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

Mr Stephen David Rose

    Related profiles found in government register
  • 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 1
  • Mr Stephen David Rose
    Scottish born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
  • 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 24
  • Rose, Stephen David
    born in November 1977

    Resident in Scotland

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

      IIF 25
  • 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 26
  • Rose, Stephen David
    British student born in November 1977

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

      IIF 27
  • 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 28
  • 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 29
    • 4, Swaledale, Elloughton, Brough, East Riding Of Yorkshire, HU15 1SG, United Kingdom

      IIF 30
    • 6, Calthwaite Drive, Brough, HU15 1TG, England

      IIF 31
    • 22, Bentinck Lane, Sigglesthorne, Hull, HU11 5QR, England

      IIF 32
    • 4, Swaledale, Elloughton, Hull, East Riding Of Yorkshire, HU15 1SG, England

      IIF 33 IIF 34
  • 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 35
  • 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 48
    • 7, Bankhead Avenue, Edinburgh, EH11 4BT, United Kingdom

      IIF 49
    • 93-101, Gorgie Road, Edinburgh, EH11 1TE

      IIF 50
    • 93-101, Gorgie Road, Edinburgh, EH11 1TE, Scotland

      IIF 51
  • 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 59
  • 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 60
  • Rose, Stephen David
    British born in November 1977

    Resident in Scotland

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

      IIF 61
    • 31, Barnton Avenue West, Edinburgh, EH4 6DF, Scotland

      IIF 62
    • 93-101, Gorgie Road, Edinburgh, EH11 1TE, Scotland

      IIF 63
  • 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 64
  • 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 65
    • 93-101, Gorgie Road, Edinburgh, EH11 1TE, Scotland

      IIF 66 IIF 67
  • 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 68
    • 93-101, Gorgie Road, Edinburgh, EH11 1TE, Scotland

      IIF 69 IIF 70 IIF 71
  • 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 75
  • 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 76
  • 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 77
    • 4, Swaledale, Elloughton, East Riding Of Yorkshire, HU15 1SG, United Kingdom

      IIF 78
    • 4, Swaledale, Hu15 1sg, Elloughton, East Riding Of Yorkshire, HU15 1SG, United Kingdom

      IIF 79
    • 4, Swaledale, Elloughton, Hull, East Riding Of Yorkshire, HU15 1SG, England

      IIF 80
    • Winslow Limited, Northampton Road, Rushden, NN10 6AP, England

      IIF 81
    • Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, SA4 9HN

      IIF 82
  • 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 83 IIF 84 IIF 85
    • 6, Calthwaite Drive, Brough, HU15 1TG, England

      IIF 86
    • 22, Bentinck Lane, Sigglesthorne, Hull, HU11 5QR, England

      IIF 87 IIF 88
  • 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 89
    • Suite 1 Hedley Court, Boothferry Road, Goole, East Yorkshire, DN14 6AA

      IIF 90
    • 22, Bentinck Lane, Sigglesthorne, Hull, HU11 5QR, England

      IIF 91
  • 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 92
  • 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 93
    • Scotland Farm, West Street, Godshill, Ventnor, PO38 3HL, United Kingdom

      IIF 94
  • Rooms, Stephen David

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

      IIF 95
    • 22, Bentinck Lane, East Lane, Sigglesthorne, East Riding Of Yorkshire, HU11 5QR

      IIF 96
  • 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 97
    • Scotland Farm, West Street, Godshill, Ventnor, PO38 3HL, United Kingdom

      IIF 98
  • 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 99
  • 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 100
    • 1, Coldbath Square, London, EC1R 5HL, England

      IIF 101
    • 22, Bentinck Lane, East Lane, Sigglesthorne, East Riding Of Yorkshire, HU11 5QR, United Kingdom

      IIF 102
    • 22, Bentinck Lane East Lane, Sigglesthorne, East Yorkshire, HU11 5QR

      IIF 103
  • 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 104
    • Lincolnshire Open Research And Innovation Centre, 23 Newport, Lincoln, Lincolnshire, LN1 3DN, United Kingdom

