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

Rooms, Stephen David

    Related profiles found in government register
  • Rooms, Stephen David
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Swaledale, Elloughton, Brough, East Riding Of Yorkshire, HU15 1SG, United Kingdom

      IIF 1
    • 4, Swaledale, Elloughton, East Riding Of Yorkshire, HU15 1SG, United Kingdom

      IIF 2
    • 4, Swaledale, Hu15 1sg, Elloughton, East Riding Of Yorkshire, HU15 1SG, United Kingdom

      IIF 3
    • 4, Swaledale, Elloughton, Hull, East Riding Of Yorkshire, HU15 1SG, England

      IIF 4
    • Winslow Limited, Northampton Road, Rushden, NN10 6AP, England

      IIF 5
    • Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, SA4 9HN

      IIF 6
  • Rooms, Stephen David
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Swaledale, Elloughton, Brough, HU15 1SG, England

      IIF 7 IIF 8 IIF 9
    • 6, Calthwaite Drive, Brough, HU15 1TG, England

      IIF 10
    • 22, Bentinck Lane, Sigglesthorne, Hull, HU11 5QR, England

      IIF 11 IIF 12
  • Rooms, Stephen David
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14 Enterprise Park, Beck View Road, Beverley, East Riding Of Yorkshire, HU17 0JT, England

      IIF 13
    • Suite 1 Hedley Court, Boothferry Road, Goole, East Yorkshire, DN14 6AA

      IIF 14
    • 22, Bentinck Lane, Sigglesthorne, Hull, HU11 5QR, England

      IIF 15
  • Rooms, Stephen David
    British investor born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Swaledale, Elloughton, Hull, East Riding Of Yorkshire, HU15 1SG, England

      IIF 16
  • Rooms, Stephen David
    British private investor born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1 Coldbath Square, Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 17
    • Scotland Farm, West Street, Godshill, Ventnor, PO38 3HL, United Kingdom

      IIF 18
  • Rooms, Steven David
    British professional investor born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Scotland Farm, West Street, Godshill, Ventnor, PO38 3HL, United Kingdom

      IIF 19
  • Rooms, Stephen David
    British finance director born in February 1971

    Registered addresses and corresponding companies
    • 55 Western Gailes Way, Turnberry Heights, Salt House Road Hull, East Yorkshire, HU8 9EQ

      IIF 20
  • Rose, Stephen David
    British born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14-18, Hill Street, Edinburgh, EH2 3JZ

      IIF 21
    • 31, Barnton Avenue West, Edinburgh, EH4 6DF, Scotland

      IIF 22
    • 93-101, Gorgie Road, Edinburgh, EH11 1TE, Scotland

      IIF 23
  • Rose, Stephen David
    British business executive born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Gorgie Road, Edinburgh, EH11 1TE, Scotland

      IIF 24
  • Rose, Stephen David
    British company director born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19c, Greendykes Road, Broxburn, West Lothian, EH52 5AF, Scotland

      IIF 25
    • 93-101, Gorgie Road, Edinburgh, EH11 1TE, Scotland

      IIF 26 IIF 27
  • Rose, Stephen David
    British director born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/5 Russell Gardens, Edinburgh, Midlothian, EH12 5PG

      IIF 28
    • 93-101, Gorgie Road, Edinburgh, EH11 1TE, Scotland

      IIF 29 IIF 30 IIF 31
  • Rose, Stephen David
    British managing director born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
  • Rose, Stephen David
    British none born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Gorgie Road, Edinburgh, EH11 1TE, Scotland

      IIF 35
  • Mr Stephen David Rooms
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Swaledale, Elloughton, Brough, East Riding Of Yorkshire, HU15 1SG, England

      IIF 36
    • 4, Swaledale, Elloughton, Brough, East Riding Of Yorkshire, HU15 1SG, United Kingdom

