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

Kenneth Scott

    Related profiles found in government register
  • Kenneth Scott
    British born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 122, Winchcombe Steet, Cheltenham, Gloucestershire, GL52 2NW, England

      IIF 1
    • 73, Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 2
  • Mr Kenneth Scott
    British born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 3 IIF 4 IIF 5
    • 6/5, Rodney Place, Edinburgh, Midlothian, EH7 4FR, United Kingdom

      IIF 6
  • Kenneth Scott
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 122, Winchcombe Steet, Cheltenham, GL52 2NW, England

      IIF 7
  • Kenneth David Scott
    British born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 122, Winchcombe Street, Cheltenham, United Kingdom (+44), GL52 2NW, England

      IIF 8
  • Mr Kenneth David Scott
    British born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 152, High Street, Dalkeith, EH22 1AY, United Kingdom

      IIF 9
    • 6, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 10
    • 6, Dock Place, Suite 1b, Edinburgh, EH6 6LU, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 14 IIF 15 IIF 16
    • 6/5, Rodney Place, Edinburgh, EH7 4FR

      IIF 17
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 18 IIF 19 IIF 20
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, United Kingdom

      IIF 24 IIF 25
    • Suite 20, 30 Churchill Square, Kings Hill, Kent, ME19 4YU, England

      IIF 26
    • International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 27
    • Level 2, 42- 44 Carter Lane, London, EC4V 5EA

      IIF 28
  • Kenneth Scott
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Winchcombe Street, Cheltenham, GL52 2NW, United Kingdom

      IIF 29
  • Scott, Kenneth David
    British born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 132, St. Johns Road, Edinburgh, EH12 8AX, United Kingdom

      IIF 30
    • 6, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 31
    • 6, Dock Place, Suite 1b, Edinburgh, EH6 6LU, United Kingdom

      IIF 32 IIF 33
    • 55, Rectory Grove, Leigh-on-sea, SS9 2HA, England

      IIF 34
  • Scott, Kenneth David
    British business consultamt born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, United Kingdom

      IIF 35
  • Scott, Kenneth David
    British business consultant born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Scott, Kenneth David
    British business executive born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 73, Hopetoun Street, Edinburgh, Midlothian, EH7 4NG, Scotland

      IIF 47
  • Scott, Kenneth David
    British business manager born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Carter Lane, Level 2, 42-44 Carter Lane, London, EC4V 5EA, United Kingdom

      IIF 48
  • Scott, Kenneth David
    British chief executive born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 88, Brunswick Street, Edinburgh, EH7 5HU

      IIF 49
  • Scott, Kenneth David
    British company director born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6/5, Rodney Place, Edinburgh, Midlothian, EH7 4FR, Scotland

      IIF 50
    • 73 Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 51
    • 73, Hopetoun Street, Edinburgh, EH7 4NG, United Kingdom

      IIF 52
  • Scott, Kenneth David
    British company secretary born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 92 Jane Street, Edinburgh, EH6 5HG, Scotland

      IIF 53
  • Scott, Kenneth David
    British corporate financier born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Forth Street, Edinburgh, EH1 3LH

      IIF 54
  • Scott, Kenneth David
    British director born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 86-88 Brunswick Street, Edinburgh, EH7 5HU, United Kingdom

      IIF 55
  • Scott, Kenneth David
    British property developer born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 56
  • Scott, David
    British born in September 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 57
  • Scott, Kenneth David
    Scottish business manager born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Carter Lane, Level 2, 42-44 Carter Lane, London, EC4V 5EA, England

      IIF 58
  • Kenneth David Scott
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 59
    • 73, Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 60
  • Mr David Scott
    British born in September 1993

    Resident in Australia

    Registered addresses and corresponding companies
    • 6, Dock Place, Unit 1 B, Edinburgh, EH6 6LU, Scotland

