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 Anthony Cummins

    Related profiles found in government register
  • Mr Scott Anthony Cummins
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rear Of 195-199, High Street, Epping, CM16 4BL, United Kingdom

      IIF 1
    • icon of address 7, Hasting Wood Park, Harlow, Essex, CM17 9SX, United Kingdom

      IIF 2
    • icon of address 3rd Floor Lawford House, Albert Place, London, N3 1QA, United Kingdom

      IIF 3 IIF 4
    • icon of address Lawford House, Albert Place, London, N3 1QA

      IIF 5 IIF 6
    • icon of address 234, Southchurch Road, Southend-on-sea, SS1 2EG

      IIF 7
  • Scott Anthony Cummins
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brickfield House, High Road, Thornwood, Epping, CM16 6TH, England

      IIF 8
    • icon of address Lawford House, Albert Place, London, N3 1QA, United Kingdom

      IIF 9
  • Cummins, Scott Anthony
    British administrator nightclubs born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Bell Common, Epping, Essex, CM16 4DZ

      IIF 10
    • icon of address Lawford House, Albert Place, London, N3 1QA

      IIF 11
  • Cummins, Scott Anthony
    British administrator of nightclubs born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Lawford House, Albert Place, London, N3 1QA, United Kingdom

      IIF 12
  • Cummins, Scott Anthony
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Queens Road, Brentwood, Essex, CM14 4HE

      IIF 13
    • icon of address 3rd Floor Lawford House, Albert Place, London, N3 1QA, United Kingdom

      IIF 14
  • Cummins, Scott Anthony
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rear Of 195-199, High Street, Epping, CM16 4BL, United Kingdom

      IIF 15
    • icon of address 3rd Floor Lawford House, Albert Place, London, N3 1QA, United Kingdom

      IIF 16
  • Cummins, Scott Anthony
    British events organiser born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hasting Wood Park, Harlow, Essex, CM17 9SX, United Kingdom

      IIF 17
  • Cummins, Scott Anthony
    British nightclub administrator born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawford House, Albert Place, London, N3 1QA

      IIF 18
    • icon of address Lawford House, Albert Place, London, N3 1QA, United Kingdom

      IIF 19
  • Cummins, Scott Anthony
    English commercial director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Rosebank, Waltham Abbey, EN9 3DE, England

      IIF 20
  • Cummins, Scott Anthony
    born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawford House, Albert Place, London, N3 1QA, United Kingdom

      IIF 21
  • Cummins, Scott Anthony
    born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brickfield House, High Road, Thornwood, Epping, CM16 6TH, England

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Brickfield House High Road, Thornwood, Epping, England
    Active Corporate (2 parents)
    Equity (Company account)
    113,097 GBP2024-03-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    icon of address 13 Rosebank, Waltham Abbey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 3rd Floor Lawford House, Albert Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Lawford House, Albert Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 3rd Floor Lawford House, Albert Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,885 GBP2018-03-31
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Lawford House, Albert Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Lawford House, Albert Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-26 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to surplus assets - 75% or moreOE
    IIF 9 - Right to appoint or remove membersOE
  • 8
    icon of address 3rd Floor Lawford House, Albert Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    CLUB 195 LIMITED - 2010-02-08
    icon of address 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    181,197 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 195 Cottis Lane, Epping, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,160 GBP2023-04-26
    Officer
    icon of calendar 2019-04-17 ~ 2020-09-08
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2020-09-08
    IIF 1 - Has significant influence or control OE
  • 2
    icon of address 3rd Floor Lawford House, Albert Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-13 ~ 2009-02-01
    IIF 10 - Director → ME
  • 3
    icon of address 152 Station Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -268,557 GBP2021-03-29
    Officer
    icon of calendar 2015-05-18 ~ 2019-09-13
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-11
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    SUMMIT CLEANING & ESTATE MAINTENANCE LIMITED - 2003-02-10
    icon of address Abacus House 68a, North Street, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,563 GBP2024-06-30
    Officer
    icon of calendar 2000-11-13 ~ 2016-01-11
    IIF 13 - Director → ME
  • 5
    CLUB 195 LIMITED - 2010-02-08
    icon of address 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    181,197 GBP2016-03-31
    Officer
    icon of calendar 2013-11-27 ~ 2015-11-02
    IIF 11 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.