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 David Jonathan Scott-malden

    Related profiles found in government register
  • Mr David Jonathan Scott-malden
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Accolade Support And Care Ltd, Maxet House, Lansdown Industrial Estate, Gloucester Road, Cheltenham, GL51 8PL, England

      IIF 1
    • icon of address Unit 3, Cedars Office Park, Butt Lane, Normanton On Soar, Leicestershire, LE12 5EE, England

      IIF 2
    • icon of address 3, The Briars, Warton, Tamworth, B79 0JY, England

      IIF 3
    • icon of address 1st Floor, The Outset, Sankey Street, Warrington, WA1 1NN

      IIF 4
  • Mr David Jonathan Scott-malden
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granville Hall, Granville Road, Leicester, Leicestershire, LE1 7RU

      IIF 5
    • icon of address 3, The Briars, Warton, Tamworth, B79 0JY, England

      IIF 6 IIF 7
  • Scott-malden, David Jonathan
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden House, Priorfields, Ashby-de-la-zouch, Leicestershire, LE65 1EA, England

      IIF 8
  • Scott-malden, David Jonathan
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20a, Main Street, Worthington, Ashby De La Zouche, Leicestershire, LE65 1RP, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Garden House, Priorfields, Ashby-de-la-zouch, Leicestershire, LE65 1EA, England

      IIF 13
  • Scott-malden, David Jonathan
    British company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Briars, The Briars, Warton, Tamworth, B79 0JY, England

      IIF 14
    • icon of address 3, The Briars, Warton, Tamworth, B79 0JY, England

      IIF 15 IIF 16
  • Scott-malden, David Jonathan
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doyenne Cottage 20a Main Street, Worthington, Ashby De La Zouch, Leicestershire, LE65 1RQ

      IIF 17
    • icon of address 20a, Main Street, Worthington, Ashby De La Zouche, Leicestershire, LE65 1RP

      IIF 18
    • icon of address 20a, Main Street, Worthington, Ashby De La Zouche, Leicestershire, LE65 1RP, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Scott-malden, David Jonathan
    British management consultant born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a Main Street, Worthington, Ashby De La Zouch, Leicestershire, LE65 1RP

      IIF 23 IIF 24 IIF 25
    • icon of address 20a, Main Street, Worthington, Ashby De La Zouch, Leicestershire, LE65 1RQ, United Kingdom

      IIF 26
    • icon of address 20a, Main Street, Worthington, Ashby De La Zouche, Leics, LE65 1RP

      IIF 27
    • icon of address 3, The Briars, Warton, Tamworth, B79 0JY, England

      IIF 28 IIF 29
  • Scott-malden, David Jonathan
    British none born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Main Street, Worthington, Ashby De La Zouche, Leicestershire, LE65 1RP, United Kingdom

      IIF 30
  • Scott-malden, David Jonathan
    born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Main Street, Worthington, Ashby De La Zouche, Leicestershire, LE65 1RP, England

      IIF 31
    • icon of address 20a, Main Street, Worthington, Ashby De La Zouche, Leicestershire, LE65 1RP, United Kingdom

      IIF 32
  • Scott-malden, David Jonathan
    British director

    Registered addresses and corresponding companies
    • icon of address 20a Main Street, Worthington, Ashby De La Zouch, Leicestershire, LE65 1RP

      IIF 33
    • icon of address Doyenne Cottage 20a Main Street, Worthington, Ashby De La Zouch, Leicestershire, LE65 1RQ

      IIF 34
  • Scott-malden, David Jonathan
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 20a Main Street, Worthington, Ashby De La Zouch, Leicestershire, LE65 1RP

      IIF 35 IIF 36
    • icon of address 3, The Briars, Warton, Tamworth, B79 0JY, England

      IIF 37
  • Scott-malden, David Jonathan

    Registered addresses and corresponding companies
    • icon of address Garden House, Priorfields, Ashby-de-la-zouch, Leicestershire, LE65 1EA, England

      IIF 38
  • Scott-malden, David

    Registered addresses and corresponding companies
    • icon of address 3, The Briars, Warton, Tamworth, B79 0JY, England