      IIF 61
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 62 IIF 63
    • Suite 20, 30 Churchill Square, Kings Hill, Kent, ME19 4YU, England

      IIF 64
  • Scott, Kenneth David
    born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6 Rodney Place, Edinburgh, Edinburgh, EH7 4FR, Scotland

      IIF 65
    • 73, Hopetoun Street, Edinburgh, Scotland, EH7 4NG, Scotland

      IIF 66
  • Mr Kenneth David Scott
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Raeburn Place, Edinburgh, EH4 1HN, Scotland

      IIF 67
    • 29, Rutland Square, Edinburgh, EH1 2BW, Scotland

      IIF 68
    • 6, Dock Place, Suite 1b, Edinburgh, EH6 6LU, United Kingdom

      IIF 69
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 70 IIF 71
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 72
  • Scott, Kenneth David
    born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 122, Winchcombe Street, Cheltenham, United Kingdom (+44), GL52 2NW, England

      IIF 73
  • Mr David Scott
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Bavelaw Road, Balerno, EH14 7AE, United Kingdom

      IIF 74
    • 2, Arrow Crescent, Musselburgh, EH21 7EN, Scotland

      IIF 75
  • Scott, David
    British born in September 1993

    Resident in Australia

    Registered addresses and corresponding companies
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 76
    • 6, Dock Place, Unit 1 B, Edinburgh, EH6 6LU, Scotland

      IIF 77
    • Suite 20, 30 Churchill Square, Kings Hill, Kent, ME19 4YU, England

      IIF 78
  • Scott, David
    British business executive born in September 1993

    Resident in Australia

    Registered addresses and corresponding companies
    • 43, Pilton Crescent, Edinburgh, EH5 2HT, Scotland

      IIF 79
  • Scott, David
    British business person born in September 1993

    Resident in Australia

    Registered addresses and corresponding companies
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 80
  • Whyte, Scott Donald David
    British born in March 1982

    Resident in Scotland

    Registered addresses and corresponding companies
  • Whyte, Scott Donald David
    British company director born in March 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Dock Place, Edinburgh, EH6 6LU, United Kingdom

      IIF 95
    • 5-10, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 96
  • Whyte, Scott Donald David
    British director born in March 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5-10, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 97
  • Mr David Campbell Scott
    Scottish born in September 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 519c, King Street, Aberdeen, AB24 3BT, Scotland

      IIF 98
    • 15, Salamander Place, Edinburgh, EH6 7JJ, United Kingdom

      IIF 99
    • Nest Marketing Hq, 7-11 Salamander Street, Edinburgh, EH6 7JJ, Scotland

      IIF 100 IIF 101
  • Scott, Kenneth David
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Dock Place, Suite 1b, Edinburgh, EH6 6LU, United Kingdom

      IIF 102 IIF 103
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 104 IIF 105 IIF 106
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 107 IIF 108 IIF 109
    • B1, Wilton Road, Humberston, Grimsby, DN36 4AW, England

      IIF 111
    • Unit 1-4a, Estate Road 7, South Humberside Industrial Estate, Grimsby, DN31 2TP, England

      IIF 112
    • Suite 20, 30 Churchill Square, Kings Hill, Kent, ME19 4YU, England

      IIF 113
    • 2, Carlisle Terrace, Londonderry, BT48 6JX, Northern Ireland

      IIF 114
  • Scott, Kenneth David
    British business consultant born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 9, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 115
    • 20, Raeburn Place, Edinburgh, EH4 1HN, Scotland

      IIF 116
    • 29, Rutland Square, Edinburgh, EH1 2BW, Scotland

      IIF 117
    • 43, Pilton Crescent, Edinburgh, EH5 2HT, Scotland

      IIF 118
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 119 IIF 120
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 121 IIF 122 IIF 123
    • 6/5, Rodney Place, Edinburgh, Midlothian, EH7 4FR, United Kingdom

