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 Buller

    Related profiles found in government register
  • Mr Scott Buller
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgeway House, Mellor Road, Cheadle, SK8 5AU, England

      IIF 1 IIF 2
    • icon of address Ridgeway House, Mellor Road, Cheadle Hulme, Cheadle, SK8 5AU, England

      IIF 3 IIF 4
    • icon of address Ridgeway House, Mellor Road, Mellor Road, Cheadle, SK8 5AU, United Kingdom

      IIF 5
    • icon of address 193, Greenleach Lane, Worsley, Manchester, M28 2RR, United Kingdom

      IIF 6
    • icon of address 241 -243, Monton Road, Eccles, Manchester, M30 9PS, England

      IIF 7
    • icon of address 241-243, Monton Road, Manchester, Greater Manchester, M30 9PS, United Kingdom

      IIF 8
  • Mr Scott Buller
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241 - 243 Monton Road, Monton Road, Eccles, Manchester, M30 9PS, England

      IIF 9 IIF 10
  • Buller, Scott
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgeway House, Mellor Road, Cheadle, SK8 5AU, England

      IIF 11 IIF 12
    • icon of address Ridgeway House, Mellor Road, Cheadle Hulme, Cheadle, SK8 5AU, England

      IIF 13
    • icon of address Ridgeway House, Mellor Road, Mellor Road, Cheadle, SK8 5AU, United Kingdom

      IIF 14
    • icon of address 241 - 243 Monton Road, Monton Road, Eccles, Manchester, M30 9PS, England

      IIF 15
  • Buller, Scott
    British accountant born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 430 Walkden Road, Worsley, Manchester, M28 2NE

      IIF 16 IIF 17
  • Buller, Scott
    British company director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 430, Walkden Road, Worsley, Manchester, M28 2NE, England

      IIF 18
  • Buller, Scott
    British consultant born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Dunham Close, Westhoughton, Bolton, Lancashire, BL5 2RP

      IIF 19
  • Buller, Scott
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • icon of address 193, Greenleach Lane, Worsley, Manchester, M28 2RR, United Kingdom

      IIF 21 IIF 22
    • icon of address 241 -243, Monton Road, Eccles, Manchester, M30 9PS, England

      IIF 23
    • icon of address 241-243, Monton Road, Manchester, Greater Manchester, M30 9PS, United Kingdom

      IIF 24
    • icon of address 430 Walkden Road, Worsley, Manchester, M28 2NE

      IIF 25 IIF 26
  • Buller, Scott
    British financial director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 430 Walkden Road, Worsley, Manchester, M28 2NE

      IIF 27
  • Buller, Scott
    British managing director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193, Greenleach Lane, Worsley, Manchester, M28 2RR, United Kingdom

      IIF 28
  • Buller, Scott
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241 - 243, Monton Road, Monton, M30 9PS, England

      IIF 29
  • Buller, Scott
    United Kingdom consultant born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 430, Walkden Road, Worsley, M28 2NE, United Kingdom

      IIF 30
  • Buller, Scott
    British

    Registered addresses and corresponding companies
    • icon of address 430 Walkden Road, Worsley, Manchester, M28 2NE

      IIF 31
  • Buller, Scott
    British accountant

    Registered addresses and corresponding companies
    • icon of address 430 Walkden Road, Worsley, Manchester, M28 2NE

      IIF 32 IIF 33
  • Buller, Scott

    Registered addresses and corresponding companies
    • icon of address 6, Dunham Close, Westhoughton, Bolton, Lancashire, BL5 2RP

      IIF 34
    • icon of address 430, Walkden Road, Worsley, M28 2NE, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 430 Walkden Road, Worsley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2017-07-17 ~ dissolved
    IIF 35 - Secretary → ME
  • 2
    icon of address 4 Bolton Street, Ramsbottom, Bury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-19 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4385, 11869436: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address Bridgeway House, Mellor Road, Cheadle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    FLUID CAPITAL LIMITED - 2019-11-11
    icon of address 241 - 243 Monton Road Monton Road, Eccles, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,006 GBP2024-08-31
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address Astley House, 29 Queens Road, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2008-03-11 ~ dissolved
    IIF 33 - Secretary → ME
  • 7
    EASEBORNE LIMITED - 2005-05-31
    icon of address Astley House, 29 Queens Road, Chorley, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-05-18 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address 241-243 Monton Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Ridgeway House Mellor Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address Ridgeway House Mellor Road, Mellor Road, Cheadle, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 241 -243 Monton Road, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Bridgeway House, Mellor Road, Cheadle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 29 Queens Road, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-08 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address Astley House, 29 Queens Road, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-08 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address 6 Dunham Close, Westhoughton, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2011-04-01 ~ dissolved
    IIF 34 - Secretary → ME
  • 16
    icon of address 29 Queens Road, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-02 ~ dissolved
    IIF 31 - Secretary → ME
Ceased 8
  • 1
    icon of address 4 Bolton Street, Ramsbottom, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-19 ~ 2019-11-28
    IIF 21 - Director → ME
  • 2
    CHARLES LOUIS CORPORATE FINANCE LTD - 2020-09-03
    icon of address 4 Bolton Street, Ramsbottom, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,629 GBP2023-09-30
    Officer
    icon of calendar 2018-09-19 ~ 2020-01-01
    IIF 22 - Director → ME
  • 3
    icon of address 145 - 157, St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-05 ~ 2012-03-29
    IIF 18 - Director → ME
  • 4
    icon of address 241 - 243 Monton Road Monton Road, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2020-05-14 ~ 2021-04-09
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ 2021-04-09
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FLUID CAPITAL LIMITED - 2019-11-11
    icon of address 241 - 243 Monton Road Monton Road, Eccles, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,006 GBP2024-08-31
    Officer
    icon of calendar 2019-09-20 ~ 2021-04-09
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ 2021-04-09
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    OCM PROPERTY INVESTMENTS LIMITED - 2009-08-27
    GALWAY DEVELOPMENTS LIMITED - 2003-09-04
    icon of address C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-17 ~ 2003-12-17
    IIF 27 - Director → ME
  • 7
    EASEBORNE LIMITED - 2005-05-31
    icon of address Astley House, 29 Queens Road, Chorley, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-05-18 ~ 2009-01-31
    IIF 32 - Secretary → ME
  • 8
    icon of address 241-243 Monton Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-20 ~ 2021-10-29
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.