logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stuart Stott

    Related profiles found in government register
  • Mr Stuart Stott
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sc532669 - Companies House Default Address, Edinburgh, EH7 9HR, Scotland

      IIF 1
    • icon of address 2/2 Kensington House, 227 Sauchiehall Street, Glasgow, G2 3EX, Scotland

      IIF 2
    • icon of address 2/2 Kensington House, 227 Sauchiehall Street, Glasgow, G2 3EX, United Kingdom

      IIF 3
    • icon of address 23, Woodvale Avenue, Giffnock, Glasgow, G46 6RG, Scotland

      IIF 4
    • icon of address C/o Kpp Chartered Accountants, Unit3, Morris Park, 37 Rosyth Road, Glasgow, G5 0YE, Scotland

      IIF 5
    • icon of address Suite 4f, Ingram House, 227 Ingram Street, Glasgow, G1 1DA, United Kingdom

      IIF 6
    • icon of address 6, Deer Park Avenue, Livingston, EH54 8AF, Scotland

      IIF 7 IIF 8
  • Stuart Stott
    Uk born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kensington House, Sauchiehall Street, Glasgow, G2 3EX, United Kingdom

      IIF 9
  • Mr Stuart Stott
    British born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF

      IIF 10
  • Stott, Stuart
    British company director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kpp Chartered Accountants, Unit3, Morris Park, 37 Rosyth Road, Glasgow, G5 0YE, Scotland

      IIF 11
    • icon of address Suite 4f, Ingram House, 227 Ingram Street, Glasgow, G1 1DA, United Kingdom

      IIF 12
    • icon of address 6, Deer Park Avenue, Livingston, EH54 8AF, Scotland

      IIF 13
  • Stott, Stuart
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/2 Kensington House, 227 Sauchiehall Street, Glasgow, G2 3EX, Scotland

      IIF 14
    • icon of address 2/2 Kensington House, 227 Sauchiehall Street, Glasgow, G2 3EX, United Kingdom

      IIF 15
    • icon of address 2/2 Kensington House, 227 Sauchiehall Street., Glasgow, Glasgow, G2 3EX, Scotland

      IIF 16
    • icon of address 23, Woodvale Avenue, Giffnock, Glasgow, G46 6RG, Scotland

      IIF 17
    • icon of address 6, Deer Park Avenue, Livingston, EH54 8AF, Scotland

      IIF 18 IIF 19
  • Stuarrt Stott
    Uk born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227, Sauchiehall Street, Glasgow, G2 3EX, Scotland

      IIF 20
  • Mr Stuart Thomas Stott
    British born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sc651869 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 21
  • Mr Stuart Thomas Stott
    Scottish born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 120, Sydney Street, Glasgow, G31 1JF, Scotland

      IIF 22
    • icon of address 21, Waterside Avenue, Newton Mearns, Glasgow, G77 6TJ, Scotland

      IIF 23
    • icon of address C/o Kpp Chartered Accountants, Unit 3, Morris Park, 37 Rosyth Road, Glasgow, G5 0YE, Scotland

      IIF 24
    • icon of address St Paul's House, Park Square South, Leeds, LS1 2ND, England

      IIF 25
    • icon of address Willow House, Willow House, Church Road, Winkfield, Windsor, SL4 4SF, United Kingdom

      IIF 26
  • Stott, Stuart
    British company director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF

      IIF 27
  • Stott, Stuart
    British director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2 Kensington House, 227 Sauchiehall Street., Glasgow, Glasgow, G2 3EX, Scotland

      IIF 28
  • Stott, Stuart
    British sales director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 227, Sauchiehall Street, Glasgow, G2 3EX, Scotland

      IIF 29
    • icon of address Kensington House, Sauchiehall Street, Glasgow, G2 3EX, United Kingdom

      IIF 30
  • Stott, Stuart Thomas
    British company director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit D Apollo Court, Wilkinson Road, Love Lane Industrial Estate, Cirencester, Gloucestershire, GL7 1YT, England

      IIF 31
    • icon of address Panoramic House Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 32
    • icon of address 120, Sydney Street, Glasgow, G31 1JF, Scotland

      IIF 33
    • icon of address 1-3, Devon Place, Glasgow, G41 1RD, Scotland

      IIF 34
    • icon of address 21, Waterside Avenue, Newton Mearns, Glasgow, G77 6TJ, Scotland

      IIF 35
    • icon of address 6, Deer Park Avenue, Livingston, EH54 8AF, Scotland

      IIF 36
  • Stott, Stuart Thomas
    British director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23w Ltd, 23 Woodvale Avenue, Giffnock, Glasgow, G46 6RG, Scotland

      IIF 37
    • icon of address C/o Kpp Chartered Accountants, Unit 3, Morris Park, 37 Rosyth Road, Glasgow, G5 0YE, Scotland