      IIF 124
    • 73, Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 125
  • Scott, Kenneth David
    British business executive born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 126
  • Scott, Kenneth David
    British consultant born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Winchcombe Street, Cheltenham, GL52 2NW, England

      IIF 127
  • Scott, Kenneth David
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Winchcombe Street, Cheltenham, GL52 2NW, United Kingdom

      IIF 128
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 129
    • 73, Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 130
    • The Canal House, 2 Speirs Wharf, Glasgow, G4 9UG, Scotland

      IIF 131 IIF 132
  • Scott, Kenneth David
    British management consultant born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 133
  • Scott, Kenneth
    British chief executive born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Brunswick Street, Edinburgh, EH7 5HU, Scotland

      IIF 134
  • Scott, Kenneth
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Kenneth
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Kenneth
    British property developer born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, United Kingdom

      IIF 142
  • Mr Kenneth David Scott
    British Virgin Islander born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 143
  • Scott, Kenneth David
    born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Winchcombe Steet, Cheltenham, GL52 2NW, England

      IIF 144
    • 122, Winchcombe Steet, Cheltenham, Gloucestershire, GL52 2NW, England

      IIF 145
  • Mr Scott Donald David Whyte
    British born in March 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Old Road Garage, Kennet Village, Alloa, FK10 4DP, United Kingdom

      IIF 146
    • 12 Shearwater Crescent, Dunfermline, Fife, KY11 8JX

      IIF 147
    • 3, Dock Place, Edinburgh, EH6 6LU, United Kingdom

      IIF 148
    • 5-10, Dock Place, Edinburgh, EH6 6LU

      IIF 149 IIF 150
    • 5-10, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 151
    • 5-10, Dock Place, Edinburgh, EH6 6LU, United Kingdom

      IIF 152 IIF 153
  • Scott, David
    British company director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Bavelaw Road, Balerno, EH14 7AE, United Kingdom

      IIF 154
    • 2, Arrow Crescent, Musselburgh, EH21 7EN, Scotland

      IIF 155
  • Scott, David Campbell
    Scottish born in September 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Salamander Place, Edinburgh, EH6 7JJ, United Kingdom

      IIF 156
    • Nest Marketing Hq, 7-11 Salamander Street, Edinburgh, EH6 7JJ, Scotland

      IIF 157 IIF 158
  • Scott, David Campbell
    Scottish company director born in September 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 519c, King Street, Aberdeen, AB24 3BT, Scotland

      IIF 159
  • Mr David Campbell Scott
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Priestden Place, St. Andrews, KY16 8DP, United Kingdom

      IIF 160
  • Scott, Kenneth

    Registered addresses and corresponding companies
    • 6/5, Rodney Place, Edinburgh, Midlothian, EH7 4FR, Scotland

      IIF 161
    • 73 Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 162
    • 92 Jane Street, Edinburgh, EH6 5HG, Scotland

      IIF 163
  • Mr David Campbell Scott
    Scottish born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nest Marketing Hq, 7-11 Salamander Street, Edinburgh, EH6 7JJ, Scotland

      IIF 164
  • Scott, David Campbell
    British co-founder born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Priestden Place, St. Andrews, KY16 8DP, United Kingdom

      IIF 165
  • Scott, David Campbell
    Scottish born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nest Marketing Hq, 7-11 Salamander Street, Edinburgh, EH6 7JJ, Scotland

