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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Swabey, Nigel Victor
    Born in July 1948
    Individual (29 offsprings)
    Officer
    icon of calendar 1996-06-24 ~ now
    OF - Director → CIF 0
  • 2
    Boyle, Sarah Roxanne
    Born in September 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-12-07 ~ now
    OF - Director → CIF 0
  • 3
    FIRST RESOURCES LIMITED - now
    GOULDITAR NO. 456 LIMITED - 1996-07-17
    icon of address1, Crompton Road, Groundwell Industrial Estate, Swindon, England
    Dissolved Corporate (3 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Veasey, David Jeremy
    Stockbroker born in July 1932
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-06-24
    OF - Director → CIF 0
  • 2
    Leach, William Berkeley
    Company Director born in August 1933
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1995-11-01
    OF - Director → CIF 0
  • 3
    Bowden, Alan Raymond
    Stockbroker born in December 1938
    Individual
    Officer
    icon of calendar ~ 1996-06-04
    OF - Director → CIF 0
  • 4
    Smith, Michael John
    Accountant born in March 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1997-09-30 ~ 2012-05-24
    OF - Director → CIF 0
    Smith, Michael John
    Individual (1 offspring)
    Officer
    icon of calendar 1997-09-16 ~ 2012-05-24
    OF - Secretary → CIF 0
  • 5
    Bath, Pamela
    Director born in August 1961
    Individual
    Officer
    icon of calendar 1997-06-26 ~ 1998-10-23
    OF - Director → CIF 0
  • 6
    Oldham, Alison Jean
    Group Marketing Director born in May 1966
    Individual
    Officer
    icon of calendar 2012-08-23 ~ 2022-09-27
    OF - Director → CIF 0
  • 7
    Welbore-ker, Francesca
    Investment Manager born in August 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-06-30 ~ 2005-12-09
    OF - Director → CIF 0
  • 8
    Scott, Robert Thomas
    Company Director born in October 1939
    Individual
    Officer
    icon of calendar ~ 1998-06-12
    OF - Director → CIF 0
  • 9
    Laws, Victoria Jayne
    Group Buying And Merchandise Director born in July 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-08-23 ~ 2018-03-02
    OF - Director → CIF 0
  • 10
    Shoham, Jennifer Lynn
    Individual
    Officer
    icon of calendar ~ 1996-10-05
    OF - Secretary → CIF 0
  • 11
    Tudsbery, Julian Farnsworth
    Accountant born in July 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 1996-10-05 ~ 1997-07-02
    OF - Director → CIF 0
    Tudsbery, Julian Farnsworth
    Individual (5 offsprings)
    Officer
    icon of calendar 1996-10-05 ~ 1997-07-02
    OF - Secretary → CIF 0
  • 12
    Walsham, Andrew Stuart
    Chartered Accountant born in August 1964
    Individual (24 offsprings)
    Officer
    icon of calendar 2012-08-23 ~ 2021-12-10
    OF - Director → CIF 0
    Walsham, Andrew Stuart
    Individual (24 offsprings)
    Officer
    icon of calendar 2012-08-23 ~ 2021-12-10
    OF - Secretary → CIF 0
parent relation
Company in focus

SCOTTS LIMITED

Previous names
SCOTTS OF STOW LIMITED - 2007-07-06
SCOTT'S OF STOW LIMITED - 1995-10-23
EPICURUS LIMITED - 1991-05-02
LEGIBUS 1595 LIMITED - 1991-03-11
Standard Industrial Classification
47910 - Retail Sale Via Mail Order Houses Or Via Internet

Related profiles found in government register
  • SCOTTS LIMITED
    Info
    SCOTTS OF STOW LIMITED - 2007-07-06
    SCOTT'S OF STOW LIMITED - 2007-07-06
    EPICURUS LIMITED - 2007-07-06
    LEGIBUS 1595 LIMITED - 2007-07-06
    Registered number 02548299
    icon of addressCare Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London EC2V 7BG
    PRIVATE LIMITED COMPANY incorporated on 1990-10-12 (35 years 3 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2022-10-08
    CIF 0
  • SCOTTS
    S
    Registered number missing
    icon of address4a Disraeli Road, Putney, London, SW15 2DS
