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

Stott, Stuart

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

    Resident in United Kingdom

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

      IIF 1
    • 6, Deer Park Avenue, Livingston, EH54 8AF, Scotland

      IIF 2
  • Stott, Stuart
    British company director born in December 1986

    Resident in United Kingdom

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

      IIF 3
    • Suite 4f, Ingram House, 227 Ingram Street, Glasgow, G1 1DA, United Kingdom

      IIF 4
  • Stott, Stuart
    British director born in December 1986

    Resident in United Kingdom

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

      IIF 5
    • 2/2 Kensington House, 227 Sauchiehall Street, Glasgow, G2 3EX, United Kingdom

      IIF 6
    • 23, Woodvale Avenue, Giffnock, Glasgow, G46 6RG, Scotland

      IIF 7
    • 6, Deer Park Avenue, Livingston, EH54 8AF, Scotland

      IIF 8 IIF 9
  • Mr Stuart Stott
    British born in December 1986

    Resident in United Kingdom

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

      IIF 10
    • 2/2 Kensington House, 227 Sauchiehall Street, Glasgow, G2 3EX, Scotland

      IIF 11
    • 2/2 Kensington House, 227 Sauchiehall Street, Glasgow, G2 3EX, United Kingdom

      IIF 12
    • 23, Woodvale Avenue, Giffnock, Glasgow, G46 6RG, Scotland

      IIF 13
    • C/o Kpp Chartered Accountants, Unit3, Morris Park, 37 Rosyth Road, Glasgow, G5 0YE, Scotland

      IIF 14
    • Suite 4f, Ingram House, 227 Ingram Street, Glasgow, G1 1DA, United Kingdom

      IIF 15
    • 6, Deer Park Avenue, Livingston, EH54 8AF, Scotland

      IIF 16 IIF 17
  • Stott, Stuart
    British company director born in December 1986

    Resident in Scotland

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

      IIF 18
  • Stott, Stuart
    British director born in December 1986

    Resident in Scotland

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

      IIF 19
  • Stott, Stuart
    British sales director born in December 1986

    Resident in Scotland

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

      IIF 20
    • Kensington House, Sauchiehall Street, Glasgow, G2 3EX, United Kingdom

      IIF 21
  • Stott, Stuart
    British company director born in December 1986

    Resident in Uk

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

      IIF 22
  • Stuart Stott
    Uk born in December 1986

    Resident in United Kingdom

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

      IIF 23
  • Stuarrt Stott
    Uk born in December 1986

    Resident in United Kingdom

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

      IIF 24
  • Stott, Stuart Thomas
    British born in December 1986

    Resident in Scotland

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

      IIF 25
  • Stott, Stuart Thomas
    British company director born in December 1986

    Resident in Scotland

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

      IIF 26
    • Panoramic House Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 27
    • 1-3, Devon Place, Glasgow, G41 1RD, Scotland

      IIF 28
    • 21, Waterside Avenue, Newton Mearns, Glasgow, G77 6TJ, Scotland

      IIF 29
    • 6, Deer Park Avenue, Livingston, EH54 8AF, Scotland

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

    Resident in Scotland

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

      IIF 31
    • C/o Kpp Chartered Accountants, Unit 3, Morris Park, 37 Rosyth Road, Glasgow, G5 0YE, Scotland

      IIF 32
    • 6, Deer Park Avenue, Livingston, EH54 8AF, Scotland

      IIF 33
  • Stott, Stuart Thomas
    British founder born in December 1986

    Resident in Scotland

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

      IIF 34
  • Stott, Stuart Thomas
    British born in December 1986

    Resident in United Arab Emirates

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

      IIF 35
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Mr Stuart Stott
    British born in December 1986

    Resident in Scotland

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

      IIF 39
  • Stott, Stuart

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

      IIF 40
  • Mr Stuart Thomas Stott
    British born in December 1986

    Resident in Scotland

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

      IIF 41
  • Mr Stuart Thomas Stott
    British born in December 1986

    Resident in United Arab Emirates

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

      IIF 42
  • Stuart Thomas Stott
    Scottish born in December 1986

    Resident in United Arab Emirates

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

      IIF 43
  • Mr Stuart Thomas Stott
    Scottish born in December 1986

    Resident in Scotland

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

      IIF 44
    • 21, Waterside Avenue, Newton Mearns, Glasgow, G77 6TJ, Scotland

      IIF 45
    • C/o Kpp Chartered Accountants, Unit 3, Morris Park, 37 Rosyth Road, Glasgow, G5 0YE, Scotland

      IIF 46
    • St Paul's House, Park Square South, Leeds, LS1 2ND, England

      IIF 47
    • Willow House, Willow House, Church Road, Winkfield, Windsor, SL4 4SF, United Kingdom