      IIF 105
  • 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 106
  • 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 107
  • 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 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 92 - Director → ME
  • 2
    935 ACCOUNTANCY SHOP LTD
    12812438
    6 Calthwaite Drive, Brough, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-14 ~ dissolved
    IIF 86 - 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 66 - 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 59 - Director → ME
    2023-02-09 ~ now
    IIF 44 - 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 102 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - 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 25 - 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 43 - Director → ME
    Person with significant control
    2023-05-11 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 8
    BOIRA LIMITED
    12204161
    36 Prospect House, Belle Vue Road, Shrewsbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-12-18 ~ dissolved
    IIF 48 - 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 1 - Ownership of shares - More than 25% OE
    IIF 1 - Ownership of voting rights - More than 25% OE
    IIF 1 - Has significant influence or control OE
  • 10
    CAPITAL CARS (SCOTLAND) LTD.
    SC330544
    93-101 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (7 parents)
    Officer
    2013-08-26 ~ dissolved
    IIF 72 - Director → ME
    2008-03-03 ~ 2010-02-02
    IIF 68 - 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 69 - Director → ME
    Person with significant control
    2019-07-11 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - 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 75 - Director → ME
  • 13
    CAPITAL PHC LTD
    SC367742
    93-101 Gorgie Road, Edinburgh
    Active Corporate (4 parents)
    Officer
    2013-10-07 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - 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 71 - Director → ME
  • 15
    CPV FERRY ROAD LTD
    SC770759
    93-101 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2023-05-26 ~ dissolved
    IIF 55 - Director → ME
  • 16
    CPV PORTOBELLO ROAD LTD
    SC770791
    93-101 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2023-05-26 ~ dissolved
    IIF 57 - Director → ME
  • 17
    CROSS CITY EDINBURGH LTD
    SC803220
    93-101 Gorgie Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2024-03-15 ~ now
    IIF 40 - 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 35 - Director → ME
  • 19
    ECORPORATE (SCOTLAND) LTD
    SC414997
    93-101 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2018-09-24 ~ dissolved
    IIF 54 - Director → ME
    2014-01-30 ~ 2016-04-01
    IIF 65 - Director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - 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 49 - Director → ME
    Person with significant control
    2018-03-12 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% 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 100 - Director → ME
  • 22
    FASTBLACKS LIMITED
    SC431996
    93-101 Gorgie Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2013-12-17 ~ dissolved
    IIF 70 - 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 96 - Secretary → ME
  • 24
    FLIPSIDE CABS LTD.
    SC347809
    93-101 Gorgie Road, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    2013-06-06 ~ dissolved
    IIF 74 - 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 104 - Director → ME
  • 26
    GEECH1908 LIMITED
    12747239
    22 Bentinck Lane, Sigglesthorne, Hull, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-07-16 ~ dissolved
    IIF 91 - Director → ME
  • 27
    GLENPORT LIMITED
    SC211610
    42 Baberton Mains Wood, Edinburgh
    Active Corporate (8 parents)
    Officer
    2000-10-06 ~ 2002-05-01
    IIF 27 - Director → ME
  • 28
    GORGIE PRIVATE HIRE LIMITED
    SC288519
    122 Gorgie Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    2005-08-05 ~ dissolved
    IIF 26 - 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 89 - Director → ME
    Person with significant control
    2020-09-18 ~ 2021-09-13
    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
  • 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 108 - 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 106 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - 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 39 - Director → ME
    Person with significant control
    2021-12-06 ~ 2025-05-28
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - 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 90 - 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 79 - Director → ME
    2025-09-12 ~ now
    IIF 95 - 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 82 - 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 85 - Director → ME
  • 37
    MH EXECUTIVE LIMITED
    SC362867
    93-101 Gorgie Road, Edinburgh
    Active Corporate (4 parents)
    Officer
    2025-06-12 ~ now
    IIF 38 - Director → ME
    2013-09-28 ~ 2014-06-01
    IIF 73 - Director → ME
    2016-12-01 ~ 2025-05-28
    IIF 50 - Director → ME
    Person with significant control
    2017-08-31 ~ 2018-07-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    2016-04-06 ~ 2025-05-28
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    2025-06-12 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 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 42 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - 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 84 - 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 83 - 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 78 - 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 105 - 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 88 - Director → ME
    Person with significant control
    2021-01-11 ~ 2022-01-24
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - 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
    2020-10-01 ~ 2020-12-01
    IIF 94 - Director → ME
    2021-01-12 ~ 2021-05-10
    IIF 99 - Director → ME
    Person with significant control
    2020-11-24 ~ 2020-12-01
    IIF 98 - Ownership of shares – 75% or more OE
    2021-01-12 ~ 2021-05-01
    IIF 60 - 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 45 - Director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 46
    PLATINUM PRIVATE HIRE LTD
    SC382966
    93-101 Gorgie Road, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    2013-03-06 ~ 2015-06-11
    IIF 67 - 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 52 - Director → ME
    2025-06-12 ~ 2025-08-18
    IIF 53 - Director → ME
    Person with significant control
    2025-06-12 ~ 2025-08-21
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    2023-03-23 ~ 2025-05-28
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more 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 103 - Director → ME
    Person with significant control
    2016-09-19 ~ 2023-05-23
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Has significant influence or control OE
    IIF 31 - 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 107 - 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 93 - 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 87 - Director → ME
  • 52
    ROSINASOFT LTD
    SC738269
    93-101 Gorgie Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2022-07-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2022-07-13 ~ now
    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
  • 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 80 - Director → ME
    Person with significant control
    2024-07-24 ~ 2025-10-23
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    SDR PROPERTY COMPANY LTD
    SC546184
    93-101 Gorgie Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2016-09-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - 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 47 - Director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 56
    SDR PROPERTY RESIDENTIAL LTD
    SC871650
    31 Barnton Avenue West, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2025-12-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 57
    SDR VENTURES LTD
    SC589434
    27 Leven Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-02-21 ~ 2019-09-01
    IIF 58 - Director → ME
    Person with significant control
    2018-02-21 ~ 2019-09-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 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 64 - Director → ME
    2025-06-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-05-28
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    2025-06-12 ~ now
    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
  • 59
    STEPHEN ROSE PHC LTD
    SC474479
    31 Barnton Avenue West, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2014-04-04 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
  • 60
    STERDAM TRADING LTD
    SC640677
    93-101 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-09-04 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - 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 56 - Director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 13 - 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 101 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - 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 61 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors 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 81 - 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 77 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.