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

Fairgrieve, Scott

    Related profiles found in government register
  • Fairgrieve, Scott
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 The Village, Archerfield Estate, Dirleton, North Berwick, East Lothian, EH39 5HT

      IIF 1
  • Fairgrieve, Scott
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 The Village, Archerfield Estate, Dirleton, North Berwick, East Lothian, EH39 5HT

      IIF 2 IIF 3 IIF 4
    • 33 The Village, Archerfield Estate, Dirleton, North Berwick, East Lothian, EH39 5HT, United Kingdom

      IIF 8
  • Fairgrieve, Scott
    British property developer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 The Village, Archerfield Estate, Dirleton, North Berwick, East Lothian, EH39 5HT

      IIF 9
  • Fairgrieve, Scott
    British businessman born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD, Scotland

      IIF 10
  • Fairgrieve, Scott
    British company director born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD

      IIF 11
    • 23, Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD, Scotland

      IIF 12 IIF 13
    • Ozone Action Sports Centre, Unit 23, Mayfield Industrial Estate, Dalkeith, EH22 4AD, Scotland

      IIF 14
    • Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD, Scotland

      IIF 15 IIF 16
    • Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, EH33 1RW, Scotland

      IIF 17 IIF 18 IIF 19
    • Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, EH33 1RW, United Kingdom

      IIF 21
    • 1, Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, EH21 6RH, Scotland

      IIF 22
    • 2 Newhailes Buisness Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland

      IIF 23
    • Unit 2 Newhailes Business Park, Newhailes Road, Musselburgh, EH21 6RH, United Kingdom

      IIF 24
  • Fairgrieve, Scott
    British director born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD, Scotland

      IIF 25 IIF 26
    • Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD, Scotland

      IIF 27 IIF 28
    • Trident House, C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, OX11 7HJ, United Kingdom

      IIF 29
    • 10b, Kings Haugh, Peffermill Road, Edinburgh, EH16 5UY, Scotland

      IIF 30 IIF 31 IIF 32
    • 10b, Kings Haugh, Peffermill Road, Edinburgh, Midlothian, EH16 5UY, Scotland

      IIF 33
    • 13, Royal Crescent, Glasgow, G3 7SL

      IIF 34 IIF 35 IIF 36
    • 13, Royal Crescent, Glasgow, Glasgow, G3 7SL

      IIF 38
    • Three Peaks, Old Dean Road, Longniddry, East Lothian, EH32 0QY, United Kingdom

      IIF 39
    • Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, EH33 1RW, Scotland

      IIF 40 IIF 41 IIF 42
    • 2 Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH

      IIF 44
    • 2, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland

      IIF 45
    • 2 Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, EH21 6RH, Scotland

      IIF 46
    • Unit 2, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, United Kingdom

      IIF 47
  • Fairgrieve, Scott
    British director born in June 1969

    Registered addresses and corresponding companies
    • 57 Laburnham Avenue, Port Seton, East Lothian, EH32 0UD

      IIF 48
  • Fairgrieve, Scott
    British home improvement born in June 1969

    Registered addresses and corresponding companies
    • 57 Laburnham Avenue, Port Seton, East Lothian, EH32 0UD

      IIF 49
  • Fairgrieve, Scott
    British property developer born in June 1969

    Registered addresses and corresponding companies
    • 57 Laburnham Avenue, Port Seton, East Lothian, EH32 0UD

      IIF 50
  • Fairgrieve, Scott
    British

    Registered addresses and corresponding companies
    • 33 The Village, Archerfield Estate, Dirleton, EH39 5HT

      IIF 51
    • 33 The Village, Archerfield Estate, Dirleton, North Berwick, East Lothian, EH39 5HT

      IIF 52
    • 57 Laburnham Avenue, Port Seton, East Lothian, EH32 0UD

      IIF 53
  • Fairgrieve, Scott
    British director

    Registered addresses and corresponding companies
    • 33 The Village, Archerfield Estate, Dirleton, North Berwick, East Lothian, EH39 5HT

      IIF 54
    • 57 Laburnham Avenue, Port Seton, East Lothian, EH32 0UD

      IIF 55
  • Fairgrieve, Scott

    Registered addresses and corresponding companies
    • 2, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland

      IIF 56 IIF 57
    • 2 Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, EH21 6RH, Scotland

