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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ford, Scott Alexander

    Related profiles found in government register
  • Ford, Scott Alexander
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7 Victory Park, Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, England

      IIF 1
    • 7 Victory Park, Fulcrum 2, Whiteley, Fareham, Hampshire, PO15 7FN, England

      IIF 2 IIF 3 IIF 4
    • 89, High Street, Hadleigh, Ipswich, Suffolk, IP7 5EA, England

      IIF 6
  • Ford, Scott Alexander
    British advertising consultant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Bramble House, Furzehall Farm, 112 Wickham Road, Fareham, Hampshire, PO16 7JH, England

      IIF 7
  • Ford, Scott Alexander
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7 Victory Park, Fulcrum 2, Whiteley, Fareham, Hampshire, PO15 7FN, England

      IIF 8 IIF 9
  • Ford, Scott Alexander
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7 Victory Park, Fulcrum 2, Whiteley, Fareham, Hampshire, PO15 7FN, England

      IIF 10 IIF 11
    • Swan Building, 20 Swan Street, Manchester, M4 5JW, England

      IIF 12
  • Mr Scott Alexander Ford
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7 Victory Park, Fulcrum 2, Whiteley, Fareham, Hampshire, PO15 7FN, England

      IIF 13 IIF 14
    • Bramble House, Furzehall Farm, 112 Wickham Road, Fareham, Hampshire, PO16 7JH, United Kingdom

      IIF 15
    • Precision Creative And Media Ltd, Bramble House, Furzehall Farm, 112 Wickham Road, Fareham, Hampshire, PO16 7JH, England

      IIF 16
  • Ford, Scott Alexander
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 17
child relation
Offspring entities and appointments 13
  • 1
    HEALTHY. IO (UK) LTD
    10996079
    C/o Hillier Hopkins Llp, 45 Pall Mall, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    37,524 GBP2024-01-01 ~ 2024-12-31
    Officer
    2025-12-23 ~ now
    IIF 6 - Director → ME
  • 2
    NEEDLEBAY LTD
    15091004
    Suite 153 24 St Leonards Road, Windsor, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2023-08-23 ~ 2024-05-22
    IIF 8 - Director → ME
  • 3
    PMGH PROPERTY LTD
    13935424
    89 High Street Hadleigh, Ipswich, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-04-07 ~ now
    IIF 2 - Director → ME
  • 4
    PRECISION CREATIVE AND MEDIA LTD
    08478179
    7 Victory Park, Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    415,631 GBP2024-03-31
    Officer
    2013-04-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-26
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    PRECISION MARKETING GROUP HOLDINGS LTD
    13923670
    89 High Street Hadleigh, Ipswich, Suffolk, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Officer
    2022-04-07 ~ now
    IIF 3 - Director → ME
  • 6
    PRECISION MARKETING GROUP LTD
    - now 05322235 10984314
    PRECISION MG LIMITED - 2017-10-26
    PRECISION DIRECT MARKETING LIMITED - 2011-02-23
    89 High Street, Hadleigh, Ipswich, Suffolk
    Active Corporate (10 parents, 5 offsprings)
    Equity (Company account)
    8,304,175 GBP2024-03-31
    Officer
    2022-04-07 ~ now
    IIF 4 - Director → ME
  • 7
    PRECISION MOONCUP LTD
    14753480
    89 High Street Hadleigh, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-03-23 ~ dissolved
    IIF 11 - Director → ME
  • 8
    PRECISION PINPOINT LIMITED
    - now 11664748
    PRECISION GROUP HOLDINGS LIMITED
    - 2020-07-17 11664748
    PRECISION INTERNAL COMMUNICATIONS LTD
    - 2020-01-02 11664748
    7 Victory Park, Fulcrum 2, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2018-11-07 ~ now
    IIF 5 - Director → ME
  • 9
    SCARA HOLDINGS LIMITED
    12428437
    7 Victory Park, Fulcrum 2, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    225,956 GBP2022-03-31
    Officer
    2020-01-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-01-28 ~ 2022-04-07
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    SILVER MARQUE LTD
    10384100
    2 Dukes Court, Bognor Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2021-09-30
    Officer
    2016-09-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    SIX & FLOW GROUP LTD
    13197036
    Swan Building, 20 Swan Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2023-05-16 ~ 2025-04-28
    IIF 12 - Director → ME
  • 12
    STANDOUT MARKETING LTD
    05868433
    Bramble House, Furzehall Farm, 112 Wickham Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -319 GBP2018-07-31
    Officer
    2006-07-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    ZINC COMMUNICATE PRODUCTIONS LIMITED - now
    TEN ALPS COMMUNICATIONS LIMITED
    - 2021-04-20 03136090 05495554, SC075133
    IN BUSINESS MEDIA LIMITED
    - 2012-01-16 03136090 07110295, 01921874
    TEN ALPS COMMUNICATIONS LIMITED
    - 2012-01-05 03136090 05495554, SC075133
    TEN ALPS PUBLISHING LIMITED - 2007-06-28
    MCMILLAN-SCOTT LIMITED - 2006-11-28
    MCMILLAN-SCOTT PLC - 2006-03-28
    MCMILLAN GROUP PLC - 1996-09-09
    MCMILLAN PUBLISHING PLC - 1996-01-11
    17 Dominion Street, London, England
    Active Corporate (26 parents, 7 offsprings)
    Equity (Company account)
    116,337 GBP2024-12-31
    Officer
    2009-09-30 ~ 2013-05-14
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.