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

Fairgrieve, Scott

    Related profiles found in government register
  • Fairgrieve, Scott
    British

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

      IIF 1
    • icon of address 33 The Village, Archerfield Estate, Dirleton, North Berwick, East Lothian, EH39 5HT

      IIF 2
    • icon of address 57 Laburnham Avenue, Port Seton, East Lothian, EH32 0UD

      IIF 3
  • Fairgrieve, Scott
    British director

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

      IIF 4
    • icon of address 57 Laburnham Avenue, Port Seton, East Lothian, EH32 0UD

      IIF 5
  • Fairgrieve, Scott
    British director born in June 1969

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

      IIF 6
  • Fairgrieve, Scott
    British home improvement born in June 1969

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

      IIF 7
  • Fairgrieve, Scott
    British property developer born in June 1969

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

      IIF 8
  • Fairgrieve, Scott

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

      IIF 9 IIF 10
    • icon of address 2 Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, EH21 6RH, Scotland

      IIF 11
    • icon of address 33 The Village, Archerfield Estate, Dirleton, North Berwick, East Lothian, EH39 5HT

      IIF 12
    • icon of address 57 Laburnham Avenue, Port Seton, East Lothian, EH32 0UD

      IIF 13
  • Fairgrieve, Scott
    British businessman born in June 1969

    Resident in Scotland

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

      IIF 14
  • Fairgrieve, Scott
    British company director born in June 1969

    Resident in Scotland

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

      IIF 15
    • icon of address 23, Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD, Scotland

      IIF 16 IIF 17
    • icon of address Ozone Action Sports Centre, Unit 23, Mayfield Industrial Estate, Dalkeith, EH22 4AD, Scotland

      IIF 18
    • icon of address Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD, Scotland

      IIF 19 IIF 20
    • icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, EH33 1RW, Scotland

      IIF 21 IIF 22 IIF 23
    • icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, EH33 1RW, United Kingdom

      IIF 25
    • icon of address 1, Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, EH21 6RH, Scotland

      IIF 26
    • icon of address 2 Newhailes Buisness Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland

      IIF 27
    • icon of address Unit 2 Newhailes Business Park, Newhailes Road, Musselburgh, EH21 6RH, United Kingdom

      IIF 28
  • Fairgrieve, Scott
    British director born in June 1969

    Resident in Scotland

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

      IIF 29 IIF 30
    • icon of address Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD, Scotland

      IIF 31 IIF 32
    • icon of address Trident House, C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, OX11 7HJ, United Kingdom

      IIF 33
    • icon of address 10b, Kings Haugh, Peffermill Road, Edinburgh, EH16 5UY, Scotland

      IIF 34 IIF 35 IIF 36
    • icon of address 10b, Kings Haugh, Peffermill Road, Edinburgh, Midlothian, EH16 5UY, Scotland

      IIF 37
    • icon of address 13, Royal Crescent, Glasgow, G3 7SL

      IIF 38 IIF 39 IIF 40
    • icon of address 13, Royal Crescent, Glasgow, Glasgow, G3 7SL

      IIF 42
    • icon of address Three Peaks, Old Dean Road, Longniddry, East Lothian, EH32 0QY, United Kingdom

      IIF 43
    • icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, EH33 1RW, Scotland

      IIF 44 IIF 45 IIF 46
    • icon of address 2 Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH

      IIF 48
    • icon of address 2, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland

      IIF 49
    • icon of address 2 Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, EH21 6RH, Scotland

      IIF 50
    • icon of address Unit 2, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, United Kingdom

      IIF 51
  • Fairgrieve, Scott
    British company director born in June 1968

    Resident in United Kingdom

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

      IIF 52
  • Fairgrieve, Scott
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fairgrieve, Scott
    British property developer born in June 1968

