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

Krowpin Limited Stephen Scott

    Related profiles found in government register
  • Krowpin Limited Stephen Scott
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Stephen
    British co director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bickleigh Ridge, Yew Gate Love Lane, Donnington Newbury, West Berkshire, RG14 2JG

      IIF 5
  • Scott, Stephen
    British company director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bickleigh Ridge, Yew Gate Love Lane, Donnington Newbury, West Berkshire, RG14 2JG

      IIF 6 IIF 7 IIF 8
    • icon of address Quindell Court, 1 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5UA, England

      IIF 11
    • icon of address Quindell Court, 1 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5UA, United Kingdom

      IIF 12
    • icon of address 310 Harbour Yard, Chelsea Harbour, London, SW10 0XD

      IIF 13
    • icon of address 310, Harbour Yard, Chelsea Harbour, London, SW10 0XD, United Kingdom

      IIF 14
    • icon of address Bckleigh Ridge Yew Gate, Love Lane, Donnington, Newbury, Berkshire, RG14 2JG, England

      IIF 15
    • icon of address Bickleigh Ridge, Love Lane, Donnington, Newbury, Berkshire, RG14 2JG, England

      IIF 16 IIF 17
    • icon of address Bickleigh Ridge Yew Gate, Love Lane, Donnington, Newbury, Berkshire, RG14 2JG, England

      IIF 18
    • icon of address Bickleigh Ridge Yew Gate, Love Lane, Donnington, Newbury, Berkshire, RG14 2JG, United Kingdom

      IIF 19
  • Scott, Stephen
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bickleigh Ridge, Yew Gate Love Lane, Donnington Newbury, West Berkshire, RG14 2JG

      IIF 20 IIF 21 IIF 22
    • icon of address Dempster Building, Brunswick Business Park, Atlantic Way, Liverpool, Merseyside, L3 4UU

      IIF 27
    • icon of address Yew Gate, Love Lane, Donnington, Newbury, Berkshire, RG14 2JG, England

      IIF 28
  • Scott, Stephen
    British it director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bickleigh Ridge, Yew Gate Love Lane, Donnington, Newbury, Berkshire, RG14 2JG, England

      IIF 29
  • Scott, Stephen
    British co director

    Registered addresses and corresponding companies
    • icon of address Bickleigh Ridge, Yew Gate Love Lane, Donnington Newbury, West Berkshire, RG14 2JG

