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 Paul Livingston

    Related profiles found in government register
  • Mr Scott Paul Livingston
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 46 Rovex Business Park, Hay Hall Road, Tyseley, Birmingham, B11 2AQ, England

      IIF 1
    • Dovecote, Pointers Road, Cobham, KT11 1PJ, England

      IIF 2
    • Unit 57 Dunsfold Park, Dunsfold Park, Stovolds Hill, Cranleigh, GU6 8TB, England

      IIF 3
    • Unit 57, Dunsfold Park, Stovolds Hill, Cranleigh, GU6 8TB, England

      IIF 4
    • Guildfordcity Boxing Club, Cabell Road, Guildford, Surrey, GU2 8JH, United Kingdom

      IIF 5
    • 121, 121 Sloane Street, London, SW1X 9BW, England

      IIF 6 IIF 7
    • 121 Sloane St, London, SW1X 9BW, United Kingdom

      IIF 8
    • 121, Sloane Street, London, SW1X 9BW, England

      IIF 9 IIF 10
    • The Old Chapel, East End, Lymington, Hampshire, SO41 5SS

      IIF 11
    • The Old Chapel, Lymington Road, East End, Lymington, SO41 5SS, England

      IIF 12
  • Mr Scot Paul Livingston
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 121 Sloane St, London, SW1X 9BW, United Kingdom

      IIF 13
  • Mr Scott Paul Livinsgton
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, 57, Berkeley Square, London, W1J 6ER, England

      IIF 14
  • Mr Scott Livingston
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 57, Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB, England

      IIF 15
    • 121, Sloane Street, London, SW1X 9BW, United Kingdom

      IIF 16
  • Scott Livingston
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Westwood Centre, Calmore Industrial Estate, 10 Nutwood Way, Totton, Southampton, SO40 3SZ, England

      IIF 17
  • Livingston, Scott
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 19, De Havilland Drive, Liverpool, L24 8RN

      IIF 18
    • 121, Sloane Street, London, SW1X 9BW, United Kingdom

      IIF 19
  • Livingston, Scott Paul
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 121, 121 Sloane Street, London, SW1X 9BW, England

      IIF 20 IIF 21 IIF 22
    • 121, Sloane Street, London, SW1X 9BW, England

      IIF 23 IIF 24 IIF 25
    • 121 Sloane Street, Sloane Street, London, SW1X 9BW, England

      IIF 28
    • 3rd Floor, 57 Berkeley Square, London, SW1J 6ER, United Kingdom

      IIF 29
    • Third Floor, 57, 57, Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 30
    • Westwood Centre, Calmore Industrial Estate, 10 Nutwood Way, Totton, Southampton, SO40 3SZ, England

      IIF 31
    • C/o Bwb, Rosemount House, Rosemount Avenue, West Byfleet, KT14 6LB, England

      IIF 32
  • Livingston, Scott Paul
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 121, Sloane Street, London, SW1X 9BW, England

      IIF 33
    • 433a, Woodham Lane, Addlestone, Surrey, KT15 3QE, United Kingdom

      IIF 34
    • 3, Claremont Road, West Byfleet, Surrey, KT14 6DY, England

      IIF 35
  • Livingston, Scott Paul
    British managing director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Westlab Unit 57, Dunsfold Park, Stovolds Hill, Cranleigh, GU6 8TB, England

      IIF 36
  • Livingston, Scot Paul
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 121 Sloane St, London, SW1X 9BW, United Kingdom

      IIF 37
  • Livingston, Scott Paul
    born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 433a, Woodham Lane, Woodham, Addlestone, Surrey, KT15 3QE

      IIF 38
  • Livingston, Scott Paul
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 39
  • Livingston, Scott Paul
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 433a Woodham Lane, Addlestone, Surrey, KT15 3QE

      IIF 40
    • Unit 57, Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB, England

      IIF 41
    • 5, Park Court, Pyrford Road West Byfleet, Surrey, KT14 6SD, United Kingdom

      IIF 42
    • 3, Claremont Road, West Byfleet, KT14 6DY, England

      IIF 43
    • 3, Claremont Road, West Byfleet, Surrey, KT14 6DY, United Kingdom

      IIF 44
  • Livingston, Scott Paul
    British managing director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 433a Woodham Lane, Addlestone, Surrey, KT15 3QE

      IIF 45
    • 3, Claremont Road, West Byfleet, Surrey, KT14 6DY, England

      IIF 46
  • Livingston, Scott Paul
    British none born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 433a Woodham Lane, Addlestone, Surrey, KT15 3QE

      IIF 47
  • Livingston, Scott Paul
    British director

    Registered addresses and corresponding companies
    • 433a Woodham Lane, Addlestone, Surrey, KT15 3QE