    Resident in United Kingdom

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

      IIF 60
  • Scott Fairgrieve
    British born in June 1969

    Resident in Scotland

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

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

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

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

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

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

      IIF 76
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 2 Newhailes Buisness Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 27 - Director → ME
  • 2
    5F INVESTMENT LTD - 2024-11-01
    icon of address Trident House C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    11,951 GBP2023-09-30
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address 19 Macmerry Industrial Estate, Macmerry, East Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2007-11-05 ~ dissolved
    IIF 4 - Secretary → ME
  • 6
    UK BUILDING SUPPLIES LIMITED - 2003-01-29
    M M & S (2615) LIMITED - 2000-03-07
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-10 ~ dissolved
    IIF 60 - Director → ME
  • 7
    CHANGE GROUP LTD. - 2009-06-19
    JAYBO LTD. - 2004-04-05
    MAGM 18 LTD. - 2003-05-21
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-27 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2006-08-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 8
    TRANSGRESSION SHOP LIMITED - 2014-08-20
    icon of address Ozone Action Sports, 23 Mayfield Industrial Estate, Dalkeith, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 16 - Director → ME
  • 9
    EATS DRIVE THROUGH LTD - 2021-03-15
    EATS@EH21 LTD - 2021-02-22
    icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -11,653 GBP2023-12-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    31,612 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 71 - Has significant influence or controlOE
  • 11
    icon of address 13 Royal Crescent, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 40 - Director → ME
  • 12
    icon of address 13 Royal Crescent, Glasgow, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 42 - Director → ME
  • 13
    HIGH HEAVEN HAMPSHIRE LIMITED - 2014-02-14
    icon of address 13 Royal Crescent, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 41 - Director → ME
  • 14
    IDH CONTRACTS LTD - 2023-01-09
    icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,036 GBP2023-09-30
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    8,141 GBP2023-09-30
    Person with significant control
    icon of calendar 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
    icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,008,566 GBP2023-09-30
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Ozone Action Sports Centre Unit 23, Mayfield Industrial Estate, Dalkeith, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 18 - 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
    icon of address 23 Mayfield Industrial Estate, Dalkeith, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    122,219 GBP2023-09-30
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 23 Mayfield Industrial Estate, Dalkeith, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 29 - Director → ME
  • 20
    HITCH BELTS UK LIMITED - 2013-01-29
    icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    11,828 GBP2023-12-31
    Officer
    icon of calendar 2012-12-06 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 23 Mayfield Industrial Estate, Dalkeith, Midlothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Ryze Adventure Parks Midlothian, Unit 23, Mayfield Industrial Estate, Dalkeith, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2017-04-26 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -729,092 GBP2018-12-31
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 13 Royal Crescent, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 39 - Director → ME
  • 26
    HIGH HEAVEN MANCHESTER LIMITED - 2014-12-03
    icon of address 13 Royal Crescent, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 38 - Director → ME
  • 27
    icon of address 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
    icon of calendar 2015-11-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 10b Kings Haugh, Peffermill Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 35 - Director → ME
Ceased 21
  • 1
    icon of address 2 Newhailes Buisness Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-15 ~ 2011-07-18
    IIF 58 - Director → ME
  • 2
    TRANSGRESSION FOUNDATION C.I.C. - 2017-02-27
