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 Lever

    Related profiles found in government register
  • Mr Scott Lever
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 309, Tonge Moor Road, Bolton, BL2 2JG, England

      IIF 1
    • icon of address Unit 1, Market Place Emporium, Knowsley Street, Bolton, BL1 2AL, United Kingdom

      IIF 2
    • icon of address 168, Water Street, Radcliffe, Manchester, M26 4BE

      IIF 3
  • Mr Scott Lever
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 4
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 5 IIF 6 IIF 7
    • icon of address C/o Oury Clark, 10 John Street, London, WC1N 2EB, England

      IIF 8
  • Mr Scott Bradley Lever
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14145489 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address 66, College Road, 2nd Floor, Hygeia House, Harrow, Middx, HA1 1BE, England

      IIF 10
    • icon of address 12, Constance Street, International House, London, E16 2DQ, England

      IIF 11 IIF 12
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 13 IIF 14 IIF 15
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 77, Victoria Street, Office 101, London, SW1H 0HW, United Kingdom

      IIF 20
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 21
  • Lever, Scott
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 309, Tonge Moor Road, Bolton, BL2 2JG, England

      IIF 22
    • icon of address Unit 1, Market Place Emporium, Knowsley Street, Bolton, BL1 2AL, United Kingdom

      IIF 23
    • icon of address 168, Water Street, Radcliffe, Manchester, M26 4BE

      IIF 24
  • Mr Scott Lever
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 26 IIF 27
  • Lever, Scott Bradley
    British business development consultant born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, International House, London, E16 2DQ, England

      IIF 28
  • Lever, Scott Bradley
    British chief technology officer born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 29
  • Lever, Scott Bradley
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 30
  • Lever, Scott Bradley
    British consultant born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Office 101, Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 31
  • Lever, Scott Bradley
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, College Road, 2nd Floor, Hygeia House, Harrow, Middx, HA1 1BE, England

      IIF 32
    • icon of address 12, Constance Street, International House, London, E16 2DQ, England

      IIF 33
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 34
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • icon of address 77, Office 101, 77 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 36
    • icon of address 77, Victoria Street, London, SW1H 0HW, England

      IIF 37 IIF 38 IIF 39
    • icon of address 77, Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 40 IIF 41
    • icon of address 77, Victoria Street, Office 101, London, SW1H 0HW, United Kingdom

      IIF 42
    • icon of address Office 101, 77 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 61, Bush Road, Cuxton, Rochester, Kent, ME2 1LS, England

      IIF 46
  • Lever, Scott Bradley
    British founder born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Lever, Scott Bradley
    British managing director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 49
  • Lever, Scott Bradley
    British technical architect born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 101, 77 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 50
  • Lever, Scott
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 51
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 52
  • Lever, Scott Bradley
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 53
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 54 IIF 55 IIF 56
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 57 IIF 58
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 59
  • Lever, Scott Bradley

    Registered addresses and corresponding companies
    • icon of address Auction House, 23 Glenhaven Avenue, Borehamwood, WD6 1AY, England

      IIF 60
    • icon of address Office 101, 77 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 27
  • 1
    PIRATICA LTD - 2021-06-07
    icon of address 27 Sandforth Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 11203421 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ZOBI CYBER LIMITED - 2020-03-10
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,930,162 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Oury Clark, 10 John Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    MISS VOCATION LIMITED - 2019-04-23
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    SAINT JACKS CLOTHING UK LIMITED - 2015-03-06
    TRACKSIDE VIP EVENTS LTD - 2015-01-07
    F1 BY INVITATION LIMITED - 2014-10-08
    icon of address 77 Office 101, 77 Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 36 - Director → ME
  • 7
    W1 EXCLUSIVE LIMITED - 2018-06-19
    TAKE W1 EXCLUSIVE LIMITED - 2016-12-14
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    ITOUCH TRAVEL LIMITED - 2012-05-22
    icon of address Office 101 77 Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 43 - Director → ME
  • 9
    ITOUCH IT LIMITED - 2013-06-28
    icon of address Office 101 77 Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 44 - Director → ME
  • 10
    icon of address Office 101 77 Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-23 ~ dissolved
    IIF 50 - Director → ME
  • 11
    icon of address Office 101, 77 Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 41 - Director → ME
  • 12
    L5 INVESTMENTS LTD - 2014-06-05
    ITOUCH PROPERTY LIMITED - 2013-11-28
    icon of address Office 101, 77 Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 39 - Director → ME
  • 13
    TRACKSIDE VIP LTD - 2015-01-06
    icon of address 77 Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 37 - Director → ME
  • 14
    L5 TRAVEL TECHNOLOGIES LIMITED - 2017-04-03
    icon of address 12 Constance Street, International House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 309 Tonge Moor Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 4385, 14145489 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 17
    PLATINUM VODKA LIMITED - 2014-10-16
    icon of address 66 College Road, 2nd Floor, Hygeia House, Harrow, Middx, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 1 Market Place Emporium, Knowsley Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 19
    SQUARE CAPS LTD - 2018-08-16
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 20
    SWOPZIES LIMITED - 2019-07-01
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-01-17 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Office 101 77 Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 45 - Director → ME
  • 22
    FUDGEZONE LTD - 2015-01-19
    icon of address 77 Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 38 - Director → ME
  • 23
    LTM TECHNOLOGIES LIMITED - 2016-01-11
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 24
    MASTER TAXIS LTD - 2014-09-17
    icon of address 77 Office 101, Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 31 - Director → ME
  • 25
    icon of address 77 Victoria Street, Office 101, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address 4385, 11203421 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-13 ~ 2023-11-20
    IIF 54 - Director → ME
  • 2
    ZOBI CYBER LIMITED - 2020-03-10
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,930,162 GBP2023-12-31
    Officer
    icon of calendar 2019-12-20 ~ 2023-11-13
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2023-09-30
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    icon of address C/o Oury Clark, 10 John Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-07 ~ 2023-11-21
    IIF 56 - Director → ME
  • 4
    icon of address C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Hornby Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-17 ~ 2022-06-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2022-06-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DOUBLE CUFF LIMITED - 2019-07-01
    icon of address 128 City Road, London, England
    Active Corporate
    Officer
    icon of calendar 2017-11-23 ~ 2023-11-21
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 2023-10-10
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 101 77 Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-30 ~ 2013-11-10
    IIF 61 - Secretary → ME
  • 7
    icon of address 128 City Road, London, England
    Active Corporate
    Officer
    icon of calendar 2020-05-31 ~ 2023-11-29
    IIF 49 - Director → ME
    icon of calendar 2015-03-31 ~ 2016-11-24
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-31 ~ 2023-10-10
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    icon of address 4385, 14145489 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ 2023-11-21
    IIF 30 - Director → ME
  • 9
    icon of address 72 Gainsborough Stuidos South, 1 Poole Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ 2013-08-10
    IIF 46 - Director → ME
  • 10
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ 2023-10-10
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ 2023-10-10
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 11
    SWOPZIES LIMITED - 2019-07-01
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-17 ~ 2023-11-21
    IIF 57 - Director → ME
  • 12
    LTM TECHNOLOGIES LIMITED - 2016-01-11
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ 2023-11-21
    IIF 34 - Director → ME
  • 13
    MYFOODPAL LTD - 2018-01-16
    icon of address 12 Constance Street, International House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-15 ~ 2019-01-16
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-16
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address 1d Davenham Avenue, Northwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-15 ~ 2015-03-07
    IIF 40 - Director → ME
  • 15
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-04-30 ~ 2023-10-18
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ 2021-12-20
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.