      IIF 48
child relation
Offspring entities and appointments 27
  • 1
    1MSM LIMITED
    SC542659
    48 Clyde Offices, 2nd Floor, West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    20,187 GBP2024-08-31
    Officer
    2016-08-12 ~ 2018-02-01
    IIF 21 - Director → ME
    Person with significant control
    2016-08-12 ~ 2018-02-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    COMMERCEBLOCK HOLDING LIMITED
    11963981
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    121 GBP2023-12-31
    Officer
    2024-11-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-12-25 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 3
    COMMERCEBLOCK LIMITED
    11172678
    Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (6 parents)
    Equity (Company account)
    349,802 GBP2023-12-31
    Officer
    2024-11-20 ~ now
    IIF 37 - Director → ME
  • 4
    DIGITAL SLAMER LIMITED
    SC510556
    227 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -68,541 GBP2016-07-31
    Officer
    2016-03-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    ENVOLT PRODUCTS LIMITED
    SC748401
    42 Nasmyth Road South, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    900 GBP2023-10-31
    Officer
    2022-10-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    FLUX PRODUCTS LIMITED
    SC653335
    1-3 Devon Place, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2020-02-03 ~ dissolved
    IIF 28 - Director → ME
  • 7
    FORE (PODCAST) LIMITED
    SC644023
    6 Deer Park Avenue, Livingston, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-10-09 ~ 2024-03-20
    IIF 8 - Director → ME
    Person with significant control
    2019-10-09 ~ 2024-03-20
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
  • 8
    FORE (PROP TECH) LIMITED
    SC644039
    6 Deer Park Avenue, Livingston, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-10-09 ~ 2024-03-20
    IIF 9 - Director → ME
    Person with significant control
    2019-10-09 ~ 2024-03-20
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
  • 9
    FORE DIGITAL LIMITED
    - now SC526982
    DIGITAL KITCHEN LIMITED
    - 2016-04-11 SC526982
    C/o Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,478 GBP2018-02-28
    Officer
    2016-02-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    GALACTIC AUDIO LIMITED
    SC651883
    6 Deer Park Avenue, Livingston, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -3,179 GBP2022-03-31
    Officer
    2020-01-17 ~ 2024-03-20
    IIF 2 - Director → ME
  • 11
    GALACTIC EXPERIENCE LIMITED
    SC651869
    24238, Sc651869 - Companies House Default Address, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -22,500 GBP2023-03-31
    Officer
    2020-01-17 ~ 2024-03-20
    IIF 30 - Director → ME
    Person with significant control
    2020-01-17 ~ 2024-03-20
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 12
    GALACTIC MEDIA GROUP LIMITED
    SC651470
    120 Sydney Street, Glasgow, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -114,463 GBP2022-03-31
    Officer
    2020-01-14 ~ 2024-04-04
    IIF 25 - Director → ME
    Person with significant control
    2020-01-14 ~ 2024-04-04
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 13
    GALACTIC MEDIA MANAGEMENT LIMITED
    SC736192
    Suite 117, 111 West George Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 14
    GALACTIC SPORTS, MEDIA, AND ENTERTAINMENT LTD
    15507717
    Willow House Willow House, Church Road, Winkfield, Windsor, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-20 ~ 2024-03-19
    IIF 34 - Director → ME
    Person with significant control
    2024-02-20 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    GLASGOW LUXURY APARTMENTS LTD
    SC532678
    2/2 Kensington House 227 Sauchiehall Street., Glasgow, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-04-15 ~ dissolved
    IIF 19 - Director → ME
    2016-04-15 ~ dissolved
    IIF 40 - Secretary → ME
  • 16
    HCO-LEAN LIMITED
    08313286
    Panoramic House Bankside, The Watermark, Gateshead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-05-20 ~ 2021-06-30
    IIF 27 - Director → ME
    Person with significant control
    2020-05-01 ~ 2020-10-02
    IIF 47 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 17
    KNIGHT STREET MEDICAL LIMITED
    SC695519
    23 Woodvale Avenue, Giffnock, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-04-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 18
    MOLA INVESTMENTS LIMITED
    SC638529
    Suite 4f Ingram House, 227 Ingram Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    2019-08-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-08-12 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 19
    OFFSEASON ENTERTAINMENT LTD
    16288335
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-03-03 ~ now
    IIF 36 - Director → ME
  • 20
    SOCIAL SPACE MEDIA LIMITED
    - now SC582433
    SOCIALPATH LIMITED
    - 2020-03-18 SC582433
    300 Bath Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    5,636 GBP2023-03-31
    Officer
    2017-11-24 ~ 2019-08-15
    IIF 5 - Director → ME
    2020-01-08 ~ 2024-03-20
    IIF 31 - Director → ME
    Person with significant control
    2017-11-24 ~ 2024-03-20
    IIF 11 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 21
    SPRIG PRODUCTS LTD
    15267400
    Unit D Apollo Court Wilkinson Road, Love Lane Industrial Estate, Cirencester, Gloucestershire, England
    Active Corporate (10 parents)
    Equity (Company account)
    87 GBP2024-11-30
    Officer
    2023-11-07 ~ 2024-10-15
    IIF 26 - Director → ME
  • 22
    STOTT CONSULTANCY LIMITED
    SC570607
    2/2 Kensington House 227 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 23
    STUST LIMITED
    SC659350
    C/o Kpp Chartered Accountants Unit 3, Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-04-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 24
    THE LUXURY APARTMENT GROUP LTD
    SC532669
    24238, Sc532669 - Companies House Default Address, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    8,838 GBP2019-04-30
    Officer
    2016-04-14 ~ 2024-03-20
    IIF 1 - Director → ME
    Person with significant control
    2018-05-01 ~ 2024-03-20
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    THE THINK LAB SCOTLAND LIMITED
    SC393132
    Stuart Stott, Flat 0/1 33, Cartvale Road, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-09 ~ dissolved
    IIF 22 - Director → ME
  • 26
    TRACE STUDIO LIMITED
    SC649987
    C/o Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow
    Liquidation Corporate (5 parents)
    Equity (Company account)
    10,388 GBP2024-03-31
    Officer
    2022-07-25 ~ 2024-03-20
    IIF 33 - Director → ME
  • 27
    WIVIU LIMITED
    - now SC582600
    WEEVIEW LIMITED
    - 2018-01-29 SC582600
    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
    2017-11-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.