      IIF 38
    • icon of address 6, Deer Park Avenue, Livingston, EH54 8AF, Scotland

      IIF 39
  • Stott, Stuart Thomas
    British founder born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Willow House, Willow House, Church Road, Winkfield, Windsor, SL4 4SF, United Kingdom

      IIF 40
  • Stott, Stuart Thomas
    British ceo born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 41
  • Stott, Stuart Thomas
    British director born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Suite 117, 111 West George Street, Glasgow, City Of Glasgow, G2 1QX, Scotland

      IIF 42
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 43 IIF 44
  • Stott, Stuart
    British company director born in December 1986

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Flat 0/1, 33, Cartvale Road, Glasgow, G42 9TA, United Kingdom

      IIF 45
  • Stuart Thomas Stott
    Scottish born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Suite 117, 111 West George Street, Glasgow, City Of Glasgow, G2 1QX, Scotland

      IIF 46
  • Stott, Stuart

    Registered addresses and corresponding companies
    • icon of address 2/2 Kensington House, 227 Sauchiehall Street., Glasgow, Glasgow, G2 3EX, Scotland

      IIF 47
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    121 GBP2023-12-31
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 41 - Director → ME
  • 2
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    349,802 GBP2023-12-31
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 44 - Director → ME
  • 3
    icon of address 227 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -68,541 GBP2016-07-31
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 42 Nasmyth Road South, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    900 GBP2023-10-31
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1-3 Devon Place, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 34 - Director → ME
  • 6
    DIGITAL KITCHEN LIMITED - 2016-04-11
    icon of address C/o Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,478 GBP2018-02-28
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 117, 111 West George Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Willow House Willow House, Church Road, Winkfield, Windsor, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 2/2 Kensington House 227 Sauchiehall Street., Glasgow, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2016-04-15 ~ dissolved
    IIF 47 - Secretary → ME
  • 10
    icon of address 23 Woodvale Avenue, Giffnock, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 4f Ingram House, 227 Ingram Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 43 - Director → ME
  • 13
    icon of address 2/2 Kensington House 227 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Kpp Chartered Accountants Unit 3, Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Stuart Stott, Flat 0/1 33, Cartvale Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 45 - Director → ME
  • 16
    WEEVIEW LIMITED - 2018-01-29
    icon of address C/o Kpp Chartered Accountants Unit3, Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -80 GBP2021-11-30
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 48 Clyde Offices, 2nd Floor, West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    20,187 GBP2024-08-31
    Officer
    icon of calendar 2016-08-12 ~ 2018-02-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ 2018-02-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 6 Deer Park Avenue, Livingston, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2019-10-09 ~ 2024-03-20
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2024-03-20
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    icon of address 6 Deer Park Avenue, Livingston, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2019-10-09 ~ 2024-03-20
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2024-03-20
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 6 Deer Park Avenue, Livingston, Scotland
    Active Corporate
    Equity (Company account)
    -3,179 GBP2022-03-31
    Officer
    icon of calendar 2020-01-17 ~ 2024-03-20
    IIF 13 - Director → ME
  • 5
    icon of address 24238, Sc651869 - Companies House Default Address, Edinburgh
    Active Corporate
    Equity (Company account)
    -22,500 GBP2023-03-31
    Officer
    icon of calendar 2020-01-17 ~ 2024-03-20
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2024-03-20
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 6
    icon of address 120 Sydney Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -114,463 GBP2022-03-31
    Officer
    icon of calendar 2020-01-14 ~ 2024-04-04
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ 2024-04-04
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    icon of address Willow House Willow House, Church Road, Winkfield, Windsor, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ 2024-03-19
    IIF 40 - Director → ME
  • 8
    icon of address Panoramic House Bankside, The Watermark, Gateshead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-05-20 ~ 2021-06-30
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2020-10-02
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 9
    SOCIALPATH LIMITED - 2020-03-18
    icon of address 300 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,636 GBP2023-03-31
    Officer
    icon of calendar 2017-11-24 ~ 2019-08-15
    IIF 14 - Director → ME
    icon of calendar 2020-01-08 ~ 2024-03-20
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ 2024-03-20
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 10
    icon of address Unit D Apollo Court Wilkinson Road, Love Lane Industrial Estate, Cirencester, Gloucestershire, England
    Active Corporate (9 parents)
    Equity (Company account)
    87 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ 2024-10-15
    IIF 31 - Director → ME
  • 11
    icon of address 24238, Sc532669 - Companies House Default Address, Edinburgh
    Active Corporate
    Equity (Company account)
    8,838 GBP2019-04-30
    Officer
    icon of calendar 2016-04-14 ~ 2024-03-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2024-03-20
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,388 GBP2024-03-31
    Officer
    icon of calendar 2022-07-25 ~ 2024-03-20
    IIF 39 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.