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 4
  • 1
    Alvarado Brown, Justin
    Born in April 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-02-14 ~ now
    OF - Director → CIF 0
  • 2
    Nicholas, Richard Neil
    Born in April 1975
    Individual (17 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Scott, Luke
    Born in May 1968
    Individual (17 offsprings)
    Officer
    icon of calendar 2017-01-24 ~ now
    OF - Director → CIF 0
    Scott, Luke
    Individual (17 offsprings)
    Officer
    icon of calendar 2020-02-07 ~ now
    OF - Secretary → CIF 0
    Mr Luke Scott
    Born in May 1968
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Scott, Jordan
    Born in October 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-01-24 ~ now
    OF - Director → CIF 0
Ceased 9
  • 1
    Dusi, Carlo
    Director born in July 1972
    Individual (17 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ 2018-05-05
    OF - Director → CIF 0
  • 2
    Marshall, Liza Louise
    Head Of Production born in March 1972
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-08-31 ~ 2014-08-07
    OF - Director → CIF 0
  • 3
    Wing, Clifford Donald
    Individual (161 offsprings)
    Officer
    icon of calendar 1995-01-27 ~ 1995-02-03
    OF - Secretary → CIF 0
  • 4
    Rubin, Edward Louis
    Managing Director born in June 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-10-31 ~ 2018-11-30
    OF - Director → CIF 0
  • 5
    Parvin, Margaret Leila
    Vice President born in December 1977
    Individual
    Officer
    icon of calendar 2019-02-14 ~ 2020-02-07
    OF - Director → CIF 0
    Parvin, Margaret
    Individual
    Officer
    icon of calendar 2020-01-08 ~ 2020-02-07
    OF - Secretary → CIF 0
  • 6
    Scott, Ridley
    Film Director born in November 1937
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-02-03 ~ 2017-01-27
    OF - Director → CIF 0
  • 7
    Payne, Julie Anne
    Administrator born in July 1951
    Individual (9 offsprings)
    Officer
    icon of calendar 1995-02-03 ~ 2016-06-15
    OF - Director → CIF 0
  • 8
    icon of addressRegis House, 134 Percival Road, Enfield, Middlesex
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    1995-01-27 ~ 1995-02-03
    PE - Director → CIF 0
  • 9
    PLUMECLASS LIMITED - 1980-12-31
    icon of addressRegis House, 134 Percival Road, Enfield, Middlesex
    Active Corporate (1 parent, 126 offsprings)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    1995-02-03 ~ 2020-01-08
    PE - Nominee Secretary → CIF 0
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SCOTT FREE FILMS LIMITED

Previous name
MILEPOINT LIMITED - 2004-09-10
Standard Industrial Classification
59112 - Video Production Activities
59111 - Motion Picture Production Activities
Brief company account
Property, Plant & Equipment
8,452 GBP2024-09-30
6,480 GBP2023-09-30
Fixed Assets - Investments
86 GBP2024-09-30
86 GBP2023-09-30
Debtors
42,014 GBP2024-09-30
700,157 GBP2023-09-30
Cash at bank and in hand
359,150 GBP2024-09-30
362,904 GBP2023-09-30
Equity
Called up share capital
1 GBP2024-09-30
1 GBP2023-09-30
Retained earnings (accumulated losses)
-106,473 GBP2024-09-30
-101,854 GBP2023-09-30
Average Number of Employees
42023-10-01 ~ 2024-09-30
42022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Gross Cost
Other
93,780 GBP2024-09-30
90,032 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
85,328 GBP2024-09-30
83,552 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
1,776 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment
Other
8,452 GBP2024-09-30
6,480 GBP2023-09-30
Investments in group undertakings and participating interests
86 GBP2024-09-30
86 GBP2023-09-30
Amounts Owed By Related Parties
0 GBP2024-09-30
Current
6,393 GBP2023-09-30
Prepayments/Accrued Income
Current
623 GBP2024-09-30
905 GBP2023-09-30
Trade Creditors/Trade Payables
Current
52,115 GBP2024-09-30
94,458 GBP2023-09-30
Other Taxation & Social Security Payable
Current
26,136 GBP2024-09-30
0 GBP2023-09-30
Accrued Liabilities/Deferred Income
Current
6,000 GBP2024-09-30
348,000 GBP2023-09-30
Par Value of Share
Class 1 ordinary share
1 GBP2023-10-01 ~ 2024-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-09-30
100 shares2023-09-30

Related profiles found in government register
  • SCOTT FREE FILMS LIMITED
    Info
    MILEPOINT LIMITED - 2004-09-10
    Registered number 03015176
    icon of address42-44 Beak Street, London W1F 9RH
    PRIVATE LIMITED COMPANY incorporated on 1995-01-27 (30 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-12
    CIF 0
  • SCOTT FREE FILMS LIMITED
    S
    Registered number 03015176
    icon of address42-44, Beak Street, London, United Kingdom, W1F 9RH
    Corporate in Companies House, England And Wales
    CIF 1
    Limited Company in England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address42-44 Beak Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,114 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of addressScott Free Films, 42-44 Beak Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    -12,049 GBP2024-04-24
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%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 12 November 2025 and licensed under the Open Government Licence v3.0.