      IIF 37
    • 6, Calthwaite Drive, Brough, HU15 1TG, England

      IIF 38
    • 22, Bentinck Lane, Sigglesthorne, Hull, HU11 5QR, England

      IIF 39
    • 4, Swaledale, Elloughton, Hull, East Riding Of Yorkshire, HU15 1SG, England

      IIF 40 IIF 41
  • Rooms, Stephen David
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Swaledale, Elloughton, Brough, East Riding Of Yorkshire, HU15 1SG, England

      IIF 42
    • 1, Coldbath Square, London, EC1R 5HL, England

      IIF 43
    • 22, Bentinck Lane, East Lane, Sigglesthorne, East Riding Of Yorkshire, HU11 5QR, United Kingdom

      IIF 44
    • 22, Bentinck Lane East Lane, Sigglesthorne, East Yorkshire, HU11 5QR

      IIF 45
  • Rooms, Stephen David
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Bentinck Lane, Sigglesthorne, Hull, East Riding Of Yorkshire, HU11 5QR, England

      IIF 46
    • Lincolnshire Open Research And Innovation Centre, 23 Newport, Lincoln, Lincolnshire, LN1 3DN, United Kingdom

      IIF 47
  • Rooms, Stephen David
    British finance director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Swaledale, Elloughton, Brough, East Riding Of Yorkshire, HU15 1SG, England

      IIF 48
  • Rooms, Stephen David
    British private investor born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Swaledale, Elloughton, Hull, East Riding Of Yorkshire, HU15 1SG, England

      IIF 49
  • Rose, Stephen David
    British private hire cars born in November 1977

    Registered addresses and corresponding companies
    • 21 Rowantree Grove, Currie, Edinburgh, Midlothian, EH14 5AT

      IIF 50
  • Rose, Stephen David
    British student born in November 1977

    Registered addresses and corresponding companies
    • 21 Rowantree Grove, Currie, Edinburgh, Midlothian, EH14 5AT

      IIF 51
  • Mr Steve Rooms
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14 Enterprise Park, Beck View Road, Beverley, HU17 0JT, England

      IIF 52
    • Scotland Farm, West Street, Godshill, Ventnor, PO38 3HL, United Kingdom

      IIF 53
  • Rose, Stephen David
    Scottish born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
  • Rose, Stephen David
    Scottish company director born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Barnton Avenue West, Edinburgh, EH4 6DF, Scotland

      IIF 66
    • 7, Bankhead Avenue, Edinburgh, EH11 4BT, United Kingdom

      IIF 67
    • 93-101, Gorgie Road, Edinburgh, EH11 1TE

      IIF 68
    • 93-101, Gorgie Road, Edinburgh, EH11 1TE, Scotland

      IIF 69
  • Rose, Stephen David
    Scottish director born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
  • Rose, Stephen David
    Scottish taxi operator born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 93-101, Gorgie Road, Edinburgh, EH11 1TE, Scotland

      IIF 77
  • Mr Steve David Rooms
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Scotland Farm, West Street, Godshill, Ventnor, PO38 3HL, United Kingdom

      IIF 78
  • Rose, Stephen David
    born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/5, Russell Gardens, Edinburgh, EH12 5PG, Scotland

      IIF 79
  • Mr Stephen David Rose
    British born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Stephen David Rose
    British born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 93-101, Gorgie Road, Edinburgh, EH11 1TE

      IIF 85
  • Stephen David Rose
    British born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 93-101, Gorgie Road, Edinburgh, EH11 1TE, Scotland

      IIF 86
  • Rooms, Stephen David

    Registered addresses and corresponding companies
    • 4, Swaledale, Hu15 1sg, Elloughton, East Riding Of Yorkshire, HU15 1SG, United Kingdom

      IIF 87
    • 22, Bentinck Lane, East Lane, Sigglesthorne, East Riding Of Yorkshire, HU11 5QR

      IIF 88
  • Mr Stephen David Rose
    Scottish born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
  • Rooms, Steve
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Craven Park Stadium, Phil Lowe Way, Hull, East Yorkshire, HU9 5HE, United Kingdom