      IIF 30
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Bickleigh Ridge, Yew Gate, Love, Lane, Donnington, Newbury, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,463,982 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Bickleigh Ridge Yew Gate Love Lane, Donnington, Newbury, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    431,399 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Bickleigh Ridge Yew Gate, Love Lane, Donnington, Newbury, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    200,624 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Bckleigh Ridge Yew Gate Love Lane, Donnington, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address Bickleigh Ridge Yew Gate Love Lane, Donnington, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address Bickleigh Ridge Yew Gate, Love Lane, Donnington, Newbury, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    205,237 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 21
  • 1
    BROOMCO (3438) LIMITED - 2004-05-05
    icon of address Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-28 ~ 2007-01-05
    IIF 8 - Director → ME
  • 2
    icon of address Bickleigh Ridge, Yew Gate, Love, Lane, Donnington, Newbury, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,463,982 GBP2024-12-31
    Officer
    icon of calendar 2006-12-12 ~ 2025-09-22
    IIF 21 - Director → ME
  • 3
    icon of address Bickleigh Ridge Yew Gate Love Lane, Donnington, Newbury, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    431,399 GBP2024-04-30
    Officer
    icon of calendar 2012-12-27 ~ 2025-09-22
    IIF 19 - Director → ME
  • 4
    icon of address Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-03-17 ~ 2007-01-05
    IIF 5 - Director → ME
    icon of calendar 2000-03-17 ~ 2001-01-01
    IIF 30 - Secretary → ME
  • 5
    QUINDELL ENTERPRISE TECHNOLOGY SOLUTIONS LIMITED - 2016-01-20
    IT-FREEDOM LIMITED - 2012-09-17
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-26 ~ 2009-10-10
    IIF 9 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-03-18
    IIF 29 - Director → ME
    icon of calendar 2012-05-22 ~ 2014-12-09
    IIF 12 - Director → ME
  • 6
    icon of address The Stables Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-31 ~ 2014-12-09
    IIF 14 - Director → ME
  • 7
    INFRONT SOLUTIONS LIMITED - 2014-06-26
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-08 ~ 2007-01-05
    IIF 25 - Director → ME
  • 8
    icon of address Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-12 ~ 2007-01-05
    IIF 22 - Director → ME
  • 9
    SUREPITCH LIMITED - 1991-07-05
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,122,395 GBP2016-09-30
    Officer
    icon of calendar 2001-06-01 ~ 2004-03-31
    IIF 6 - Director → ME
  • 10
    icon of address Bickleigh Ridge Yew Gate, Love Lane, Donnington, Newbury, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    200,624 GBP2024-04-30
    Officer
    icon of calendar 2013-12-20 ~ 2025-09-22
    IIF 17 - Director → ME
  • 11
    CMG MICROLEX LIMITED - 2010-04-28
    MICROLEX PLC - 1998-05-08
    MICROLEX HOLDINGS LIMITED - 1992-11-13
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-27 ~ 1999-07-01
    IIF 7 - Director → ME
  • 12
    CMG UK LIMITED - 2008-03-03
    CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED - 1996-05-07
    C.M.G. COMPUTER MANAGEMENT GROUP (UK) LIMITED - 1992-12-14
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-01 ~ 1999-07-01
    IIF 10 - Director → ME
  • 13
    MOTORCARE SERVICES LIMITED - 2004-02-12
    CHANCERECORD LIMITED - 1991-11-25
    TIG EQUALS LIMITED - 2004-04-06
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-13 ~ 2007-01-05
    IIF 23 - Director → ME
  • 14
    CLICKUS4.COM LIMITED - 2011-04-11
    QUOB PARK ESTATE LIMITED - 2018-09-28
    ADVANCED DATA SIMULATIONS LIMITED - 2015-02-27
    OS3 DIGITAL LIMITED - 2022-03-30
    BROOMCO (3269) LIMITED - 2003-10-07
    INDOOR GOLF CITY LIMITED - 2014-02-10
    VISIOTICS DISTRIBUTION LIMITED - 2009-06-18
    icon of address Quob Park Titchfield Lane, Wickham, Fareham, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,903,008 GBP2024-12-31
    Officer
    icon of calendar 2015-04-08 ~ 2023-03-21
    IIF 28 - Director → ME
  • 15
    SLATER GORDON SOLUTIONS LEGAL LIMITED - 2018-07-16
    QUINDELL LEGAL SERVICES LIMITED - 2015-12-14
    icon of address First Floor, Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-02-02 ~ 2014-11-25
    IIF 27 - Director → ME
  • 16
    BROOMCO (2650) LIMITED - 2001-10-18
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-26 ~ 2007-01-05
    IIF 24 - Director → ME
  • 17
    THE INNOVATION GROUP PLC - 2016-01-05
    MERLINACE LIMITED - 1999-01-21
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 1999-11-01 ~ 2005-11-21
    IIF 20 - Director → ME
  • 18
    icon of address Bickleigh Ridge Yew Gate, Love Lane, Donnington, Newbury, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    205,237 GBP2024-04-30
    Officer
    icon of calendar 2013-12-20 ~ 2025-09-22
    IIF 16 - Director → ME
  • 19
    QUINDELL PORTFOLIO PLC - 2013-12-02
    MISSION CAPITAL PLC - 2011-07-14
    QUINDELL PLC - 2015-11-26
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents, 11 offsprings)
    Officer
    icon of calendar 2011-05-17 ~ 2014-11-18
    IIF 11 - Director → ME
  • 20
    QUINDELL LIMITED - 2013-12-02
    QUINDELL TECHNOLOGIES LIMITED - 2016-02-05
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2009-04-30 ~ 2014-12-09
    IIF 26 - Director → ME
  • 21
    INGENIE LIMITED - 2020-11-03
    NEWFORD SYSTEMS LIMITED - 2011-01-18
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-19 ~ 2014-12-09
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.