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
    • 309, Tonge Moor Road, Bolton, BL2 2JG, England

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

      IIF 2
    • 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
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

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

      IIF 5 IIF 6 IIF 7
    • 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
    • 14145489 - Companies House Default Address, Cardiff, CF14 8LH

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

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

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

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

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

      IIF 20
    • 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
    • 309, Tonge Moor Road, Bolton, BL2 2JG, England

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

      IIF 23
    • 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
    • 128, City Road, London, EC1V 2NX, United Kingdom

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

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

    Resident in England

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

      IIF 28
  • Lever, Scott Bradley
    British business development consultant born in July 1976

    Resident in England

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

      IIF 29
  • Lever, Scott Bradley
    British chief technology officer born in July 1976

    Resident in England

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

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

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

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

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

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

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

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

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

      IIF 43 IIF 44 IIF 45
    • 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
    • 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
    • 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
    • 128, City Road, London, EC1V 2NX, United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 53
  • Lever, Scott Bradley
    British director born in July 1976

    Resident in United Kingdom

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

      IIF 54
    • 128, City Road, London, EC1V 2NX, England

      IIF 55 IIF 56
    • 128, City Road, London, EC1V 2NX, United Kingdom

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

      IIF 59
  • Lever, Scott Bradley

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

      IIF 60
    • 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
    27 Sandforth Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-06-30
    Officer
    2019-06-06 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2019-06-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 2
    4385, 11203421 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -49,996 GBP2023-02-28
    Person with significant control
    2018-02-13 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ZOBI CYBER LIMITED - 2020-03-10
    128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,705,288 GBP2023-12-31
    Person with significant control
    2025-05-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    C/o Oury Clark, 10 John Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,000 GBP2023-03-31
    Person with significant control
    2018-03-07 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    MISS VOCATION LIMITED - 2019-04-23
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-03-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    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
    77 Office 101, 77 Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-23 ~ dissolved
    IIF 36 - Director → ME
  • 7
    W1 EXCLUSIVE LIMITED - 2018-06-19
    TAKE W1 EXCLUSIVE LIMITED - 2016-12-14
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2016-12-07 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    ITOUCH TRAVEL LIMITED - 2012-05-22
    Office 101 77 Victoria Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,000 GBP2015-03-31
    Officer
    2012-03-12 ~ dissolved
    IIF 43 - Director → ME
  • 9
    ITOUCH IT LIMITED - 2013-06-28
    Office 101 77 Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-03-13 ~ dissolved
    IIF 44 - Director → ME
  • 10
    Office 101 77 Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-11-23 ~ dissolved
    IIF 50 - Director → ME
  • 11
    Office 101, 77 Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-12-04 ~ dissolved
    IIF 41 - Director → ME
  • 12
    L5 INVESTMENTS LTD - 2014-06-05
    ITOUCH PROPERTY LIMITED - 2013-11-28
    Office 101, 77 Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,000 GBP2015-03-31
    Officer
    2012-03-12 ~ dissolved
    IIF 39 - Director → ME
  • 13
    TRACKSIDE VIP LTD - 2015-01-06
    77 Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-10-09 ~ dissolved
    IIF 37 - Director → ME
  • 14
    L5 TRAVEL TECHNOLOGIES LIMITED - 2017-04-03
    12 Constance Street, International House, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2014-10-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    309 Tonge Moor Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-02-09 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    4385, 14145489 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Person with significant control
    2022-06-01 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 17
    PLATINUM VODKA LIMITED - 2014-10-16
    66 College Road, 2nd Floor, Hygeia House, Harrow, Middx, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    Unit 1 Market Place Emporium, Knowsley Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    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
    Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,000 GBP2020-08-23
    Officer
    2017-02-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 20
    SWOPZIES LIMITED - 2019-07-01
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Person with significant control
    2018-01-17 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 21
    Office 101 77 Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-03-12 ~ dissolved
    IIF 45 - Director → ME
  • 22
    FUDGEZONE LTD - 2015-01-19
    77 Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 38 - Director → ME
  • 23
    LTM TECHNOLOGIES LIMITED - 2016-01-11
    128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 24
    MASTER TAXIS LTD - 2014-09-17
    77 Office 101, Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-09-11 ~ dissolved
    IIF 31 - Director → ME
  • 25
    77 Victoria Street, Office 101, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    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
  • 26
    128 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2021-05-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 27
    128 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2021-05-04 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    4385, 11203421 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -49,996 GBP2023-02-28
    Officer
    2018-02-13 ~ 2023-11-20
    IIF 55 - Director → ME
  • 2
    ZOBI CYBER LIMITED - 2020-03-10
    128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,705,288 GBP2023-12-31
    Officer
    2019-12-20 ~ 2023-11-13
    IIF 52 - Director → ME
    Person with significant control
    2019-12-20 ~ 2023-09-30
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    C/o Oury Clark, 10 John Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,000 GBP2023-03-31
    Officer
    2018-03-07 ~ 2023-11-21
    IIF 53 - Director → ME
  • 4
    C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Hornby Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    132 GBP2025-03-31
    Officer
    2019-06-17 ~ 2022-06-01
    IIF 24 - Director → ME
    Person with significant control
    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
    128 City Road, London, England
    Active Corporate
    Equity (Company account)
    -49,900 GBP2022-11-30
    Officer
    2017-11-23 ~ 2023-11-21
    IIF 56 - Director → ME
    Person with significant control
    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
    Office 101 77 Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-30 ~ 2013-11-10
    IIF 61 - Secretary → ME
  • 7
    128 City Road, London, England
    Active Corporate
    Equity (Company account)
    28,000 GBP2023-03-30
    Officer
    2020-05-31 ~ 2023-11-29
    IIF 49 - Director → ME
    2015-03-31 ~ 2016-11-24
    IIF 60 - Secretary → ME
    Person with significant control
    2020-05-31 ~ 2023-10-10
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    4385, 14145489 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-01 ~ 2023-11-21
    IIF 28 - Director → ME
  • 9
    72 Gainsborough Stuidos South, 1 Poole Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-15 ~ 2013-08-10
    IIF 46 - Director → ME
  • 10
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-03 ~ 2023-10-10
    IIF 51 - Director → ME
    Person with significant control
    2023-03-03 ~ 2023-10-10
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 11
    SWOPZIES LIMITED - 2019-07-01
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2018-01-17 ~ 2023-11-21
    IIF 57 - Director → ME
  • 12
    LTM TECHNOLOGIES LIMITED - 2016-01-11
    128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    2013-09-03 ~ 2023-11-21
    IIF 34 - Director → ME
  • 13
    MYFOODPAL LTD - 2018-01-16
    12 Constance Street, International House, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-01-31
    Officer
    2016-01-15 ~ 2019-01-16
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-16
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    1d Davenham Avenue, Northwood, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-15 ~ 2015-03-07
    IIF 40 - Director → ME
  • 15
    C/o Frp, 4 Beaconsfield Road, St. Albans
    Liquidation Corporate (1 parent)
    Equity (Company account)
    145,000 GBP2020-04-30
    Officer
    2018-04-30 ~ 2023-10-18
    IIF 58 - Director → ME
    Person with significant control
    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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.