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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gary Scott

    Related profiles found in government register
  • Gary Scott
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Queens Court Business Park, Carrmere Road, Leechmere, Sunderland, Tyne And Wear, SR2 9TW, United Kingdom

      IIF 1
  • Scott, Gary
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Queens Court Business Park, Carrmere Road, Leechmere, Sunderland, Tyne And Wear, SR2 9TW, United Kingdom

      IIF 2
  • Mr Gary Kenneth Scott
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Hawthorns, East Boldon, NE36 0DP, England

      IIF 3
    • 8, Austin Boulevard, Sunderland, SR5 2AL, England

      IIF 4
  • Scott, Gary
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 22, Business Innovation Center, Wearfield, Sunderland, Then And Wear, SR5 2TA, England

      IIF 5
  • Scott, Kenneth
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Danville Road, Sunderland, SR6 8HB, England

      IIF 6
  • Scott, Gary Kenneth
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Hawthorns, East Boldon, NE36 0DP, England

      IIF 7 IIF 8
    • 15, The Hawthorns, East Boldon, South Tyneside, Tyne And Wear, NE36 0DP, United Kingdom

      IIF 9
    • 8, Austin Boulevard, Sunderland, SR5 2AL, England

      IIF 10
  • Scott, Gary Kenneth
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Queens Court Business Park, Leechmere, Sunderland, Tyne And Wear, SR2 9TW, England

      IIF 11
  • Scott, Gary Kenneth
    British haulage born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 46, Abingdon Street, High Barnes, Sunderland, Tyne And Wear, SR4 7RU, England

      IIF 12
  • Scott, Gary Kenneth
    British plumbing and heating engineer born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 114, Aylesford Mews, Sunderland, Tyne And Wear, SR2 9HZ, England

      IIF 13
  • Scott, Gary Kenneth
    British reneable energy born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 108, Ne Business Innovation Centre, Sunderland, Tyne And Wear, SR5 2TA, England

      IIF 14
  • Edward Hetherington
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Coffee Hair Co, Unit 1 Eagle Building, High Street East, Sunderland, Tyne And Wear, SR1 2AX, England

      IIF 15
  • Mr Gary Scott
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Queens Court Business Park, Leechmere, Sunderland, Tyne And Wear, SR2 9TW, England

      IIF 16
  • Scott, Kenneth
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 30, Yoden Way, Peterlee, County Durham, SR8 1AL, England

      IIF 17
  • Hetherington, Edward
    British client relations director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Regus House 4, Admiral Way, Doxford Park, Sunderland, England, SR3 3XW, United Kingdom

      IIF 18
  • Hetherington, Edward
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Manor View, Littletown, Durham, DH6 1QB, England

      IIF 19
    • 26, Southside Gardens, Sunderland, SR40NP, England

      IIF 20
    • 129, Rowan Avenue, Washington, NE38 9AQ, England

      IIF 21
  • Hetherington, Edward
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 53 Tantallon, Birtley, DH3 2JG, England

      IIF 22
    • 321b, Mayoral Way, Team Valley, Gateshead, NE11 0RT, United Kingdom

      IIF 23
  • Hetherington, Edward
    British none born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 321 B, Mayoral Way, Gateshead, Tyne And Wear, NE11 0RT

      IIF 24
  • Mr Edward Hetherington
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 53 Tantallon, Birtley, DH3 2JG, England

      IIF 25
    • Manor View, Littletown, Durham, DH6 1QB, England

      IIF 26
  • Mr Gary Kenneth Scott
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Hawthorns, East Boldon, NE36 0DP, England

      IIF 27
    • 30, Yoden Way, Peterlee, County Durham, SR8 1AL, United Kingdom

      IIF 28
    • 15, The Hawthorns, East Boldon, South Tyneside, Tyne And Wear, NE36 0DP, United Kingdom

      IIF 29
    • 15, The Hawthorns, East Boldon, Sunderland, NE36 0DP, England

      IIF 30
    • Austin Suite, Ne Bic, Wearfield, Sunderland, SR5 2TA

      IIF 31
    • Central Offices, Bic, Wearfield, Sunderland, SR5 2TH

      IIF 32
  • Scott, Gary
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Austin Suite, Ne Bic, Wearfield, Sunderland, SR5 2TA, United Kingdom

      IIF 33
  • Scott, Gary Kenneth
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Old Bond Street, Mayfair, London, W1S 4PN, United Kingdom

      IIF 34
  • Scott, Gary Kenneth
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Hawthorns, East Boldon, NE36 0DP, England

      IIF 35
    • 15, The Hawthorns, East Boldon, Tyne And Wear, NE36 0DP, United Kingdom

      IIF 36
    • 30, Yoden Way, Peterlee, County Durham, SR8 1AL, United Kingdom

      IIF 37
  • Scott, Gary Kenneth
    British md born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Hawthorns, East Boldon, Sunderland, NE36 0DP, England

      IIF 38
  • Hetherington, Edward

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 39
  • Hetherington, Edward Simon Carlos
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 40
    • 90, Victoria Drive, Eastbourne, BN20 8LF, England

      IIF 41 IIF 42
  • Hetherington, Edward Simon Carlos
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 22, Edgell Road, Staines, Middlesex, TW18 2ES, England

      IIF 43
  • Mr Edward Simon Carlos Hetherington
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 44
    • 90, Victoria Drive, Eastbourne, BN20 8LF, England