      IIF 166
child relation
Offspring entities and appointments 95
  • 1
    369NOW LTD
    SC665407
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-06-26 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    4ON 365 LIMITED
    - now 06638175 11172830
    GAMINGDELUXE LIMITED - 2019-12-23
    122 Winchcombe Street, Cheltenham, England
    Active Corporate (3 parents)
    Officer
    2023-09-01 ~ 2024-07-20
    IIF 127 - Director → ME
  • 3
    AAZ1 LIMITED
    - now SC477997
    46 PIZZAS LIMITED
    - 2015-04-09 SC477997 SC457785... (more)
    Begbies Traynor, Third Floor, Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-05-20 ~ dissolved
    IIF 135 - Director → ME
  • 4
    ALTHY LTD
    - now SC536075
    AVELSTON LIMITED
    - 2017-09-12 SC536075
    6/5 Rodney Place, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-10 ~ dissolved
    IIF 44 - Director → ME
  • 5
    AUS SOLAR CO LIMITED
    - now SC639069
    SUN WISE ENERGY LIMITED
    - 2022-05-09 SC639069
    64 Bavelaw Road, Balerno, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-08-16 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    AVATAR FOIL LIMITED
    SC410250 SC438983
    60 Constitution Street, Edinburgh
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2013-07-24 ~ 2016-03-02
    IIF 134 - Director → ME
  • 7
    AVATARFOIL SERVICES LIMITED - now
    LAFAVORITADELIVERED LTD
    - 2016-05-12 SC438983 SC526142
    88 Brunswick Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2014-09-02 ~ 2016-03-02
    IIF 49 - Director → ME
  • 8
    AVELLIERIE LIMITED
    SC558947
    24238, Sc558947 - Companies House Default Address, Edinburgh
    Active Corporate (3 parents)
    Officer
    2017-03-01 ~ 2020-06-17
    IIF 109 - Director → ME
  • 9
    BACH LLP
    OC450672
    122 Winchcombe Steet, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents)
    Officer
    2024-01-17 ~ 2025-12-31
    IIF 145 - LLP Designated Member → ME
    Person with significant control
    2024-01-17 ~ 2025-12-31
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    BAILEY REAL ESTATE LTD
    SC396291
    Hudson House, 8 Albany Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 56 - Director → ME
  • 11
    BDGT LTD
    SC767776
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Dissolved Corporate (1 parent)
    Officer
    2023-04-29 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2023-04-29 ~ dissolved
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 12
    BERRY369 LTD
    SC665025
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Dissolved Corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    BOOM PIZZA LIMITED
    SC548569
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-10-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 14
    BOOM PIZZA MANAGEMENT LIMITED
    SC553561
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-01-04 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
  • 15
    BUCKLE UP PARTNERS LLP
    SO305641
    6 Rodney Place, Edinburgh, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-03-17 ~ dissolved
    IIF 65 - LLP Designated Member → ME
  • 16
    BUCKLEUP LIMITED
    SC528350
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-03-01 ~ 2017-02-23
    IIF 42 - Director → ME
  • 17
    CALEDONIAN VEHICLE ASSESSORS LIMITED
    SC479614
    1 Carlaverock Grove, Tranent, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2014-06-10 ~ 2019-02-01
    IIF 82 - Director → ME
    Person with significant control
    2016-06-10 ~ 2019-02-01
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 147 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    CJL TRUSTEES LTD
    SC742350
    1 St. Colme Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    2024-08-01 ~ now
    IIF 83 - Director → ME
  • 19
    CORD99 LIMITED
    SC517818
    Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (3 parents)
    Officer
    2015-10-13 ~ 2017-02-23
    IIF 50 - Director → ME
    2017-02-24 ~ now
    IIF 115 - Director → ME
    2015-10-13 ~ 2017-02-23
    IIF 161 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 20
    CREST COMMODITIES LIMITED
    08282942
    Level 2 42- 44 Carter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2012-11-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-11-06 ~ dissolved
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Has significant influence or control OE
  • 21
    CREST SECURITIES LIMITED
    08283288