      IIF 106
  • Mr Stephen David Rooms
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Coldbath Square, London, EC1R 5HL, England

      IIF 107
  • Mr Stephen David Rose
    Scottish born in November 1977

    Registered addresses and corresponding companies
    • Suite 4, 4 Giro's Passage, Gibraltar, GX11 1AA, Gibraltar

      IIF 108
child relation
Offspring entities and appointments 65
  • 1
    66 HOLDING BLUE LIMITED
    15932432
    48 Heath Gardens, Twickenham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-01-24 ~ 2025-10-06
    IIF 16 - Director → ME
  • 2
    935 ACCOUNTANCY SHOP LTD
    12812438
    6 Calthwaite Drive, Brough, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-14 ~ dissolved
    IIF 10 - Director → ME
  • 3
    ADVANCED AUTO PRIVATE HIRE LIMITED
    - now SC386116
    ADVANCE AUTO TAXI HIRE LTD - 2011-03-10
    93-101 Gorgie Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 26 - Director → ME
  • 4
    AERIAL ABW CABS LTD.
    SC294597
    93-101 Gorgie Road, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    2020-02-01 ~ 2021-06-12
    IIF 77 - Director → ME
    2023-02-09 ~ now
    IIF 62 - Director → ME
  • 5
    ALDERMAN GRANGE LTD
    - now 07686187
    KNOW-HOW PUBLISHING LIMITED
    - 2019-07-01 07686187
    INSTINCTIVE BASE LIMITED
    - 2011-07-18 07686187
    4 Swaledale, Elloughton, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2011-07-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 6
    BABOVA LLP
    SO303276
    13 Glen View Road, Gorebridge, Midlothian, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2012-07-09 ~ 2015-10-22
    IIF 79 - LLP Designated Member → ME
  • 7
    BEEP BEEP TAXI LTD
    SC769015
    93-101 Gorgie Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2023-05-11 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-05-11 ~ now
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 8
    BOIRA LIMITED
    12204161
    36 Prospect House, Belle Vue Road, Shrewsbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-12-18 ~ dissolved
    IIF 66 - Director → ME
  • 9
    BROAD HINTON PROPERTIES LIMITED
    OE023650
    Suite 4, 4 Giro's Passage, Gibraltar, Gibraltar
    Active Corporate (1 parent)
    Beneficial owner
    2018-08-16 ~ now
    IIF 108 - Ownership of shares - More than 25% OE
    IIF 108 - Ownership of voting rights - More than 25% OE
    IIF 108 - Has significant influence or control OE
  • 10
    CAPITAL CARS (SCOTLAND) LTD.
    SC330544
    93-101 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (7 parents)
    Officer
    2008-03-03 ~ 2010-02-02
    IIF 28 - Director → ME
    2013-08-26 ~ dissolved
    IIF 32 - Director → ME
  • 11
    CAPITAL FINANCE SOLUTIONS LIMITED
    SC635817
    93-101 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-07-11 ~ 2020-06-25
    IIF 29 - Director → ME
    Person with significant control
    2019-07-11 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CAPITAL HQ LTD
    SC444782
    93-101 Gorgie Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2013-07-21 ~ dissolved
    IIF 35 - Director → ME
  • 13
    CAPITAL PHC LTD
    SC367742
    93-101 Gorgie Road, Edinburgh
    Active Corporate (4 parents)
    Officer
    2013-10-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 14
    COLKY'S CARS LIMITED
    SC400162
    93-101 Gorgie Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2013-05-25 ~ dissolved
    IIF 31 - Director → ME
  • 15
    CPV FERRY ROAD LTD
    SC770759
    93-101 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2023-05-26 ~ dissolved
    IIF 73 - Director → ME
  • 16
    CPV PORTOBELLO ROAD LTD
    SC770791
    93-101 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2023-05-26 ~ dissolved
    IIF 75 - Director → ME
  • 17
    CROSS CITY EDINBURGH LTD
    SC803220
    93-101 Gorgie Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2024-03-15 ~ now