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    BPE 156 LIMITED - 2002-05-21
    icon of addressCotswold House 1 Crompton Road, Groundwell, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
  • 2
    TAMLIN & BROWN LIMITED - 2009-06-12
    BCOMP 242 LIMITED - 2005-03-29
    icon of addressCotswold House, 1 Crompton Road Groundwell, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
  • 3
    PREMIER CATALOGUES LIMITED - 2009-05-15
    BCOMP 217 LIMITED - 2004-05-26
    icon of addressCotswold House, 1 Crompton Road, Groundwell, Swindon
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
  • 4
    BCOMP 255 LIMITED - 2005-07-19
    icon of addressCotswold House, 1 Crompton Road, Groundwell Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or moreOE
  • 5
    CHOOSEHIT LIMITED - 1999-11-04
    icon of addressCotswold House 1 Crompton Road, Groundwell, Swindon
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
  • 6
    ARTIGIANO LIMITED - 2017-07-03
    HOME EXPERTS LIMITED - 2010-11-19
    BCOMP 218 LIMITED - 2004-05-26
    icon of addressCotswold House, 1 Crompton Road, Groundwell, Swindon
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
  • 7
    ROWLANDS OF BATH LIMITED - 2017-07-03
    HEALTH & COMFORT DIRECT LIMITED - 2014-04-05
    BCOMP 223 LIMITED - 2004-08-03
    icon of addressCotswold House, 1 Crompton Road, Groundwell Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
  • 8
    BCOMP 379 LIMITED - 2009-05-20
    icon of addressCotswold House 1 Crompton Road, Groundwell, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 9
    BCOMP 216 LIMITED - 2004-05-25
    icon of addressCotswold House, 1 Crompton Road, Groundwell, Swindon
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
  • 10
    BCOMP 337 LIMITED - 2008-08-14
    icon of addressCotswold House Crompton Road, Groundwell Industrial Estate, Swindon
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
  • 11
    SCOTTS LIMITED - 2007-07-06
    CATALOGUES DIRECT LIMITED - 2006-12-06
    BCOMP 251 LIMITED - 2005-04-20
    icon of addressCotswold House 1 Crompton Road, Groundwell Industrial Estate, Swindon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
  • 12
    PAST TIMES LIMITED - 2006-02-24
    EPICTONE LIMITED - 2001-05-18
    icon of addressCotswold House, 1 Crompton Road Groundwell, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
  • 13
    BCOMP 204 LIMITED - 2003-09-05
    icon of addressCotswold House, 1 Crompton Road, Groundwell, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 14
    BPE 129 LIMITED - 2001-06-21
    icon of addressCotswold House, 1 Crompton Road Groundwell, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 15
    INSIGNIA PERSONALISATION SERVICES LIMITED - 2007-11-26
    BCOMP 241 LIMITED - 2005-02-10
    icon of addressCotswold House, 1 Crompton Road Groundwell, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
  • 16
    DUTYBOSS LIMITED - 1998-02-10
    icon of addressCotswold House 1 Crompton Road, Groundwell, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 17
    BCOMP 325 LIMITED - 2007-05-22
    icon of addressUnit 1 Cotswold House, Crompton Road Groundwell, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
  • 18
    BCOMP 260 LIMITED - 2005-07-22
    icon of addressCotswold House 1 Crompton Road, Groundwell, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of addressJmw Barnard Management Ltd, 17 Abingdon Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 1998-12-10 ~ 2003-07-02
    CIF 13 - Secretary → ME
  • 2
    icon of address58 Adam Avenue, Great Sutton, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,156 GBP2025-03-24
    Officer
    icon of calendar 1999-02-10 ~ 2008-10-30
    CIF 10 - Secretary → ME
  • 3
    icon of addressQueensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1999-01-22 ~ 2004-12-31
    CIF 11 - Secretary → ME
