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 James Perkins

    Related profiles found in government register
  • Mr Scott James Perkins
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dura Park, Yspitty Road, Llanelli, SA14 9TD, Wales

      IIF 1
    • icon of address 135, Hendon Lane, London, N3 3PR, England

      IIF 2 IIF 3
    • icon of address 135, Hendon Lane, London, N3 3PR, United Kingdom

      IIF 4
    • icon of address 8, Singleton Road, Stockport, SK4 4PW, England

      IIF 5 IIF 6
    • icon of address 7, Fairford Way, Wilmslow, SK9 2EA, England

      IIF 7
  • Perkins, Scott James
    British ceo born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Singleton Road, Stockport, SK4 4PW, England

      IIF 8
  • Perkins, Scott James
    British chief executive born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dura Park, Yspitty Road, Llanelli, SA14 9TD, Wales

      IIF 9
    • icon of address 8, Singleton Road, Stockport, SK4 4PW, England

      IIF 10 IIF 11
    • icon of address 7, Fairford Way, Wilmslow, SK9 2EA, England

      IIF 12
  • Perkins, Scott James
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 319, Warth Business Centre, Warth Road, Bury, Lancashire, BL9 9TB, United Kingdom

      IIF 13
    • icon of address 47, Charles Street, London, W1J 5EL, England

      IIF 14 IIF 15
    • icon of address 8, Singleton Road, Stockport, SK4 4PW, England

      IIF 16 IIF 17
  • Perkins, Scott James
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Charnwood Street, Derby, DE1 2GY, England

      IIF 18
    • icon of address 135, Hendon Lane, London, N3 3PR, England

      IIF 19
    • icon of address 135, Hendon Lane, London, N3 3PR, United Kingdom

      IIF 20
    • icon of address Ivy House Farm Office, Chapel Street, East Malling, West Malling, ME19 6AP, England

      IIF 21
  • Perkins, Scott James
    born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Swan Lane, Coventry, CV2 4GE, England

      IIF 22
    • icon of address 135, Hendon Lane, London, N3 3PR, United Kingdom

      IIF 23
  • Perkins, Scott James
    born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Vane Close, London, NW3 5UN, United Kingdom

      IIF 24 IIF 25
    • icon of address 54 Greenhill, Prince Arthur Road, London, NW3 5UA

      IIF 26 IIF 27
  • Perkins, Scott James
    British company director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Greenhill, Prince Arthur's Road, London, NW3 5UA

      IIF 28
  • Perkins, Scott James
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Greenhill, Prince Arthur's Road, London, NW3 5UA

      IIF 29
  • Perkins, Scott James
    British

    Registered addresses and corresponding companies
    • icon of address 135, Hendon Lane, London, N3 3PR, England

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    VOLTE CAPITAL PARTNERS LLP - 2019-01-25
    icon of address 8 Singleton Road, Stockport, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    IIF 4 - Right to surplus assets - 75% or moreOE
  • 2
    icon of address 8 Singleton Road, Stockport, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,008 GBP2024-06-30
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address 8 Singleton Road, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,970 GBP2024-09-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 11 - Director → ME
  • 4
    NEVER SEE GREEN LIMITED - 2020-04-08
    SURFACE SHIELD LTD - 2020-05-18
    icon of address 8 Singleton Road, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,000 GBP2024-07-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address 8 Singleton Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,900 GBP2024-06-30
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 135 Hendon Lane, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2009-09-15 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 21 Vane Close, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 8
    icon of address 8 Singleton Road, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    121,018 GBP2025-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Dura Park, Yspitty Road, Llanelli, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    75,140 GBP2025-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    INSTAVIT SUPPLEMENTS LIMITED - 2020-03-05
    icon of address 8 Singleton Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2024-10-31
    Officer
    icon of calendar 2019-10-16 ~ 2022-08-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ 2022-08-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ODESSOS CAPITAL LLP - 2006-04-26
    icon of address 51 Westerham Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -283,310 GBP2024-01-31
    Officer
    icon of calendar 2009-01-30 ~ 2019-06-01
    IIF 22 - LLP Designated Member → ME
    icon of calendar 2006-01-24 ~ 2006-05-31
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Robin House Ashes Lane, Hadlow, Tonbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,343 GBP2024-12-31
    Officer
    icon of calendar 2004-09-20 ~ 2010-04-16
    IIF 29 - Director → ME
  • 4
    icon of address 8 Singleton Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,900 GBP2024-06-30
    Officer
    icon of calendar 2018-06-25 ~ 2020-06-02
    IIF 20 - Director → ME
  • 5
    icon of address 21 Vane Close, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2009-09-15
    IIF 26 - LLP Designated Member → ME
  • 6
    icon of address 2 Cardigan Place, Aberdeen Terrace, Blackheath, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2015-01-01
    IIF 25 - LLP Designated Member → ME
  • 7
    icon of address Treravel House, C/o House Management Group, Padstow, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -895,447 GBP2024-07-31
    Officer
    icon of calendar 2008-11-21 ~ 2017-04-24
    IIF 21 - Director → ME
  • 8
    icon of address Treravel House, C/o House Management Group, Padstow, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,077 GBP2024-07-31
    Officer
    icon of calendar 2017-05-23 ~ 2017-12-01
    IIF 14 - Director → ME
    icon of calendar 2020-05-01 ~ 2020-07-01
    IIF 15 - Director → ME
    icon of calendar 2007-02-05 ~ 2016-10-17
    IIF 13 - Director → ME
  • 9
    icon of address Bourne & Co, 3 Charnwood Street, Derby, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,006 GBP2016-07-31
    Officer
    icon of calendar 2007-04-10 ~ 2007-05-03
    IIF 28 - Director → ME
    icon of calendar 2008-11-21 ~ 2016-10-06
    IIF 18 - 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.