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

Scott, Clive Rowland

    Related profiles found in government register
  • Scott, Clive Rowland
    British accountant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141 Old Bath Road, Cheltenham, Gloucestershire, GL53 7DN

      IIF 1 IIF 2
    • icon of address 6 The Valley Centre, Gordon Road, High Wycombe, HP13 6EQ, England

      IIF 3
    • icon of address Unit 6, The Valley Centre, Gordon Road, High Wycombe, Buckinghamshire, HP13 6EQ

      IIF 4
    • icon of address Unit 6, The Valley Centre, Gordon Road, High Wycombe, Bucks, HP13 6EQ

      IIF 5
    • icon of address Unit 6, The Valley Centre, Gordon Road, High Wycombe, Bucks, HP13 6EQ, United Kingdom

      IIF 6 IIF 7
    • icon of address Unit 6, The Valley Centre, Gordon Road, High Wycombe, HP13 6EQ, England

      IIF 8
  • Scott, Clive Rowland
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aero Stanrew Ltd Unit 1, Gratton Way, Roundswell Business Park, Barnstaple, Devon, EX31 3AR, England

      IIF 9
    • icon of address 141 Old Bath Road, Cheltenham, Gloucestershire, GL53 7DN

      IIF 10 IIF 11
  • Scott, Clive Rowland
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Gratton Way, Roundswell Business Park, Barnstaple, Devon, EX31 3AR

      IIF 12 IIF 13
    • icon of address 141 Old Bath Road, Cheltenham, Gloucestershire, GL53 7DN

      IIF 14 IIF 15
  • Scott, Clive Rowland
    British accountant born in October 1965

    Registered addresses and corresponding companies
    • icon of address 50 Naunton Crescent, Cheltenham, Gloucestershire, GL53 7BD

      IIF 16
  • Mr Clive Rowland Scott
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 The Valley Centre, Gordon Road, High Wycombe, HP13 6EQ, England

      IIF 17
    • icon of address Unit 6, The Valley Centre, Gordon Road, High Wycombe, Bucks, HP13 6EQ, United Kingdom

      IIF 18 IIF 19
    • icon of address Unit 6, The Valley Centre, Gordon Road, High Wycombe, HP13 6EQ, England

      IIF 20
  • Scott, Clive Rowland
    British

    Registered addresses and corresponding companies
    • icon of address 141 Old Bath Road, Cheltenham, Gloucestershire, GL53 7DN

      IIF 21 IIF 22
    • icon of address 50 Naunton Crescent, Cheltenham, Gloucestershire, GL53 7BD

      IIF 23
  • Scott, Clive Rowland
    British company director

    Registered addresses and corresponding companies
    • icon of address 141 Old Bath Road, Cheltenham, Gloucestershire, GL53 7DN

      IIF 24 IIF 25
  • Scott, Clive Rowland
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 1, Gratton Way, Roundswell Business Park, Barnstaple, Devon, EX31 3AR

      IIF 26
    • icon of address 141 Old Bath Road, Cheltenham, Gloucestershire, GL53 7DN

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Woodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,288,552 GBP2021-12-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    ACTIVE ELECTRONICS LIMITED - 2018-06-19
    ACTIVE ELECTRONICS PLC - 2018-06-13
    ROE INDUSTRIAL HOLDINGS LIMITED - 1994-06-27
    icon of address Unit 6 The Valley Centre, Gordon Road, High Wycombe, Bucks
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    328,728 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 5 - Director → ME
  • 3
    NEW CHAPEL COMPONENTS LIMITED - 2008-05-15
    FILEGLORY LIMITED - 1986-06-13
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-01 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2001-07-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 4
    NEW CHAPEL INDUSTRIES LIMITED - 2008-05-15
    DICOLL LIMITED - 1998-06-03
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-09 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2001-04-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 5
    SHOO 374 LIMITED - 2008-03-20
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-17 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2008-03-17 ~ dissolved
    IIF 24 - Secretary → ME
  • 6
    GENSPARK LIMITED - 2022-11-04
    icon of address 6 The Valley Centre, Gordon Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,429 GBP2023-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 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
  • 7
    icon of address Woodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 6, The Valley Centre, Gordon Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,994 GBP2023-10-31
    Officer
    icon of calendar 2016-10-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    ACTIVE ELECTRONICS INTERNATIONAL LIMITED - 1994-06-22
    GENSPARK LIMITED - 1985-01-08
    icon of address Unit 6 The Valley Centre, Gordon Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,078 GBP2021-12-31
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-07 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2001-07-07 ~ dissolved
    IIF 27 - Secretary → ME
Ceased 6
  • 1
    SEVCO 5080 LIMITED - 2012-03-30
    icon of address Unit 1 Gratton Way, Roundswell Business Park, Barnstaple, Devon
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-01 ~ 2016-12-31
    IIF 12 - Director → ME
  • 2
    AERO TRANSFORMERS,LIMITED - 1992-07-03
    icon of address Unit 1 Gratton Way, Roundswell Business Park, Barnstaple, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-07-07 ~ 2016-12-31
    IIF 13 - Director → ME
    icon of calendar 2001-07-07 ~ 2015-12-18
    IIF 26 - Secretary → ME
  • 3
    VENTURELAUNCH PUBLIC LIMITED COMPANY - 1997-06-25
    icon of address 6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1999-06-30 ~ 1999-12-31
    IIF 16 - Director → ME
  • 4
    GROUP TRAINING AND DEVELOPMENT NORTH DEVON LTD - 1999-05-10
    NORTH DEVON GROUP TRAINING ASSOCIATION LIMITED - 1990-03-02
    icon of address 19 Swallow Close Swallow Close, Barnstaple, England
    Active Corporate (4 parents)
    Equity (Company account)
    203,923 GBP2024-07-31
    Officer
    icon of calendar 2013-09-12 ~ 2016-01-08
    IIF 9 - Director → ME
  • 5
    SHOO 375 LIMITED - 2008-03-20
    icon of address Clive House 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-17 ~ 2008-03-31
    IIF 11 - Director → ME
    icon of calendar 2008-03-17 ~ 2008-03-31
    IIF 25 - Secretary → ME
  • 6
    NEW CHAPEL ELECTRONICS LIMITED - 2020-01-28
    LESROLE LIMITED - 1978-12-31
    icon of address London Road, Fairford, Gloucestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-01-05 ~ 2008-03-31
    IIF 1 - Director → ME
    icon of calendar 2006-05-05 ~ 2008-03-31
    IIF 22 - Secretary → ME
    icon of calendar 2000-03-01 ~ 2001-10-15
    IIF 23 - Secretary → 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.