  • 4
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-09-28
    Officer
    icon of calendar 2002-09-25 ~ 2003-11-04
    CIF 3 - Secretary → ME
  • 5
    icon of addressUnit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-10-22 ~ 2002-04-22
    CIF 22 - Secretary → ME
  • 6
    icon of address13 Crescent Place, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-09-28
    Officer
    icon of calendar 2002-11-13 ~ 2003-07-02
    CIF 1 - Secretary → ME
  • 7
    icon of addressHeadlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    65,645 GBP2024-12-31
    Officer
    icon of calendar 1999-01-15 ~ 2003-07-02
    CIF 12 - Secretary → ME
  • 8
    icon of addressC/o Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-22
    Officer
    icon of calendar 2000-09-11 ~ 2003-07-02
    CIF 5 - Secretary → ME
  • 9
    ACTIONTERM PROPERTY MANAGEMENT LIMITED - 1987-03-24
    icon of addressWillmott House, 12 Blacks Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    11 GBP2024-06-30
    Officer
    icon of calendar 1999-03-19 ~ 2004-01-01
    CIF 9 - Secretary → ME
  • 10
    icon of addressSuite 31 Park South Austin Road, Battersea, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2002-10-31 ~ 2003-07-02
    CIF 2 - Secretary → ME
  • 11
    icon of addressC/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-09-01 ~ 2013-06-17
    CIF 24 - Secretary → ME
  • 12
    icon of address176 Upper Richmond Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1998-09-04 ~ 2002-05-31
    CIF 17 - Secretary → ME
  • 13
    icon of address4 The Footpath, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-11-17 ~ 2003-07-02
    CIF 16 - Secretary → ME
  • 14
    icon of address16 Luttrell Avenue, Putney, London
    Active Corporate (2 parents)
    Equity (Company account)
    18,063 GBP2024-12-31
    Officer
    icon of calendar 2000-07-01 ~ 2003-07-02
    CIF 6 - Secretary → ME
  • 15
    icon of address322 Upper Richmond Road, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 1998-05-14 ~ 2003-09-03
    CIF 20 - Secretary → ME
  • 16
    icon of address154 West Hill, Flat 3, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,366 GBP2024-03-28
    Officer
    icon of calendar 2011-06-17 ~ 2012-02-08
    CIF 23 - Secretary → ME
  • 17
    icon of address40 Leeward Gardens, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-13 ~ 2002-08-21
    CIF 19 - Secretary → ME
  • 18
    icon of address322 Upper Richmond Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2000-03-31 ~ 2004-03-01
    CIF 7 - Secretary → ME
  • 19
    icon of addressC/o Lornham, 7 New Quebec Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,700 GBP2025-03-24
    Officer
    icon of calendar 1998-12-03 ~ 2003-07-02
    CIF 14 - Secretary → ME
  • 20
    icon of address322 Upper Richmond Road, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    41,496 GBP2024-12-31
    Officer
    icon of calendar 1998-05-14 ~ 2004-05-18
    CIF 21 - Secretary → ME
  • 21
    FORSTERS SHELFCO 38 LIMITED - 2000-03-09
    icon of address3rd Floor 114a Cromwell Road, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    66,154 GBP2024-12-31
    Officer
    icon of calendar 2002-09-12 ~ 2003-08-21
    CIF 4 - Secretary → ME
  • 22
    icon of address4th Floor 192-198 Vauxhall Bridge Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    19 GBP2024-06-23
    Officer
    icon of calendar 1999-07-06 ~ 2003-07-02
    CIF 8 - Secretary → ME
  • 23
    icon of address34 Lower Richmond Road, Putney, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,129 GBP2024-05-31
    Officer
    icon of calendar 1998-11-21 ~ 2003-09-03
    CIF 15 - Secretary → ME
  • 24
    icon of addressC/o Urang Property Management Limited, 196 New Kings Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1998-07-13 ~ 2002-08-21
    CIF 18 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.