      IIF 48
child relation
Offspring entities and appointments
Active 20
  • 1
    Unit 57 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -400 GBP2015-06-30
    Officer
    2011-06-15 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Has significant influence or controlOE
  • 2
    The Dovecote Chatley Park, Pointers Road, Cobham, England
    Corporate (1 parent)
    Equity (Company account)
    -174,151 GBP2024-03-29
    Officer
    2012-03-02 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    121 Sloane St, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-02-04 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    COOKING FOR AISHA LIMITED - 2018-01-23
    121 Sloane Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,443,202 GBP2023-12-31
    Officer
    2024-12-23 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    HERO UK LIMITED - 2022-12-15
    HERO PRODUCTS LIMITED - 2007-04-03
    19 De Havilland Drive, Liverpool
    Corporate (5 parents)
    Officer
    2022-12-14 ~ now
    IIF 18 - director → ME
  • 6
    3 Claremont Road, West Byfleet, Surrey
    Dissolved corporate (2 parents)
    Officer
    2009-06-02 ~ dissolved
    IIF 38 - llp-designated-member → ME
  • 7
    121 Sloane Street Sloane Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    117,880 GBP2023-09-30
    Officer
    2022-04-08 ~ now
    IIF 28 - director → ME
  • 8
    121 Sloane Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -37,609 GBP2022-09-30
    Officer
    2020-01-27 ~ now
    IIF 26 - director → ME
  • 9
    121 Sloane St, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-03-26 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    Westwood Centre Calmore Industrial Estate, 10 Nutwood Way, Totton, Southampton, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,318,679 GBP2023-12-31
    Officer
    2024-10-31 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 11
    121 Sloane Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -432,464 GBP2022-09-30
    Officer
    2019-09-23 ~ now
    IIF 25 - director → ME
  • 12
    PULSIN' LTD - 2017-06-20
    FRUTOPIA LIMITED - 2006-08-30
    Unit 16 Brunel Court, Quedgeley, Gloucester, England
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    794,111 GBP2023-09-30
    Officer
    2021-07-23 ~ now
    IIF 32 - director → ME
  • 13
    121 121 Sloane Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -26,117 GBP2023-06-30
    Officer
    2020-06-29 ~ now
    IIF 21 - director → ME
    Person with significant control
    2018-10-29 ~ now
    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
  • 14
    121 121 Sloane Street, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -119,404 GBP2024-06-30
    Officer
    2020-06-29 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 15
    121 Sloane Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2022-11-02 ~ now
    IIF 23 - director → ME
  • 16
    121 Sloane Street, London, England
    Corporate (4 parents, 6 offsprings)
    Officer
    2020-07-06 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    37 Great Pulteney Street, Bath, Avon, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -173,585 GBP2024-03-31
    Officer
    2025-03-14 ~ now
    IIF 33 - director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 18
    5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved corporate (1 parent)
    Officer
    2013-02-22 ~ dissolved
    IIF 35 - director → ME
  • 19
    VITTORIA ENTERPRISES LTD - 2020-07-10
    121 Sloane Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -600,960 GBP2023-09-30
    Officer
    2021-01-22 ~ now
    IIF 24 - director → ME
  • 20
    21-27 Lamb's Conduit Street Lambs Conduit Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    131,248 GBP2021-03-31
    Officer
    2020-03-18 ~ dissolved
    IIF 30 - director → ME
Ceased 15
  • 1
    Unit 57 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -115,811 GBP2015-08-31
    Officer
    2012-12-01 ~ 2016-05-01
    IIF 46 - director → ME
  • 2
    EVOLUTION VOICE & DATA PLC - 2008-01-23
    MABLAW 389 LIMITED - 2000-02-29
    3rd Floor 125 Wood Street, London
    Dissolved corporate (3 parents)
    Officer
    2000-02-23 ~ 2005-10-12
    IIF 45 - director → ME
  • 3
    3 Claremont Road, West Byfleet, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-02-28 ~ 2009-07-14
    IIF 40 - director → ME
    2007-04-27 ~ 2009-07-14
    IIF 48 - secretary → ME
  • 4
    Thomas Quinn, 15 Station Road, St Ives, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Officer
    2005-09-22 ~ 2006-12-19
    IIF 47 - director → ME
  • 5
    121 Sloane Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -37,609 GBP2022-09-30
    Person with significant control
    2020-02-01 ~ 2020-10-20
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    NATUROPATHIC HEALTH AND BEAUTY CENTRES LIMITED - 2000-01-24
    Unit 57 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    222 GBP2015-08-31
    Officer
    2012-11-14 ~ 2014-09-29
    IIF 44 - director → ME
  • 7
    98 Avenue Road, Sandown, England
    Dissolved corporate (1 parent)
    Person with significant control
    2018-12-10 ~ 2020-06-12
    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
  • 8
    121 Sloane Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -432,464 GBP2022-09-30
    Person with significant control
    2019-10-01 ~ 2021-02-16
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    3 Hardman Street, Manchester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    248,157 GBP2016-08-31
    Officer
    2017-04-07 ~ 2017-04-07
    IIF 36 - director → ME
  • 10
    Unit 57 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Corporate (3 parents)
    Equity (Company account)
    -1,575 GBP2020-12-31
    Officer
    2014-12-02 ~ 2021-04-06
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-06
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    Third Floor, 57, Berkeley Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-05-28 ~ 2020-11-06
    IIF 29 - director → ME
    Person with significant control
    2019-07-22 ~ 2020-04-16
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    51 Garratt Terrace, Tooting, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -289,885 GBP2023-06-30
    Officer
    2021-06-03 ~ 2024-11-04
    IIF 20 - director → ME
  • 13
    VITTORIA ENTERPRISES LTD - 2020-07-10
    121 Sloane Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -600,960 GBP2023-09-30
    Person with significant control
    2020-06-26 ~ 2021-01-22
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Unit 57 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    666,680 GBP2023-12-31
    Officer
    2004-08-26 ~ 2021-04-06
    IIF 41 - director → ME
    Person with significant control
    2016-08-01 ~ 2021-04-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Brown Mcleod Ltd, 51 Clarkegrove Road, Sheffield, Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-02-14 ~ 2015-11-03
    IIF 42 - director → ME
© 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.