      IIF 58
    • 33 The Village, Archerfield Estate, Dirleton, North Berwick, East Lothian, EH39 5HT

      IIF 59
    • 57 Laburnham Avenue, Port Seton, East Lothian, EH32 0UD

      IIF 60
  • Scott Fairgrieve
    British born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Three Peaks, Old Dean Road, Longniddry, East Lothian, EH32 0QY, Scotland

      IIF 61
  • Mr Scott Fairgrieve
    British born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD, Scotland

      IIF 62 IIF 63 IIF 64
    • Trident House, C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, OX11 7HJ, United Kingdom

      IIF 66
    • Three Peaks, Old Dean Road, Longniddry, East Lothian, EH32 0QY, United Kingdom

      IIF 67
    • Three Peaks, Old Dean Road, Longniddry, East Lothian, Scotland

      IIF 68
    • Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, EH33 1RW, Scotland

      IIF 69 IIF 70 IIF 71
    • Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD, Scotland

      IIF 76
child relation
Offspring entities and appointments
Active 28
  • 1
    2 Newhailes Buisness Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved corporate (1 parent)
    Officer
    2013-04-22 ~ dissolved
    IIF 23 - director → ME
  • 2
    5F INVESTMENT LTD - 2024-11-01
    Trident House C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 3
    5F COMMERCIAL LTD - 2024-10-17
    5F INVESTMENTS LTD - 2024-10-04
    IDH LUXURY DEVELOPMENTS LTD - 2020-05-14
    Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Corporate (2 parents)
    Equity (Company account)
    11,951 GBP2023-09-30
    Officer
    2019-05-09 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-03-23 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    1 Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, Scotland
    Dissolved corporate (2 parents)
    Officer
    2013-02-11 ~ dissolved
    IIF 22 - director → ME
  • 5
    19 Macmerry Industrial Estate, Macmerry, East Lothian
    Dissolved corporate (1 parent)
    Officer
    2010-10-18 ~ dissolved
    IIF 8 - director → ME
    2007-11-05 ~ dissolved
    IIF 54 - secretary → ME
  • 6
    UK BUILDING SUPPLIES LIMITED - 2003-01-29
    M M & S (2615) LIMITED - 2000-03-07
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2003-11-10 ~ dissolved
    IIF 9 - director → ME
  • 7
    CHANGE GROUP LTD. - 2009-06-19
    JAYBO LTD. - 2004-04-05
    MAGM 18 LTD. - 2003-05-21
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2006-07-27 ~ dissolved
    IIF 1 - director → ME
    2006-08-01 ~ dissolved
    IIF 52 - secretary → ME
  • 8
    TRANSGRESSION SHOP LIMITED - 2014-08-20
    Ozone Action Sports, 23 Mayfield Industrial Estate, Dalkeith, Midlothian
    Dissolved corporate (2 parents)
    Officer
    2015-09-10 ~ dissolved
    IIF 12 - director → ME
  • 9
    EATS DRIVE THROUGH LTD - 2021-03-15
    EATS@EH21 LTD - 2021-02-22
    Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -11,653 GBP2023-12-31
    Officer
    2021-05-26 ~ now
    IIF 21 - director → ME
  • 10
    Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2018-11-27 ~ now
    IIF 71 - Has significant influence or controlOE
  • 11
    13 Royal Crescent, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2016-02-12 ~ dissolved
    IIF 36 - director → ME
  • 12
    13 Royal Crescent, Glasgow, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2016-02-12 ~ dissolved
    IIF 38 - director → ME
  • 13
    HIGH HEAVEN HAMPSHIRE LIMITED - 2014-02-14
    13 Royal Crescent, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2016-02-12 ~ dissolved
    IIF 37 - director → ME
  • 14
    IDH CONTRACTS LTD - 2023-01-09
    Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2,036 GBP2023-09-30
    Officer
    2020-11-24 ~ now
    IIF 41 - director → ME
    Person with significant control
    2020-11-24 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 15
    Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Corporate (4 parents)
    Equity (Company account)
    8,141 GBP2023-09-30
    Person with significant control
    2016-06-30 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    CHANGE NEWHAILES LIMITED - 2007-11-28
    Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1,008,566 GBP2023-09-30
    Officer
    2015-04-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Ozone Action Sports Centre Unit 23, Mayfield Industrial Estate, Dalkeith, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-03-21 ~ dissolved
    IIF 14 - director → ME
  • 18
    RYZE ADVENTURE PARKS MIDLOTHIAN LTD - 2017-05-30
    OZONE LOTHIAN LTD - 2017-03-03
    TRANSGRESSION PARKS LTD - 2014-07-03
    TRANSGRESSION PARK EDINBURGH LTD - 2013-10-03
    TRANSGRESSION PARKS LTD - 2012-09-03
    23 Mayfield Industrial Estate, Dalkeith, Midlothian
    Corporate (2 parents)
    Equity (Company account)
    122,219 GBP2023-09-30
    Officer
    2017-10-19 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    23 Mayfield Industrial Estate, Dalkeith, Midlothian, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-02-17 ~ dissolved
    IIF 25 - director → ME
  • 20
    HITCH BELTS UK LIMITED - 2013-01-29
    Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    11,828 GBP2023-12-31
    Officer
    2012-12-06 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-12-06 ~ now
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    LEVEL TEN FITNESS LTD - 2019-06-24
    23 Mayfield Industrial Estate, Dalkeith, Midlothian, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-09-22 ~ dissolved
    IIF 57 - secretary → ME
    Person with significant control
    2016-09-22 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Ryze Adventure Parks Midlothian, Unit 23, Mayfield Industrial Estate, Dalkeith, Scotland
    Dissolved corporate (3 parents)
    Officer
    2017-04-26 ~ dissolved
    IIF 45 - director → ME
    2017-04-26 ~ dissolved
    IIF 56 - secretary → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    2016-03-21 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 24
    HIGH HEAVEN GLASGOW LIMITED - 2014-08-29
    Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    -729,092 GBP2018-12-31
    Officer
    2015-05-12 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    HIGH HEAVEN BIRMINGHAM LIMITED - 2014-12-22
    13 Royal Crescent, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2016-02-12 ~ dissolved
    IIF 35 - director → ME
  • 26
    HIGH HEAVEN MANCHESTER LIMITED - 2014-12-03
    13 Royal Crescent, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2016-02-12 ~ dissolved
    IIF 34 - director → ME
  • 27
    Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, Scotland
    Dissolved corporate (4 parents)
    Net Assets/Liabilities (Company account)
    12,047 GBP2019-12-31
    Officer
    2015-11-16 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-11-16 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    10b Kings Haugh, Peffermill Road, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-10-04 ~ dissolved
    IIF 31 - director → ME
Ceased 21
  • 1
    2 Newhailes Buisness Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved corporate (1 parent)
    Officer
    2008-08-15 ~ 2011-07-18
    IIF 7 - director → ME
  • 2
    TRANSGRESSION FOUNDATION C.I.C. - 2017-02-27
    25/3 Wardieburn Drive, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2013-02-26 ~ 2015-11-03
    IIF 26 - director → ME
  • 3
    Ashley Bank House, Langholm, Dumfriesshire
    Dissolved corporate (2 parents)
    Officer
    2006-12-01 ~ 2010-03-08
    IIF 6 - director → ME
  • 4
    CHANGE FISHING LIMITED - 2009-04-28
    6 Station Road, Haddington, East Lothian, Scotland
    Dissolved corporate (1 parent)
    Officer
    2009-04-24 ~ 2009-11-11
    IIF 51 - secretary → ME
  • 5
    CHANGE HOMES (ST JOHNS ROAD) LIMITED - 2006-12-14
    Titanium 1 King's Inch Place, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2006-07-26 ~ 2010-03-08
    IIF 4 - director → ME
    2006-07-26 ~ 2007-01-11
    IIF 55 - secretary → ME
  • 6
    19 Macmerry Industrial Estate, Macmerry, East Lothian
    Dissolved corporate (1 parent)
    Officer
    2007-11-05 ~ 2010-01-05
    IIF 3 - director → ME
  • 7
    UK BUILDING SUPPLIES LIMITED - 2003-01-29
    M M & S (2615) LIMITED - 2000-03-07
