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 Adam Anthony Scott

    Related profiles found in government register
  • Mr Adam Anthony Scott
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Mills, Old Mill Road, Hunton Bridge, Kings Langley, WD4 8QZ, England

      IIF 1
    • icon of address 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 37, Warren Street, London, WD7 8EH, United Kingdom

      IIF 5
    • icon of address Suite 9, 2nd Floor, Crystal House, New Bedford Road, Luton, LU1 1HS, England

      IIF 6
  • Mr Adam Anthony Scott
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Manchester Street, London, W1U 7LP, England

      IIF 7
  • Scott, Adam Anthony
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 8 IIF 9
  • Scott, Adam Anthony
    British company secretary born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bolton Street, Mayfair, London, W1J 8BG, United Kingdom

      IIF 10
  • Scott, Adam Anthony
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 445, Kenton Road, Harrow, Middlesex, HA3 0XY, England

      IIF 11
    • icon of address C204, 2nd Floor, Cunningham House, 19-21 Westfield Lane, Harrow, HA3 9ED, England

      IIF 12
    • icon of address The Old Mill House, Hunton Bridge, Kings Langley, Hertfordshire, WD4 8QZ

      IIF 13 IIF 14
    • icon of address The Old Mill House, Old Mill Road, Hunton Bridge, Kings Langley, Hertfordshire, WD4 8QZ, United Kingdom

      IIF 15
    • icon of address Suite 9, 2nd Floor, Crystal House, New Bedford Road, Luton, LU1 1HS, England

      IIF 16
  • Scott, Adam Anthony
    British managing director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bolton Street, Mayfair, London, W1J 8BG, United Kingdom

      IIF 17
  • Scott, Adam Anthony
    British none born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bolton Street, Mayfair, London, W1J 8BG, United Kingdom

      IIF 18
    • icon of address 1, Newlands Avenue, Radlett, Hertfordshire, WD7 8EH, United Kingdom

      IIF 19
  • Scott, Adam Anthony
    British property developer born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 20 IIF 21
  • Scott, Adam Anthony
    British property developer born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bolton Street, Mayfair, London, W1J 8BG, United Kingdom

      IIF 22
  • Scott, Adam Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address The Old Mill House, Hunton Bridge, Kings Langley, Hertfordshire, WD4 8QZ

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    COAST EXPRESS LTD - 2011-01-27
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 37 Warren Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-23 ~ dissolved
    IIF 18 - Director → ME
  • 3
    HARVEST FITZJOHNS LTD - 2009-01-20
    COAST PROPERTIES (FITZJOHNS) LTD - 2008-09-09
    COAST PROPERTIES (BIRMINGHAM) LIMITED - 2005-11-07
    JARVAZONE LIMITED - 2005-07-21
    icon of address 445 Kenton Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-08 ~ dissolved
    IIF 11 - Director → ME
  • 4
    COAST PROPERTIES (RADLETT) LIMITED - 2008-08-11
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-08 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2009-06-08 ~ dissolved
    IIF 23 - Secretary → ME
  • 5
    icon of address 37 Warren Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-04 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 37 Warren Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 10 - Director → ME
Ceased 10
  • 1
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-11-30
    Officer
    icon of calendar 2009-11-11 ~ 2011-01-13
    IIF 19 - Director → ME
  • 2
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,463 GBP2023-01-31
    Officer
    icon of calendar 2014-01-31 ~ 2019-10-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 37 Warren Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -953,877 GBP2018-11-30
    Officer
    icon of calendar 2014-11-13 ~ 2019-10-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    BURY INDUSTRIAL INVESTMENTS LIMITED - 2006-03-27
    icon of address 2 Hayfield Close, Flitton, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -146,419 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-05-18 ~ 2022-08-01
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    AC RADCO LIMITED - 2018-11-09
    icon of address 5 Technology Park Colindeep Lane, Colindale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -441,151 GBP2025-05-31
    Officer
    icon of calendar 2016-03-31 ~ 2017-09-27
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-02
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    IAN SCOTT GUARDIANS INTERNATIONAL LTD - 2016-10-20
    IAN SCOTT RETAIL SOLUTIONS LTD - 2012-01-23
    IMPERIAL PROPERTIES LIMITED - 2010-10-19
    icon of address 43 Manchester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -91,236 GBP2024-04-30
    Officer
    icon of calendar 2011-05-31 ~ 2020-11-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-09-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 40 Manchester Street, Marylebone, London, England
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    -1,931,633 GBP2024-04-30
    Officer
    icon of calendar 2009-06-08 ~ 2021-03-18
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2021-03-18
    IIF 6 - Has significant influence or control OE
  • 8
    JUNEHILL LIMITED - 2006-01-23
    COAST JUNEHILL LTD - 2008-09-04
    icon of address 40 Manchester Street, Marylebone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,497 GBP2024-04-30
    Officer
    icon of calendar 2009-06-08 ~ 2020-07-07
    IIF 16 - Director → ME
  • 9
    AUDLEY CURZON MILLFORD HOUSE LIMITED - 2017-08-11
    icon of address 55 Beulah Road Wal Thamstow, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,241,160 GBP2015-09-30
    Officer
    icon of calendar 2014-09-19 ~ 2016-08-02
    IIF 22 - Director → ME
  • 10
    AUDLEY CURZON RADLETT LTD - 2017-08-11
    icon of address 55 Beulah Road, Walthamstow, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-25 ~ 2017-08-07
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-07
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE

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.