    Carter Lane, Level 2, 42-44 Carter Lane, London, England
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    2012-11-06 ~ dissolved
    IIF 58 - Director → ME
  • 22
    CRL18 LTD
    SC609762
    31 Albany Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2019-11-04 ~ dissolved
    IIF 125 - Director → ME
  • 23
    D C SCOTT PROPERTY LIMITED
    SC680609
    Nest Marketing Hq, 7-11 Salamander Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-11-11 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2020-11-11 ~ now
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 24
    DGE SERVE LTD
    15110640 15080273
    122 Winchcombe Street, Cheltenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-02 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2023-09-02 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 25
    DJCE LIMITED
    SC759653
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2023-02-21 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2023-02-21 ~ dissolved
    IIF 62 - Has significant influence or control OE
  • 26
    DKM (EDINBURGH) LTD
    SC721206
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2022-01-27 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    DVGT LIMITED
    - now SC457775
    49 PIZZAS LIMITED
    - 2015-04-09 SC457775 SC457785... (more)
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 138 - Director → ME
  • 28
    EDGE SERVE (AFRICA) LTD
    - now 14551855
    BEGDS LIMITED
    - 2024-09-06 14551855
    55 Rectory Grove, Leigh-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-12-20 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    EDGE SERVE 2 LIMITED
    SC818294 SC821170... (more)
    6 Dock Place, Suite 1b, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-08-02 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2024-08-02 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 30
    EDGE SERVE 3 LIMITED
    SC818317 SC818294... (more)
    6 Dock Place, Suite 1b, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-08-02 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2024-08-02 ~ dissolved
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 31
    EDGE SERVE 4 LIMITED
    SC821170 SC818294... (more)
    6 Dock Place, Suite 1b, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-08-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2024-08-30 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 32
    EDGE SERVE LTD
    15080273 15110640
    Suite 20 30 Churchill Square, Kings Hill, Kent, England
    Active Corporate (2 parents)
    Officer
    2023-08-17 ~ 2026-02-12
    IIF 113 - Director → ME
    2025-08-18 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2023-08-17 ~ 2026-02-12
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    2026-02-12 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 33
    EDGE SERVE PAKISTAN LIMITED
    SC825016
    6 Dock Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2024-10-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2024-10-07 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 34
    EDGE SERVE POWER LIMITED
    SC827291
    6 Dock Place, Suite 1b, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-10-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2024-10-29 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 35
    ENERGY NOW LIMITED
    - now SC723883
    CALEDONIAN SOLAR CO LTD
    - 2022-05-31 SC723883
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    2022-09-01 ~ dissolved
    IIF 107 - Director → ME
    2022-02-21 ~ dissolved
    IIF 76 - Director → ME
    2022-02-21 ~ 2022-05-31
    IIF 108 - Director → ME
    Person with significant control
    2022-02-21 ~ 2022-06-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    2022-09-01 ~ dissolved
    IIF 16 - Has significant influence or control OE
    2022-06-01 ~ dissolved
    IIF 63 - Has significant influence or control OE
  • 36
    ENTIRE LLP
    OC450973
    122 Winchcombe Street, Cheltenham, United Kingdom (+44), England
    Active Corporate (3 parents)
    Officer
    2024-02-11 ~ 2025-12-31
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    2024-02-11 ~ 2025-12-31
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    EPOT9 LIMITED
    - now SC477998
    45 PIZZAS LIMITED
    - 2015-10-19 SC477998 SC457785... (more)
    Cowan & Partners Ltd, 60 Constitution Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2014-05-20 ~ 2016-03-02