      IIF 39
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 3 The Briars, Warton, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,332 GBP2024-08-31
    Officer
    icon of calendar 2009-03-30 ~ now
    IIF 16 - Director → ME
    icon of calendar 2009-04-29 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-30 ~ now
    IIF 7 - Has significant influence or controlOE
  • 2
    icon of address 1st Floor The Outset, Sankey Street, Warrington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    255,073 GBP2019-09-30
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 The Briars, Warton, Tamworth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,668 GBP2023-02-28
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2015-08-26 ~ dissolved
    IIF 39 - Secretary → ME
  • 4
    icon of address Granville Hall, Granville Road, Leicester, Leicestershire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Garden House, Priorfields, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Unit 3 Cedars Office Park, Butt Lane, Normanton On Soar, Leicestershire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    619 GBP2022-03-31
    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 Ashcroft House, Meridian Business Park, Leicester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address Granville Hall, Granville Road, Leicester, Leicestershire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Old Mill Farm, Upper Oddington, Moreton-in-marsh, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address Old Mill Farm Back Lane, Upper Oddington, Moreton In Marsh, Gloucestershire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 32 - LLP Member → ME
  • 11
    icon of address 3 The Briars, Warton, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,333 GBP2024-05-31
    Officer
    icon of calendar 2000-05-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Granville Hall, Granville Road, Leicester, Leicestershire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 5 - Has significant influence or controlOE
Ceased 14
  • 1
    icon of address C/o Accolade Support And Care Ltd Maxet House, Lansdown Industrial Estate, Gloucester Road, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-19 ~ 2019-04-01
    IIF 13 - Director → ME
    icon of calendar 2007-03-19 ~ 2008-02-01
    IIF 33 - Secretary → ME
    icon of calendar 2015-01-04 ~ 2019-04-01
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ 2019-04-01
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    PATHWAYS 2000 HOLDINGS LIMITED - 2003-03-20
    icon of address The Old Coach House Gainsborough Road, Drinsey Nook, Lincoln
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-25 ~ 2006-04-24
    IIF 23 - Director → ME
    icon of calendar 2002-09-25 ~ 2003-07-09
    IIF 35 - Secretary → ME
  • 3
    PATHWAYS IN FOCUS LIMITED - 2003-03-19
    icon of address The Old Coach House Gainsborough Road, Drinsey Nook, Lincoln
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-10-19 ~ 2006-04-24
    IIF 25 - Director → ME
    icon of calendar 2002-07-22 ~ 2004-03-23
    IIF 24 - Director → ME
    icon of calendar 2002-07-22 ~ 2003-07-09
    IIF 36 - Secretary → ME
  • 4
    LIBERTY RETIREMENT LIVING (STOW ON THE WOLD) LIMITED - 2018-04-11
    PFP RETIREMENT STOW LIMITED - 2018-01-09
    ECV PARTNERSHIPS (STOW) LIMITED - 2016-11-21
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-24 ~ 2016-11-01
    IIF 22 - Director → ME
  • 5
    icon of address 88 Hill Village Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    825,664 GBP2024-09-30
    Officer
    icon of calendar 2004-08-23 ~ 2008-03-17
    IIF 27 - Director → ME
  • 6
    icon of address 3 The Briars, Warton, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,332 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-03-30 ~ 2019-11-30
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    NICELOYAL LIMITED - 1997-05-20
    icon of address 238 Station Road, Addlestone, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-09 ~ 1997-08-26
    IIF 17 - Director → ME
    icon of calendar 1997-05-09 ~ 1997-08-26
    IIF 34 - Secretary → ME
  • 8
    icon of address Unit 3 Cedars Office Park, Butt Lane, Normanton On Soar, Leicestershire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    619 GBP2022-03-31
    Officer
    icon of calendar 2013-04-12 ~ 2023-09-07
    IIF 26 - Director → ME
  • 9
    icon of address Granville Hall, Granville Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,439 GBP2022-03-31
    Officer
    icon of calendar 2010-10-26 ~ 2023-06-01
    IIF 30 - Director → ME
  • 10
    icon of address Unit 3, Edwalton Business Park Landmere Lane, Edwalton, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    icon of calendar 2014-08-29 ~ 2017-08-03
    IIF 11 - Director → ME
  • 11
    icon of address Unit 3, Edwalton Business Park Landmere Lane, Edwalton, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2014-05-20 ~ 2017-08-03
    IIF 10 - Director → ME
  • 12
    icon of address 70 Priory Road, Kenilworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,467 GBP2018-07-31
    Officer
    icon of calendar 2011-05-13 ~ 2012-12-13
    IIF 21 - Director → ME
  • 13
    RANGEFORD MANAGEMENT LIMITED - 2014-08-01
    RANGEFORD LIMITED - 2013-04-18
    ECV DEVELOPMENTS LIMITED - 2013-03-05
    icon of address 133 Station Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    104,096 GBP2016-11-01 ~ 2017-10-31
    Officer
    icon of calendar 2011-11-01 ~ 2013-02-13
    IIF 19 - Director → ME
  • 14
    ECVD LLP - 2013-03-12
    icon of address 133 Station Road, Sidcup, Kent
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-30 ~ 2013-02-13
    IIF 31 - LLP Member → 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.