    icon of address 25/3 Wardieburn Drive, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-26 ~ 2015-11-03
    IIF 30 - Director → ME
  • 3
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2010-03-08
    IIF 57 - Director → ME
  • 4
    CHANGE FISHING LIMITED - 2009-04-28
    icon of address 6 Station Road, Haddington, East Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-24 ~ 2009-11-11
    IIF 1 - Secretary → ME
  • 5
    CHANGE HOMES (ST JOHNS ROAD) LIMITED - 2006-12-14
    icon of address Titanium 1 King's Inch Place, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-26 ~ 2010-03-08
    IIF 55 - Director → ME
    icon of calendar 2006-07-26 ~ 2007-01-11
    IIF 5 - Secretary → ME
  • 6
    icon of address 19 Macmerry Industrial Estate, Macmerry, East Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-05 ~ 2010-01-05
    IIF 54 - Director → ME
  • 7
    UK BUILDING SUPPLIES LIMITED - 2003-01-29
    M M & S (2615) LIMITED - 2000-03-07
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-29 ~ 2003-06-27
    IIF 6 - Director → ME
    icon of calendar 2001-06-18 ~ 2003-01-25
    IIF 3 - Secretary → ME
  • 8
    CAMVO 114 LIMITED - 2005-04-05
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -860,581 GBP2016-11-30
    Officer
    icon of calendar 2006-12-01 ~ 2010-03-08
    IIF 53 - Director → ME
  • 9
    HALL 9 CIC - 2018-08-01
    icon of address Unit 7, Newhailes Business Park, Newhailes Road, Musselburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-15 ~ 2019-02-14
    IIF 48 - Director → ME
  • 10
    TRANSGRESSION SHOP LIMITED - 2014-08-20
    icon of address Ozone Action Sports, 23 Mayfield Industrial Estate, Dalkeith, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-04 ~ 2013-09-05
    IIF 37 - Director → ME
  • 11
    COFFEE DRIVE LTD - 2021-03-10
    icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -239,597 GBP2024-02-29
    Officer
    icon of calendar 2021-05-26 ~ 2021-08-26
    IIF 28 - Director → ME
  • 12
    FAIRBROS CONSULTING LTD - 2022-03-15
    icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    425 GBP2024-03-31
    Officer
    icon of calendar 2020-11-17 ~ 2025-03-31
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    31,612 GBP2024-03-31
    Officer
    icon of calendar 2018-11-27 ~ 2021-08-31
    IIF 51 - Director → ME
    icon of calendar 2024-08-13 ~ 2025-03-31
    IIF 24 - Director → ME
  • 14
    icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    8,141 GBP2023-09-30
    Officer
    icon of calendar 2024-08-13 ~ 2024-09-09
    IIF 23 - Director → ME
    icon of calendar 2024-09-17 ~ 2024-10-23
    IIF 21 - Director → ME
  • 15
    CHANGE NEWHAILES LIMITED - 2007-11-28
    icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,008,566 GBP2023-09-30
    Officer
    icon of calendar 2007-09-26 ~ 2011-07-18
    IIF 56 - Director → ME
    icon of calendar 2012-09-12 ~ 2014-09-13
    IIF 50 - Director → ME
    icon of calendar 2012-09-13 ~ 2015-09-28
    IIF 11 - Secretary → ME
    icon of calendar 2007-09-26 ~ 2011-07-18
    IIF 12 - 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
    icon of address 23 Mayfield Industrial Estate, Dalkeith, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    122,219 GBP2023-09-30
    Officer
    icon of calendar 2012-10-04 ~ 2013-09-05
    IIF 36 - Director → ME
    icon of calendar 2015-09-10 ~ 2017-02-28
    IIF 17 - Director → ME
  • 17
    LEVEL TEN FITNESS LTD - 2019-06-24
    icon of address 23 Mayfield Industrial Estate, Dalkeith, Midlothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-22 ~ 2016-11-20
    IIF 43 - Director → ME
  • 18
    icon of address Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -657,495 GBP2023-12-31
    Officer
    icon of calendar 2016-03-09 ~ 2021-08-31
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Ryze Adventure Parks 23 Mayfield Industrial Estate, Dalkeith, Midlothian, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,213,272 GBP2023-12-31
    Officer
    icon of calendar 2015-03-02 ~ 2021-08-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 62 Cash It In, Bank Street, Galashiels, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    217,778 GBP2023-12-31
    Officer
    icon of calendar 2003-11-10 ~ 2006-11-01
    IIF 8 - Director → ME
    icon of calendar 1998-12-03 ~ 2003-06-27
    IIF 7 - Director → ME
    icon of calendar 1998-12-03 ~ 2006-11-01
    IIF 13 - Secretary → ME
  • 21
    TRANSGRESSION GROUP LTD - 2012-09-03
    icon of address 10b Kings Haugh, Peffermill Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-04 ~ 2013-09-05
    IIF 34 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.