    IIF 136 - Director → ME
  • 38
    EUROPEAN STUDENT DEVELOPMENTS LTD
    12389235
    Unit 1-4a Estate Road 7, South Humberside Industrial Estate, Grimsby, England
    Active Corporate (2 parents)
    Officer
    2020-01-07 ~ now
    IIF 111 - Director → ME
  • 39
    FACILITRADE INTERNATIONAL LIMITED
    SC569836
    7 Priestden Place, St. Andrews, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Right to appoint or remove directors as a member of a firm OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 160 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    FIRST FOR - GROUP LIMITED
    SC523301
    5-10 Dock Place, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    2020-07-13 ~ 2023-01-01
    IIF 89 - Director → ME
  • 41
    FISH BY PRODUCT LIMITED
    SC658794
    29 Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-04-06 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 42
    FVGT LIMITED
    - now SC457785
    47 PIZZAS LIMITED
    - 2015-04-09 SC457785 SC477998... (more)
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 139 - Director → ME
  • 43
    FW VEHICLE SOLUTIONS LIMITED
    SC593570
    Old Road Garage, Kennet Village, Alloa, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-04-06 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2018-04-06 ~ 2021-03-19
    IIF 146 - Has significant influence or control OE
  • 44
    GVGT LIMITED
    - now SC457761
    48 PIZZAS LIMITED
    - 2015-04-09 SC457761 SC457785... (more)
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 141 - Director → ME
  • 45
    HARDTHORN LIMITED
    SC764670
    43 Pilton Crescent, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2023-06-08 ~ 2025-01-16
    IIF 79 - Director → ME
    2023-06-08 ~ 2024-07-31
    IIF 118 - Director → ME
  • 46
    IH 42 LIMITED
    SC658621
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Active Corporate (3 parents)
    Officer
    2020-04-01 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 47
    IMMEDIATE HOMES (ENFIELD) LTD
    13507469
    International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-13 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 48
    IMMEDIATE HOMES (N.I.) LTD
    NI669949
    2 Carlisle Terrace, Londonderry, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2020-06-03 ~ now
    IIF 114 - Director → ME
  • 49
    IMMEDIATE HOMES LIMITED
    SC658601
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-07-30 ~ now
    IIF 57 - Director → ME
    2020-03-31 ~ 2026-01-19
    IIF 104 - Director → ME
    Person with significant control
    2020-03-31 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 50
    INSTALL KB LTD
    SC767780
    73 Hopetoun Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-04-29 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2023-04-29 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 51
    INSTANT RECORD LIMITED
    SC658816
    20 Raeburn Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-04-06 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2020-04-06 ~ 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
  • 52
    JCHMB LIMITED
    SC582581
    6/5 Rodney Place, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 53
    JEL RESOURCES LIMITED
    06302642
    32 Shooters Hill Road, Blackheath, London
    Dissolved Corporate (4 parents)
    Officer
    2011-04-07 ~ 2011-10-16
    IIF 54 - Director → ME
  • 54
    K SCOTT LIMITED
    - now SC536252
    HOPON SOUTH LIMITED
    - 2017-08-22 SC536252
    6/5 Rodney Place, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-05-24 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 55
    KAMBALDA & CO LTD
    SC634511
    6/5 Rodney Place, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-04-07 ~ dissolved
    IIF 124 - Director → ME
    2019-06-26 ~ 2020-06-17
    IIF 155 - Director → ME
    Person with significant control
    2019-06-26 ~ 2020-06-17
    IIF 75 - Right to appoint or remove directors OE
    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
    2020-06-17 ~ 2020-06-20
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    2021-04-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 56
    KILDONAN PROJECTS LTD
    - now SC658594
    ORACLE ACQUISITIONS LIMITED
    - 2021-12-23 SC658594
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-03-31 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 57
    KS ENDURANCE LTD.
    SC444479