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2000-02-29 ~ 2003-06-27
    IIF 48 - director → ME
    2001-06-18 ~ 2003-01-25
    IIF 53 - secretary → ME
  • 8
    CAMVO 114 LIMITED - 2005-04-05
    Ashley Bank House, Langholm, Dumfriesshire
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -860,581 GBP2016-11-30
    Officer
    2006-12-01 ~ 2010-03-08
    IIF 2 - director → ME
  • 9
    HALL 9 CIC - 2018-08-01
    Unit 7, Newhailes Business Park, Newhailes Road, Musselburgh, Scotland
    Corporate (2 parents)
    Officer
    2017-11-15 ~ 2019-02-14
    IIF 44 - director → ME
  • 10
    TRANSGRESSION SHOP LIMITED - 2014-08-20
    Ozone Action Sports, 23 Mayfield Industrial Estate, Dalkeith, Midlothian
    Dissolved corporate (2 parents)
    Officer
    2012-10-04 ~ 2013-09-05
    IIF 33 - director → ME
  • 11
    COFFEE DRIVE LTD - 2021-03-10
    Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -239,597 GBP2024-02-29
    Officer
    2021-05-26 ~ 2021-08-26
    IIF 24 - director → ME
  • 12
    FAIRBROS CONSULTING LTD - 2022-03-15
    Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Corporate (2 parents)
    Officer
    2020-11-17 ~ 2025-03-31
    IIF 40 - director → ME
    Person with significant control
    2020-11-17 ~ 2025-03-31
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 13
    Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Corporate (5 parents, 1 offspring)
    Officer
    2018-11-27 ~ 2021-08-31
    IIF 47 - director → ME
    2024-08-13 ~ 2025-03-31
    IIF 20 - director → ME
  • 14
    Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Corporate (4 parents)
    Equity (Company account)
    8,141 GBP2023-09-30
    Officer
    2024-08-13 ~ 2024-09-09
    IIF 19 - director → ME
    2024-09-17 ~ 2024-10-23
    IIF 17 - director → ME
  • 15
    CHANGE NEWHAILES LIMITED - 2007-11-28
    Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1,008,566 GBP2023-09-30
    Officer
    2007-09-26 ~ 2011-07-18
    IIF 5 - director → ME
    2012-09-12 ~ 2014-09-13
    IIF 46 - director → ME
    2012-09-13 ~ 2015-09-28
    IIF 58 - secretary → ME
    2007-09-26 ~ 2011-07-18
    IIF 59 - secretary → ME
  • 16
    RYZE ADVENTURE PARKS MIDLOTHIAN LTD - 2017-05-30
    OZONE LOTHIAN LTD - 2017-03-03
    TRANSGRESSION PARKS LTD - 2014-07-03
    TRANSGRESSION PARK EDINBURGH LTD - 2013-10-03
    TRANSGRESSION PARKS LTD - 2012-09-03
    23 Mayfield Industrial Estate, Dalkeith, Midlothian
    Corporate (2 parents)
    Equity (Company account)
    122,219 GBP2023-09-30
    Officer
    2012-10-04 ~ 2013-09-05
    IIF 32 - director → ME
    2015-09-10 ~ 2017-02-28
    IIF 13 - director → ME
  • 17
    LEVEL TEN FITNESS LTD - 2019-06-24
    23 Mayfield Industrial Estate, Dalkeith, Midlothian, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-09-22 ~ 2016-11-20
    IIF 39 - director → ME
  • 18
    Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, Scotland
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -657,495 GBP2023-12-31
    Officer
    2016-03-09 ~ 2021-08-31
    IIF 27 - director → ME
    Person with significant control
    2016-12-09 ~ 2021-07-01
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    HIGH HEAVEN EDINBURGH LIMITED - 2014-08-29
    Ryze Adventure Parks 23 Mayfield Industrial Estate, Dalkeith, Midlothian, Scotland
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,213,272 GBP2023-12-31
    Officer
    2015-03-02 ~ 2021-08-31
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-22
    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
  • 20
    SCOTWAY DESIGN LTD. - 2000-10-23
    RECOVAST LIMITED - 1999-01-27
    62 Cash It In, Bank Street, Galashiels, Scotland
    Corporate (1 parent)
    Equity (Company account)
    217,778 GBP2023-12-31
    Officer
    2003-11-10 ~ 2006-11-01
    IIF 50 - director → ME
    1998-12-03 ~ 2003-06-27
    IIF 49 - director → ME
    1998-12-03 ~ 2006-11-01
    IIF 60 - secretary → ME
  • 21
    TRANSGRESSION GROUP LTD - 2012-09-03
    10b Kings Haugh, Peffermill Road, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2012-10-04 ~ 2013-09-05
    IIF 30 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.