      IIF 45 IIF 46
  • Hetherington, Edward
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 47
  • Mr Edward Hetherington
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 48
  • Hetherington, Edward Simon Carlos
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 49
  • Mr Edward Simon Carlos Hetherington
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 50
child relation
Offspring entities and appointments 27
  • 1
    4FRONT SOLUTIONS LTD
    09677035
    Signature House, Azure Court, Sunderland, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    2015-07-08 ~ 2015-08-02
    IIF 18 - Director → ME
  • 2
    BE-SOLAR LIMITED
    07444138
    114 Aylesford Mews, Sunderland, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2010-11-18 ~ dissolved
    IIF 13 - Director → ME
  • 3
    BOILER FUNDING UK LTD
    10392607
    129 Rowan Avenue, Harraton, Washington, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-14 ~ dissolved
    IIF 23 - Director → ME
  • 4
    EAJ GROUP LTD
    14710148
    4 Lee Close, Washington, England
    Active Corporate (5 parents)
    Officer
    2023-08-30 ~ 2023-08-31
    IIF 19 - Director → ME
    Person with significant control
    2023-08-30 ~ 2023-08-31
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    EAJ PROPERTIES LTD
    15104194
    4 Lee Close, Washington, England
    Dissolved Corporate (3 parents)
    Officer
    2023-08-30 ~ 2023-08-31
    IIF 22 - Director → ME
    Person with significant control
    2023-08-30 ~ 2023-08-31
    IIF 25 - Has significant influence or control OE
  • 6
    ECO FUNDING SOLUTIONS LTD
    08393508
    Austin Suite Ne Bic, Wearfield, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    2013-02-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 7
    ECO HOME ALTERNATIVES LTD
    07448119
    Central Offices Bic, Wearfield, Sunderland
    Dissolved Corporate (6 parents)
    Officer
    2011-09-10 ~ dissolved
    IIF 14 - Director → ME
    2010-11-23 ~ 2011-05-17
    IIF 20 - Director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 8
    ECO SALES DIRECT LTD
    07721259
    129 Rowan Avenue, Washington, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-28 ~ dissolved
    IIF 21 - Director → ME
  • 9
    EEU LTD
    15473860
    8 Austin Boulevard, Sunderland, England
    Active Corporate (3 parents)
    Officer
    2025-08-04 ~ 2025-11-24
    IIF 10 - Director → ME
    Person with significant control
    2025-08-04 ~ 2025-11-24
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 10
    FRATEC LTD
    09560608
    15 The Hawthorns, East Boldon, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-24 ~ dissolved
    IIF 36 - Director → ME
  • 11
    GLOBAL VANTAGE PROPERTIES LIMITED
    09554729
    30 Yoden Way, Peterlee, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-04-22 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    GLOBETEC MANAGEMENT SOLUTIONS LIMITED
    08911661
    15 The Hawthorns, East Boldon, England
    Active Corporate (3 parents)
    Officer
    2014-06-23 ~ 2014-06-23
    IIF 6 - Director → ME
    2014-06-23 ~ 2019-10-01
    IIF 17 - Director → ME
    2014-02-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-06-23 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    GO GAS (U.K) LTD
    10050013
    11a Station Approach, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-01 ~ 2018-01-02
    IIF 24 - Director → ME
  • 14
    HAWTHORN GROUP LTD
    10439541
    Unit 2 Queens Court Business Park, Leechmere, Sunderland, Tyne And Wear, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-03-28 ~ dissolved
    IIF 11 - Director → ME
    2016-10-21 ~ 2017-07-20
    IIF 5 - Director → ME
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    LINCOLN PARTNERS LIMITED
    07224531
    29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2010-04-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    LINCOLN RESOURCING LIMITED
    10655917
    Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-07 ~ dissolved
    IIF 49 - Director → ME
    2017-03-07 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    LINCOLN SOLUTIONS LTD
    07578983
    22 Edgell Road, Staines, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-25 ~ dissolved
    IIF 43 - Director → ME
  • 18
    MGEN LTD
    14787080
    15 The Hawthorns, East Boldon, South Tyneside, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    2023-04-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-04-08 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 19
    MODULAR SPACE SOLUTIONS LTD
    09354301
    11 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-03-06 ~ now
    IIF 34 - Director → ME
  • 20
    NJU SPORTS AND LEISURE LIMITED
    10424721
    15 The Hawthorns, East Boldon, England
    Dissolved Corporate (4 parents)
    Officer
    2016-10-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 21
    PROFACT LTD
    10909247
    C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Officer
    2017-08-10 ~ 2017-11-23
    IIF 2 - Director → ME
    2021-10-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-08-10 ~ now
    IIF 1 - Right to appoint or remove directors OE
  • 22
    SHEMF LTD
    10359119
    Unit 2 Queens Court Business Park Carrmere Road, Leechmere, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 23
    TAYLOR HAULAGE LTD
    07822072
    46 Abingdon Street, High Barnes, Sunderland, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Officer
    2011-10-25 ~ 2012-03-15
    IIF 12 - Director → ME
  • 24
    THE COFFEE HAIR CO LTD
    14066992
    The Coffee Hair Co Unit 1 Eagle Building, High Street East, Sunderland, Tyne And Wear, England
    Active Corporate (2 parents)
    Person with significant control
    2022-04-25 ~ 2025-03-25
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    THE GALLERY SW3 LTD
    12105430
    29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-07-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2019-07-16 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    THE SW3 GROUP LTD
    16881972
    90 Victoria Drive, Eastbourne, England
    Active Corporate (1 parent)
    Officer
    2025-11-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-11-30 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 27
    THEGALLERYEXPERIENCES LTD
    17003027
    90 Victoria Drive, Eastbourne, England
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.