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
    Faulkner, Thomas John
    Patent Attorney born in October 1972
    Individual (4 offsprings)
    Officer
    2017-04-01 ~ now
    OF - director → CIF 0
  • 2
    Mackenzie, Andrew Bryan
    Director born in May 1967
    Individual (3 offsprings)
    Officer
    2006-08-16 ~ now
    OF - director → CIF 0
  • 3
    Hobbs, Lorna Sarah Julie
    Trade Mark Attorney born in July 1967
    Individual (2 offsprings)
    Officer
    2017-04-01 ~ now
    OF - director → CIF 0
  • 4
    FJ CLEVELAND LLP - 2017-04-03
    5, Norwich Street, London, England
    Corporate (10 parents, 3 offsprings)
    Person with significant control
    2017-04-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Mr Andrew Bryan Mackenzie
    Born in May 1967
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-04-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Coates, Ian Harold
    Patent Attorney born in February 1949
    Individual (2 offsprings)
    Officer
    2006-10-28 ~ 2010-02-12
    OF - director → CIF 0
  • 3
    Midgley, Jonathan Lee
    Patent Attorney born in March 1969
    Individual
    Officer
    2006-08-16 ~ 2023-08-31
    OF - director → CIF 0
    Midgley, Jonathan Lee
    Patent Attorney
    Individual
    Officer
    2006-08-16 ~ 2023-08-31
    OF - secretary → CIF 0
    Mr Jonathan Lee Midgley
    Born in March 1969
    Individual
    Person with significant control
    2016-04-06 ~ 2017-04-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Ayers, Catherine
    Trade Mark Attorney born in June 1969
    Individual
    Officer
    2012-12-20 ~ 2017-03-31
    OF - director → CIF 0
  • 5
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2006-08-16 ~ 2006-08-16
    PE - nominee-secretary → CIF 0
  • 6
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2006-08-16 ~ 2006-08-16
    PE - nominee-director → CIF 0
parent relation
Company in focus

CLEVELAND SCOTT YORK IP LTD

Previous name
SCOTT & YORK INTELLECTUAL PROPERTY LIMITED - 2017-04-03
Standard Industrial Classification
69109 - Activities Of Patent And Copyright Agents; Other Legal Activities N.e.c.
Brief company account
Intangible Assets
1 GBP2024-03-31
1 GBP2023-03-31
Debtors
64,964 GBP2024-03-31
156,591 GBP2023-03-31
Cash at bank and in hand
53,781 GBP2024-03-31
97,629 GBP2023-03-31
Current Assets
118,745 GBP2024-03-31
254,220 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-119,601 GBP2024-03-31
-243,690 GBP2023-03-31
Net Current Assets/Liabilities
-856 GBP2024-03-31
10,530 GBP2023-03-31
Total Assets Less Current Liabilities
-855 GBP2024-03-31
10,531 GBP2023-03-31
Net Assets/Liabilities
-951 GBP2024-03-31
10,435 GBP2023-03-31
Equity
Called up share capital
10,000 GBP2024-03-31
10,000 GBP2023-03-31
Retained earnings (accumulated losses)
-10,951 GBP2024-03-31
435 GBP2023-03-31
Equity
-951 GBP2024-03-31
10,435 GBP2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Net goodwill
900,000 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
899,999 GBP2023-03-31
Intangible Assets
Net goodwill
1 GBP2024-03-31
1 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
1,118 GBP2024-03-31
127,751 GBP2023-03-31
Amounts Owed By Related Parties
32,057 GBP2024-03-31
Current
0 GBP2023-03-31
Other Debtors
Amounts falling due within one year
31,789 GBP2024-03-31
28,840 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
64,964 GBP2024-03-31
156,591 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
2,967 GBP2024-03-31
0 GBP2023-03-31
Trade Creditors/Trade Payables
Current
116,634 GBP2024-03-31
159,910 GBP2023-03-31
Amounts owed to group undertakings
Current
0 GBP2024-03-31
78,675 GBP2023-03-31
Other Taxation & Social Security Payable
Current
0 GBP2024-03-31
4,543 GBP2023-03-31
Other Creditors
Current
0 GBP2024-03-31
562 GBP2023-03-31
Creditors
Current
119,601 GBP2024-03-31
243,690 GBP2023-03-31

  • CLEVELAND SCOTT YORK IP LTD
    Info
    SCOTT & YORK INTELLECTUAL PROPERTY LIMITED - 2017-04-03
    Registered number 05907872
    5 Norwich Street, London EC4A 1DR
    Private Limited Company incorporated on 2006-08-16 (18 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-16
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.