    IIF 58 - Director → ME
  • 18
    DALE POWER SOLUTIONS LIMITED - now
    DALE POWER SOLUTIONS PLC - 2012-07-26
    DALE POWER SOLUTIONS LIMITED - 2007-04-24
    ERSKINE SYSTEMS LIMITED
    - 2006-12-21 00941798 02054001
    Salter Road, Eastfield Industrial Estate, Scarborough
    Active Corporate (53 parents, 1 offspring)
    Officer
    2003-07-20 ~ 2004-11-19
    IIF 20 - Director → ME
  • 19
    ECORPORATE (SCOTLAND) LTD
    SC414997
    93-101 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2014-01-30 ~ 2016-04-01
    IIF 25 - Director → ME
    2018-09-24 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 101 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 20
    EDINBURGH AIRPORT TRANSFERS (SCOTLAND) LTD
    SC590961
    7 Bankhead Avenue, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-12 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2018-03-12 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Right to appoint or remove directors OE
  • 21
    ENCOUNTER WALKING HOLIDAYS LIMITED
    08227323
    Henleaze House Business Centre 13 Harbury Road, Henleaze, Bristol, England
    Active Corporate (5 parents)
    Officer
    2024-10-02 ~ 2025-10-06
    IIF 42 - Director → ME
  • 22
    FASTBLACKS LIMITED
    SC431996
    93-101 Gorgie Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2013-12-17 ~ dissolved
    IIF 30 - Director → ME
  • 23
    FIVE-A-DALE LIMITED
    - now 07506304
    CREATIVE COGS LIMITED
    - 2013-03-15 07506304
    Welton Wold Bungalow Welton Wold, Welton, Brough, England
    Dissolved Corporate (3 parents)
    Officer
    2013-01-25 ~ 2015-10-15
    IIF 88 - Secretary → ME
  • 24
    FLIPSIDE CABS LTD.
    SC347809
    93-101 Gorgie Road, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    2013-06-06 ~ dissolved
    IIF 34 - Director → ME
  • 25
    GEECH LTD
    10278225
    Welton Wold Bungalow, Welton Wold, Welton, East Riding Of Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-14 ~ 2016-08-05
    IIF 46 - Director → ME
  • 26
    GEECH1908 LIMITED
    12747239
    22 Bentinck Lane, Sigglesthorne, Hull, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-07-16 ~ dissolved
    IIF 15 - Director → ME
  • 27
    GLENPORT LIMITED
    SC211610
    42 Baberton Mains Wood, Edinburgh
    Active Corporate (8 parents)
    Officer
    2000-10-06 ~ 2002-05-01
    IIF 51 - Director → ME
  • 28
    GORGIE PRIVATE HIRE LIMITED
    SC288519
    122 Gorgie Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    2005-08-05 ~ dissolved
    IIF 50 - Director → ME
  • 29
    HUBY DOMESTIC APPLIANCES LTD
    07077375
    The Chapel, Bridge Street, Driffield, East Riding Of Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    2020-09-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-09-18 ~ 2021-09-13
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 30
    HULL KINGSTON ROVERS COMMUNITY TRUST
    - now 06420278
    HULL KINGSTON ROVERS EDUCATION AND SPORT TRUST - 2015-02-13
    Craven Park Stadium, Phil Lowe Way, Hull, East Yorkshire, United Kingdom
    Active Corporate (34 parents, 1 offspring)
    Officer
    2025-01-30 ~ now
    IIF 106 - Director → ME
  • 31
    IMPACT BUSINESS PLANNING LIMITED
    09311484
    4 Swaledale, Elloughton, Brough, East Riding Of Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    INTERCITY MANAGEMENT LTD
    SC716855
    93-101 Gorgie Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2021-12-06 ~ 2025-05-28
    IIF 57 - Director → ME
    Person with significant control
    2021-12-06 ~ 2025-05-28
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
  • 33
    JONES COOPER LIMITED
    03258577
    Suite 1 Hedley Court, Boothferry Road, Goole, East Yorkshire
    Active Corporate (13 parents)
    Officer
    2023-05-05 ~ 2023-06-27
    IIF 14 - Director → ME
  • 34
    KRESTON POINT HOLDINGS PLC
    16712846