    73 Hopetoun Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2013-03-07 ~ dissolved
    IIF 47 - Director → ME
  • 58
    LAFAV LIMITED
    SC533514
    6/5 Rodney Place, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-25 ~ dissolved
    IIF 45 - Director → ME
  • 59
    LEGPULL LIMITED
    SC558948
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-11-01 ~ dissolved
    IIF 38 - Director → ME
  • 60
    LEOPHICAS LIMITED
    SC683801
    5-10 Dock Place, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-12-16 ~ now
    IIF 87 - Director → ME
  • 61
    MIDCEN LTD
    - now SC659179
    ALL CLEAR 19 LIMITED
    - 2024-06-21 SC659179
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Dissolved Corporate (1 parent)
    Officer
    2020-04-14 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2020-04-14 ~ dissolved
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 62
    NEST MARKETING GROUP LIMITED
    SC632629 SC811473
    Nest Marketing Hq, 7-11 Salamander Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2019-06-06 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2019-06-06 ~ now
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of voting rights - 75% or more OE
  • 63
    NEST MARKETING GROUP SOUTH LIMITED
    SC811473 SC632629
    15 Salamander Place, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-23 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 99 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – More than 50% but less than 75% OE
  • 64
    OCALL LTD
    SC517673
    92 Jane Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 53 - Director → ME
    2015-10-12 ~ dissolved
    IIF 163 - Secretary → ME
  • 65
    OMNI EARTH LIMITED
    08658700
    New Loom House Suite 5.07, Back Church Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2013-08-21 ~ 2015-03-01
    IIF 52 - Director → ME
  • 66
    PIZZA SECRET LIMITED
    SC457773
    Cowan & Partners Ltd, 60 Constitution Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2013-08-28 ~ 2016-03-02
    IIF 137 - Director → ME
  • 67
    ROVER PARTNERS LLP
    OC399040
    Suite 201 Berkshire House, 39-51 High Street, Ascot, Berkshire, England
    Active Corporate (17 parents)
    Officer
    2015-03-25 ~ 2016-03-01
    IIF 66 - LLP Designated Member → ME
  • 68
    RSDAY LTD
    SC517675
    6/5 Rodney Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2015-10-12 ~ 2017-02-23
    IIF 51 - Director → ME
    2018-05-07 ~ dissolved
    IIF 37 - Director → ME
    2015-10-12 ~ 2017-02-23
    IIF 162 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 69
    SANBACH LLP
    OC450664
    122 Winchcombe Steet, Cheltenham, England
    Active Corporate (4 parents)
    Officer
    2024-01-17 ~ 2025-12-31
    IIF 144 - LLP Designated Member → ME
    Person with significant control
    2024-01-17 ~ 2025-12-31
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 70
    SANDBOX MARKETING LIMITED
    SC618217
    519c King Street, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-01-15 ~ 2019-06-20
    IIF 159 - Director → ME
    Person with significant control
    2019-01-15 ~ 2019-06-20
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    SCOTPRO ARCHITECTURAL SPRAYPAINTERS LTD
    SC614545
    132 St. Johns Road, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-11-23 ~ 2018-12-17
    IIF 30 - Director → ME
  • 72
    SF PROPERTIES (EDINBURGH) LTD
    SC666878
    6 Dock Place, Unit 1 B, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2020-07-09 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 73
    SHOOTER HOLDINGS LIMITED
    SC708665
    Nest Marketing Hq, 7-11 Salamander Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-09-06 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2021-09-06 ~ now
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 74
    SHORE BOOKKEEPING LIMITED - now
    TEAM ACCOUNTS LIMITED
    - 2023-12-06 SC692664
    3 Dock Place, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-03-18 ~ 2023-11-30
    IIF 95 - Director → ME
    Person with significant control
    2021-03-18 ~ 2021-03-18
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 148 - Right to appoint or remove directors OE
  • 75
    SKIPPER'S PET PRODUCTS LIMITED
    08697408
    Unit 1-4a Estate Road 7, South Humberside Industrial Estate, Grimsby, England
    Active Corporate (5 parents)
    Officer
    2020-08-24 ~ 2026-02-28
    IIF 112 - Director → ME
  • 76
    SLW COMMERCIAL LIMITED
