SW1H 0HW, United Kingdom

      IIF 47
    • Office 101, 77 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 48 IIF 49 IIF 50
    • 61, Bush Road, Cuxton, Rochester, Kent, ME2 1LS, England

      IIF 51
  • Lever, Scott Bradley
    British founder born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Lever, Scott Bradley
    British managing director born in July 1976

    Resident in England

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

      IIF 54
  • Lever, Scott Bradley
    British technical architect born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Office 101, 77 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 55
  • Lever, Scott
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 309, Tonge Moor Road, Bolton, BL2 2JG, England

      IIF 56
    • Unit 1, Market Place Emporium, Knowsley Street, Bolton, BL1 2AL, United Kingdom

      IIF 57
    • 168, Water Street, Radcliffe, Manchester, M26 4BE

      IIF 58
  • Lever, Scott Bradley

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

      IIF 59
    • Office 101, 77 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 26
  • 1
    PIRATICA LTD - 2021-06-07
    27 Sandforth Road, Liverpool, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-06-30
    Officer
    2019-06-06 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-06-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    4385, 11203421 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -49,996 GBP2023-02-28
    Person with significant control
    2018-02-13 ~ now
    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
  • 3
    C/o Oury Clark, 10 John Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -50,000 GBP2023-03-31
    Person with significant control
    2018-03-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    MISS VOCATION LIMITED - 2019-04-23
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-03-01 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2020-03-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    SAINT JACKS CLOTHING UK LIMITED - 2015-03-06
    TRACKSIDE VIP EVENTS LTD - 2015-01-07
    F1 BY INVITATION LIMITED - 2014-10-08
    77 Office 101, 77 Victoria Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-23 ~ dissolved
    IIF 41 - director → ME
  • 6
    W1 EXCLUSIVE LIMITED - 2018-06-19
    TAKE W1 EXCLUSIVE LIMITED - 2016-12-14
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2016-12-07 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    ITOUCH TRAVEL LIMITED - 2012-05-22
    Office 101 77 Victoria Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,000 GBP2015-03-31
    Officer
    2012-03-12 ~ dissolved
    IIF 48 - director → ME
  • 8
    ITOUCH IT LIMITED - 2013-06-28
    Office 101 77 Victoria Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-03-13 ~ dissolved
    IIF 49 - director → ME
  • 9
    Office 101 77 Victoria Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-11-23 ~ dissolved
    IIF 55 - director → ME
  • 10
    Office 101, 77 Victoria Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-12-04 ~ dissolved
    IIF 46 - director → ME
  • 11
    L5 INVESTMENTS LTD - 2014-06-05
    ITOUCH PROPERTY LIMITED - 2013-11-28
    Office 101, 77 Victoria Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,000 GBP2015-03-31
    Officer
    2012-03-12 ~ dissolved
    IIF 44 - director → ME
  • 12
    TRACKSIDE VIP LTD - 2015-01-06
    77 Victoria Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-10-09 ~ dissolved
    IIF 42 - director → ME
  • 13
    L5 TRAVEL TECHNOLOGIES LIMITED - 2017-04-03
    12 Constance Street, International House, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2014-10-10 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 14
    309 Tonge Moor Road, Bolton, England
    Dissolved corporate (2 parents)
    Officer
    2023-02-09 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2023-02-09 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 15
    4385, 14145489 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Person with significant control
    2022-06-01 ~ now
    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
  • 16
    PLATINUM VODKA LIMITED - 2014-10-16
    66 College Road, 2nd Floor, Hygeia House, Harrow, Middx, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-03 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 17
    Unit 1 Market Place Emporium, Knowsley Street, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-02 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2022-10-02 ~ 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
  • 18
    SQUARE CAPS LTD - 2018-08-16
    Kemp House, City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,000 GBP2020-08-23
    Officer
    2017-02-21 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 19
    SWOPZIES LIMITED - 2019-07-01
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Person with significant control
    2018-01-17 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 20
    Office 101 77 Victoria Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-03-12 ~ dissolved
    IIF 50 - director → ME
  • 21
    FUDGEZONE LTD - 2015-01-19
    77 Victoria Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 43 - director → ME
  • 22
    LTM TECHNOLOGIES LIMITED - 2016-01-11
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 23
    MASTER TAXIS LTD - 2014-09-17
    77 Office 101, Victoria Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-09-11 ~ dissolved
    IIF 36 - director → ME
  • 24
    77 Victoria Street, Office 101, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-25 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Has significant influence or controlOE
  • 25
    128 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2021-05-04 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 26
    128 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2021-05-04 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    4385, 11203421 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -49,996 GBP2023-02-28
    Officer
    2018-02-13 ~ 2023-11-20
    IIF 11 - director → ME
  • 2
    ZOBI CYBER LIMITED - 2020-03-10
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,705,288 GBP2023-12-31
    Officer
    2019-12-20 ~ 2023-11-13
    IIF 9 - director → ME
    Person with significant control
    2019-12-20 ~ 2023-09-30
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    C/o Oury Clark, 10 John Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -50,000 GBP2023-03-31
    Officer
    2018-03-07 ~ 2023-11-21
    IIF 13 - director → ME
  • 4
    C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Hornby Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    22,382 GBP2024-03-31
    Officer
    2019-06-17 ~ 2022-06-01
    IIF 58 - director → ME
    Person with significant control
    2019-05-30 ~ 2022-06-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DOUBLE CUFF LIMITED - 2019-07-01
    128 City Road, London, England
    Corporate
    Equity (Company account)
    -49,900 GBP2022-11-30
    Officer
    2017-11-23 ~ 2023-11-21
    IIF 12 - director → ME
    Person with significant control
    2017-11-23 ~ 2023-10-10
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    Office 101 77 Victoria Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-30 ~ 2013-11-10
    IIF 60 - secretary → ME
  • 7
    128 City Road, London, England
    Corporate
    Equity (Company account)
    28,000 GBP2023-03-30
    Officer
    2020-05-31 ~ 2023-11-29
    IIF 54 - director → ME
    2015-03-31 ~ 2016-11-24
    IIF 59 - secretary → ME
    Person with significant control
    2020-05-31 ~ 2023-10-10
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    4385, 14145489 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-01 ~ 2023-11-21
    IIF 35 - director → ME
  • 9
    72 Gainsborough Stuidos South, 1 Poole Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-15 ~ 2013-08-10
    IIF 51 - director → ME
  • 10
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-03 ~ 2023-10-10
    IIF 8 - director → ME
    Person with significant control
    2023-03-03 ~ 2023-10-10
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 11
    SWOPZIES LIMITED - 2019-07-01
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2018-01-17 ~ 2023-11-21
    IIF 14 - director → ME
  • 12
    LTM TECHNOLOGIES LIMITED - 2016-01-11
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    2013-09-03 ~ 2023-11-21
    IIF 39 - director → ME
  • 13
    MYFOODPAL LTD - 2018-01-16
    12 Constance Street, International House, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-01-31
    Officer
    2016-01-15 ~ 2019-01-16
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-16
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    1d Davenham Avenue, Northwood, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-15 ~ 2015-03-07
    IIF 45 - director → ME
  • 15
    C/o Frp, 4 Beaconsfield Road, St. Albans
    Corporate (1 parent)
    Equity (Company account)
    145,000 GBP2020-04-30
    Officer
    2018-04-30 ~ 2023-10-18
    IIF 15 - director → ME
    Person with significant control
    2018-04-30 ~ 2021-12-20
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more 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.