    4 Swaledale, Hu15 1sg, Elloughton, East Riding Of Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-12 ~ now
    IIF 3 - Director → ME
    2025-09-12 ~ now
    IIF 87 - Secretary → ME
  • 35
    M & P DIRECT LIMITED
    - now 03928542
    M & P DIRECT PLC - 2005-02-10
    DEALSTORE I PLC - 2001-12-31
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (17 parents)
    Officer
    2025-02-03 ~ now
    IIF 6 - Director → ME
  • 36
    M&P ONLINE LIMITED
    - now 16663037
    GORSEINON TRADING LTD
    - 2025-09-29 16663037
    M&P ONLINE LIMITED
    - 2025-09-24 16663037
    Suite A, 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-20 ~ 2025-10-06
    IIF 9 - Director → ME
  • 37
    MH EXECUTIVE LIMITED
    SC362867
    93-101 Gorgie Road, Edinburgh
    Active Corporate (4 parents)
    Officer
    2016-12-01 ~ 2025-05-28
    IIF 68 - Director → ME
    2025-06-12 ~ now
    IIF 56 - Director → ME
    2013-09-28 ~ 2014-06-01
    IIF 33 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2025-05-28
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    2017-08-31 ~ 2018-07-01
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors as a member of a firm OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 38
    MOREDUN PARK LTD
    SC752033
    93-101 Gorgie Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2022-12-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 39
    MOTIVEX ECOM LIMITED
    16661385
    Suite A, 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-08-20 ~ 2025-10-06
    IIF 8 - Director → ME
  • 40
    MOTIVEX GROUP LIMITED
    16659209
    Suite A, 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-08-20 ~ 2025-10-06
    IIF 7 - Director → ME
  • 41
    MV425 LIMITED
    16401167
    4 Swaledale, Elloughton, East Riding Of Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-04-23 ~ now
    IIF 2 - Director → ME
  • 42
    NEWBUCK TECHNOLOGY LIMITED - now
    GOGOTEC LIMITED
    - 2023-02-13 10422001
    Corner Cottage Main Road, West Keal, Spilsby, Lincolnshire, England
    Dissolved Corporate (8 parents)
    Officer
    2017-06-14 ~ 2022-01-20
    IIF 47 - Director → ME
  • 43
    NEWBUCK VENTURES LIMITED - now
    ROOMS BUCHANAN LIMITED
    - 2022-12-29 13125919
    Corner Cottage Main Road, West Keal, Spilsby, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-01-11 ~ 2022-01-24
    IIF 12 - Director → ME
    Person with significant control
    2021-01-11 ~ 2022-01-24
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    NICE MARKETING LTD
    10932535
    Scotland Farm West Street, Godshill, Ventnor, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-01-12 ~ 2021-05-10
    IIF 19 - Director → ME
    2020-10-01 ~ 2020-12-01
    IIF 18 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-05-01
    IIF 78 - Ownership of shares – 75% or more OE
    2020-11-24 ~ 2020-12-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 45
    PIERSHILL APARTHOTEL LTD
    - now SC825997
    PIERSHILL APARTMENTS LTD
    - 2025-01-29 SC825997
    93-101 Gorgie Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2024-10-16 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 46
    PLATINUM PRIVATE HIRE LTD
    SC382966
    93-101 Gorgie Road, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    2013-03-06 ~ 2015-06-11
    IIF 27 - Director → ME
  • 47
    PRINCIPLE TAXI CONTRACTS LTD
    SC763388
    31 Barnton Avenue West, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-03-23 ~ 2025-05-28
    IIF 70 - Director → ME
    2025-06-12 ~ 2025-08-18
    IIF 71 - Director → ME
    Person with significant control
    2023-03-23 ~ 2025-05-28
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    2025-06-12 ~ 2025-08-21
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 48
    PROFFIX LIMITED
    - now 06703205
    KNOW-HOW ACCOUNTANCY LIMITED
    - 2022-05-24 06703205
    SDR PUBLICATIONS LIMITED
    - 2010-06-04 06703205
