logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Scott Campbell

    Related profiles found in government register
  • Mr Scott Campbell
    British born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1
  • Mr Scott Campbell
    British born in November 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Commercial Street, Dundee, DD1 3DG, Scotland

      IIF 2
    • 29, Commercial Street, Dundee, DD1 3DG, United Kingdom

      IIF 3 IIF 4 IIF 5
    • High School Of Dundee, Euclid Crescent, Dundee, DD1 1HU

      IIF 6
    • 1875, Great Western Road, Glasgow, G13 2YD, Scotland

      IIF 7
  • Scott, Campbell
    British quantity surveyor born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 9, Harestanes Industrial Estate, Braidwood, Carluke, ML8 5PP, Scotland

      IIF 8
  • Mr Campbell Scott
    British born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 9, Harestanes Industrial Estate, Braidwood, Carluke, ML8 5PP, Scotland

      IIF 9
    • Glenburnie, Mousebank Road, Lanark, ML11 7TD, Scotland

      IIF 10
  • Mr Scott Campbell
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 11
    • 54, St James Street, Liverpool, L1 0AB, United Kingdom

      IIF 12
  • Campbell, Scott
    British born in November 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Osprey Avenue, Piperdam, Dundee, DD2 5GB

      IIF 13
    • 29, Commercial Street, Dundee, DD1 3DG, Scotland

      IIF 14
    • 29, Commercial Street, Dundee, DD1 3DG, United Kingdom

      IIF 15
    • 17, Beasdale Lane, Hamilton, ML3 8EN, Scotland

      IIF 16
  • Campbell, Scott
    British company director born in November 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 137, Barton Road, Suite 1, Stretford, Manchester, M32 8DN, England

      IIF 17
  • Campbell, Scott
    British director born in November 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29 Commercial Street, Dundee, DD1 3DG, United Kingdom

      IIF 18
    • 1875 Great Western Road, Glasgow, G13 2YD, United Kingdom

      IIF 19
  • Campbell, Scott
    British solicitor born in November 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Nevay Terrace, Dundee, DD2 2EE, Scotland

      IIF 20
    • 29, Commercial Street, Dundee, DD1 3DG, Scotland

      IIF 21
    • 3, Braeside, Auchterhouse, Dundee, DD3 0QQ, Scotland

      IIF 22
    • Unit 35, City Quay, Dundee, Angus, DD1 3JA, Scotland

      IIF 23
  • Scott, Campbell
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211b, Main Street, Bellshill, Lanarkshire, ML4 1AJ, Scotland

      IIF 24
    • 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 25
  • Scott, Campbell
    British surveyor born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Harestanes Industrial Estate, Braidwood, Carluke, ML8 5PP, Scotland

      IIF 26
  • Mr Campbell Scott
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211b, Main Street, Bellshill, Lanarkshire, ML4 1AJ, Scotland

      IIF 27
  • Campbell, Scott
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, St. James Street, Liverpool, Merseyside, L1 0AB, England

      IIF 28
  • Campbell, Scott
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, St James Street, Liverpool, L1 0AB, United Kingdom

      IIF 29
  • Campbell, Scott
    British solicitor born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Commercial Street, Dundee, DD1 3DG, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    ALMISC TECH LIMITED
    - now SC628011
    SNAPPY SHOPPER TECHNOLOGIES LTD
    - 2019-07-12 SC628011
    29 Commercial Street, Dundee, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-04-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-04-17 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    EUCLID TRADING LIMITED
    SC357247
    High School Of Dundee, Euclid Crescent, Dundee
    Active Corporate (18 parents)
    Equity (Company account)
    88,524 GBP2024-07-31
    Person with significant control
    2024-08-01 ~ now
    IIF 6 - Has significant influence or controlOE
  • 3
    GILDED (BESPOKE CARPENTRY) LTD
    SC749289
    The Mechanics Workshop, New Lanark, Lanark, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -38,461 GBP2024-11-30
    Officer
    2022-11-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-11-03 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    MARCHSTONE DEVELOPMENTS LIMITED
    SC291338
    29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2017-09-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PHAROS PARCEL LTD
    06488438
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -38,341 GBP2017-12-31
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 6
    SHERLOCK HOMES (BRAIDWOOD) LIMITED
    SC763999
    Unit 9 Harestanes Industrial Estate, Braidwood, Carluke, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    SKUDZI PROPERTIES LTD
    SC766261
    29 Commercial Street, Dundee, Scotland
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    31,769 GBP2024-04-30
    Person with significant control
    2023-04-17 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    SWC CONSULTING LTD
    10807970
    4385, 10807970: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2017-06-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-06-07 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    THE CHAMBER PRACTICE LTD
    SC580544
    29 Commercial Street, Dundee, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    405,160 GBP2024-10-31
    Officer
    2017-11-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-11-02 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    THE LIVERPOOL VAPING CO LTD
    11276716
    4385, 11276716: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    VALMISCO LTD
    SC535682
    29 Commercial Street, Dundee, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,857 GBP2017-05-31
    Officer
    2016-05-18 ~ dissolved
    IIF 30 - Director → ME
Ceased 10
  • 1
    CHAMBER SUPPORT SERVICES LTD.
    SC303330
    10 Dock Street, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -17,532 GBP2024-02-29
    Officer
    2006-06-05 ~ 2013-03-21
    IIF 13 - Director → ME
  • 2
    CHAMBERS STORES LIMITED
    SC352730
    70 Victoria Road, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -4,896 GBP2024-02-29
    Officer
    2008-12-19 ~ 2016-08-05
    IIF 20 - Director → ME
  • 3
    CLELAND JOINERS AND BUILDERS LIMITED
    SC500108
    Unit 9 Harestanes Industrial Estate, Braidwood, Carluke, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    10,073 GBP2024-03-31
    Officer
    2017-01-09 ~ 2025-01-29
    IIF 26 - Director → ME
  • 4
    EMPIRE STATE COFFEE DUNDEE LIMITED
    SC608502
    138 Nethergate, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -43,263 GBP2022-09-30
    Officer
    2018-09-19 ~ 2019-07-12
    IIF 14 - Director → ME
  • 5
    EXECUTRY SERVICES SCOTLAND LIMITED
    SC277415
    4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2004-12-15 ~ 2010-09-01
    IIF 22 - Director → ME
  • 6
    HUNGRRR LTD
    SC531058
    Unit 29 Camperdown Street, City Quay, Dundee, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -1,246,273 GBP2024-03-31
    Officer
    2019-10-21 ~ 2021-04-13
    IIF 23 - Director → ME
  • 7
    MERLIN INDEPENDENT FINANCIAL ADVISERS LIMITED
    SC496042
    4 Pavilion 3 Finnieston Business Park, 4 Minerva Way, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-01-26 ~ 2023-12-20
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-20
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    PHAROS PARCEL LTD
    06488438
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -38,341 GBP2017-12-31
    Officer
    2018-06-26 ~ 2019-12-03
    IIF 17 - Director → ME
  • 9
    SIH ( ICE HOCKEY) LIMITED
    SC691075
    C/o Haines Watts, Cluny Court John Smith Business Park, Chapelton Drive, Kirkcaldy, Fife, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    164,845 GBP2024-07-14
    Officer
    2022-05-02 ~ 2025-05-18
    IIF 16 - Director → ME
  • 10
    SNAPPY SHOPPER LTD
    SC583375
    Unit 29 Camperdown Street, City Quay, Dundee, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,623,681 GBP2024-03-31
    Officer
    2017-12-07 ~ 2019-07-05
    IIF 21 - Director → ME
    Person with significant control
    2017-12-07 ~ 2019-09-20
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.