    SC671523
    5-10 Dock Place, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-08-20 ~ now
    IIF 93 - Director → ME
  • 77
    SW (SCOTLAND) GROUP LIMITED
    SC578067
    5-10 Dock Place, Edinburgh
    Active Corporate (2 parents, 8 offsprings)
    Officer
    2017-10-05 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2017-10-05 ~ 2022-03-02
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 78
    SW (SCOTLAND) HOLDINGS LIMITED
    SC687510
    5-10 Dock Place, Edinburgh, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-01-29 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 79
    TAYLOR AND SCOTT LTD
    SC653365
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Active Corporate (2 parents)
    Officer
    2021-06-20 ~ now
    IIF 105 - Director → ME
    2020-02-03 ~ 2020-05-26
    IIF 110 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    2020-02-03 ~ 2020-05-26
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    THE AUTOSTADT CAR CLUB LIMITED
    SC823019
    5-10 Dock Place, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2024-09-17 ~ dissolved
    IIF 96 - Director → ME
  • 81
    THE EDINBURGH WATER COMPANY LIMITED
    SC552149
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-12-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 82
    TVGT LIMITED
    - now SC457766
    50 PIZZAS LIMITED
    - 2015-04-09 SC457766 SC457785... (more)
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 140 - Director → ME
  • 83
    UPEARLY LIMITED
    SC535738
    6/5 Rodney Place, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-18 ~ 2017-02-23
    IIF 46 - Director → ME
  • 84
    VICES DALKEITH LIMITED
    SC581351
    152 High Street, Dalkeith, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-11-13 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 85
    VIVA ITALIA LTD
    - now SC258297 SC571752... (more)
    ARIANNA PROPERTIES LTD. - 2018-10-12
    Old Bank Chambers, 44 Civic Square, Motherwell, Scotland
    Active Corporate (7 parents, 10 offsprings)
    Officer
    2019-01-09 ~ 2019-01-10
    IIF 132 - Director → ME
    2018-11-29 ~ 2018-12-19
    IIF 131 - Director → ME
  • 86
    WATERMANS LEGAL (PROPERTY) LIMITED
    - now SC462766 SC653901
    OLDCO 2025 LIMITED
    - 2025-10-03 SC462766 12905619... (more)
    WATERMANS SOLICITORS LIMITED
    - 2024-09-24 SC462766
    LISTER SQUARE (NO 187) LIMITED
    - 2013-11-21 SC462766 SC460663... (more)
    5-10 Dock Place, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    2013-11-18 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-30
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
  • 87
    WATERMANS LEGAL (SERVICES) LIMITED
    SC846738 SC578203
    5-10 Dock Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2025-04-29 ~ now
    IIF 91 - Director → ME
  • 88
    WATERMANS LEGAL HOLDINGS LIMITED
    SC687504
    5-10 Dock Place, Edinburgh, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2021-01-29 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 89
    WATERMANS LEGAL LIMITED
    SC578203 SC846738
    5-10 Dock Place, Edinburgh
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2017-10-06 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2017-10-06 ~ 2022-03-02
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 90
    WATERMANS PROPERTY SALES LIMITED
    SC730148
    5-10 Dock Place, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    2022-04-21 ~ now
    IIF 90 - Director → ME
  • 91
    WAVERLEY REAL ESTATE LIMITED
    SC396371
    Hudson House, 8 Albany Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-03-25 ~ dissolved
    IIF 142 - Director → ME
  • 92
    WFW PROPERTY LIMITED
    SC853453
    5-10 Dock Place, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2025-06-25 ~ now
    IIF 88 - Director → ME
  • 93
    WP2022 LIMITED
    - now SC653901
    WATERMANS PROPERTY LIMITED
    - 2022-02-11 SC653901 SC462766
    5-10 Dock Place, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2020-02-07 ~ dissolved
    IIF 97 - Director → ME
  • 94
    YOU CAN DANCE LIMITED
    - now SC528347
    PAPDEL LIMITED
    - 2016-05-03 SC528347
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-03-01 ~ dissolved
    IIF 39 - Director → ME
  • 95
    ZZ4PA LTD
    09510173
    32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    2015-03-25 ~ dissolved
    IIF 55 - Director → ME

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.