    4 Swaledale, Elloughton, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2008-09-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-09-19 ~ 2023-05-23
    IIF 38 - Has significant influence or control OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 49
    PROGROWTH ACCOUNTING LIMITED
    15834609
    47 Foster Way, Kettering, England
    Active Corporate (3 parents)
    Officer
    2024-07-12 ~ 2025-03-16
    IIF 49 - Director → ME
  • 50
    PROSPERITAS ACCOUNTANTS LTD
    - now 15146748
    PROSPERITAS INVESTMENT HOLDINGS LTD - 2024-05-21
    PROSPERITIES INVESTMENT HOLDINGS LTD - 2023-09-27
    47 Foster Way, Kettering, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2024-10-29 ~ dissolved
    IIF 17 - Director → ME
  • 51
    RBL GUARD LIMITED
    13158496
    Corner Cottage Main Road, West Keal, Spilsby, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-26 ~ 2022-01-24
    IIF 11 - Director → ME
  • 52
    ROSINASOFT LTD
    SC738269
    93-101 Gorgie Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2022-07-13 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 53
    RSSR (UK) LIMITED
    15856576
    Europarc, Innovation Way, Grimsby, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-07-24 ~ 2025-10-23
    IIF 4 - Director → ME
    Person with significant control
    2024-07-24 ~ 2025-10-23
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 54
    SDR PROPERTY COMPANY LTD
    SC546184
    93-101 Gorgie Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2016-09-23 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 55
    SDR PROPERTY DEVELOPMENTS LTD
    SC738260
    93-101 Gorgie Road, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-07-13 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 56
    SDR PROPERTY RESIDENTIAL LTD
    SC871650
    31 Barnton Avenue West, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2025-12-02 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 57
    SDR VENTURES LTD
    SC589434
    27 Leven Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-02-21 ~ 2019-09-01
    IIF 76 - Director → ME
    Person with significant control
    2018-02-21 ~ 2019-09-01
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 58
    SEVEN SEVENS CARS LTD.
    SC459254
    101 Gorgie Road, Edinburgh
    Active Corporate (2 parents)
    Officer
    2013-09-17 ~ 2025-05-28
    IIF 24 - Director → ME
    2025-06-12 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-05-28
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    2025-06-12 ~ now
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 59
    STEPHEN ROSE PHC LTD
    SC474479
    31 Barnton Avenue West, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2014-04-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Right to appoint or remove directors as a member of a firm OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 60
    STERDAM TRADING LTD
    SC640677
    93-101 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-09-04 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    SWIFT PRIVATE HIRE LTD
    08810699
    14 Chertsey Road, Suite 250, Woking, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-17 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
  • 62
    THE OUTDOOR GROUP LIMITED
    16111577
    1 Coldbath Square, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    TYNECASTLE GARAGE LTD
    SC488716 SC122588
    14-18 Hill Street, Edinburgh
    Liquidation Corporate (1 parent)
    Officer
    2014-10-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 64
    WINSLOW LIMITED
    - now 02495691
    WINSLOW FORD LIMITED - 1997-06-05
    Winslow Limited, Northampton Road, Rushden, England
    Active Corporate (7 parents)
    Officer
    2025-05-12 ~ now
    IIF 5 - Director → ME
  • 65
    WINSLOW PARTS LIMITED
    16539287
    4 Swaledale, Elloughton, Brough, East Riding Of Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.