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 Ken Peter Scott

    Related profiles found in government register
  • Mr Ken Peter Scott
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kildare Court, 15-17 Kildare Terrace, London, W2 5JU, United Kingdom

      IIF 1
    • icon of address 1 Kildare Court, Kildare Terrace, London, W2 5JU, England

      IIF 2
  • Scott, Ken Peter
    British building society executive born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wishing Well, Seagry Heath, Great Somerford, Wiltshire, SN15 5EN

      IIF 3 IIF 4
  • Scott, Ken Peter
    British chairman born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wishing Well, Seagry Heath, Great Somerford, Chippenham, Wiltshire, SN15 5EN, England

      IIF 5
  • Scott, Ken Peter
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-5, Chapel Court, Bath, United Kingdom, BA1 1SQ

      IIF 6
    • icon of address First Floor, Premier House, 127 Duckmoor Road, Ashton Gate, Bristol, BS3 2BJ, United Kingdom

      IIF 7
    • icon of address The Wishing Well, Seagry Heath, Great Somerford, Wiltshire, SN15 5EN

      IIF 8 IIF 9
    • icon of address 1 Kildare Court, 15-17 Kildare Terrace, London, W2 5JU, United Kingdom

      IIF 10
    • icon of address 1 Kildare Court, Kildare Terrace, London, W2 5JU, England

      IIF 11
  • Scott, Ken Peter
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Ken Peter
    British none born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4/5, Chapel Court, Bath, BA1 1SQ

      IIF 26
  • Scott, Ken Peter
    British company director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Holborn Viaduct, London, EC1A 2DY

      IIF 27
  • Scott, Ken Peter
    British director

    Registered addresses and corresponding companies
    • icon of address The Wishing Well, Seagry Heath, Great Somerford, Wiltshire, SN15 5EN

      IIF 28
  • Scott, Kenneth Peter
    British company director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Thorpe Close, London, W10 5XL, United Kingdom

      IIF 29
  • Scott, Kenneth Peter
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kildare Court, Kildare Terrace, London, W2 5JU, United Kingdom

      IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • icon of address Apartment 62, 50 Kensington Gardens Square, London, W2 4BA

      IIF 32
  • Scott, Ken
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Kenneth Peter

    Registered addresses and corresponding companies
    • icon of address 1 Kildare Court, Kildare Terrace, London, W2 5JU, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 7
  • 1
    BRAVEACTION LIMITED - 2018-09-05
    icon of address 1 Kildare Court, Kildare Terrace, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 11 - Director → 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
  • 2
    JL GAMING LTD - 2014-11-19
    JL CORPORATE LTD - 2020-10-13
    icon of address First Floor, Premier House 127 Duckmoor Road, Ashton Gate, Bristol, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2,176,016 GBP2024-08-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 7 - Director → ME
  • 3
    MONCRIFFE CONSULTING LIMITED - 2020-03-04
    KEN P SCOTT CONSULTING LIMITED - 2020-03-04
    icon of address 1 Kildare Court, 15-17 Kildare Terrace, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,773 GBP2024-03-31
    Officer
    icon of calendar 2014-02-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    JAMMY LIZARD LTD - 2019-08-19
    JL CORP LTD - 2017-03-21
    icon of address St Matthew's House Quays Office Park, Conference Avenue, Portishead, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,772 GBP2018-03-31
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address 4-5 Chapel Court, Bath, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address St John's Hospital, 4/5 Chapel Court, Bath
    Active Corporate (15 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 26 - Director → ME
  • 7
    THE BANKING CODE STANDARDS BOARD LIMITED - 2009-11-02
    icon of address 21 Holborn Viaduct, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 27 - Director → ME
Ceased 25
  • 1
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-15 ~ 1999-01-27
    IIF 8 - Director → ME
  • 2
    CITIFINANCIAL EUROPE LIMITED - 2003-04-11
    ASSOCIATES LEASING LIMITED - 2002-11-14
    TEXTRON LEASING LIMITED - 1999-03-10
    PLAYOUT LIMITED - 1998-07-15
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-23 ~ 1999-03-08
    IIF 16 - Director → ME
  • 3
    icon of address 55 Baker Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-05-15 ~ 1999-01-27
    IIF 9 - Director → ME
  • 4
    DENSCOTT LIMITED - 1990-02-22
    icon of address George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-01 ~ 2013-02-08
    IIF 22 - Director → ME
  • 5
    icon of address George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-01 ~ 2013-02-01
    IIF 32 - Director → ME
  • 6
    GREAT WESTERN ESTATE AGENTS LIMITED - 1993-06-02
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 1993-05-07 ~ 1996-02-22
    IIF 4 - Director → ME
  • 7
    icon of address George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-27 ~ 2013-02-09
    IIF 24 - Director → ME
  • 8
    icon of address George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-27 ~ 2013-02-09
    IIF 14 - Director → ME
  • 9
    icon of address George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-27 ~ 2013-02-09
    IIF 18 - Director → ME
  • 10
    icon of address George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-27 ~ 2013-02-09
    IIF 12 - Director → ME
  • 11
    icon of address George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-27 ~ 2013-02-09
    IIF 25 - Director → ME
  • 12
    icon of address George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-27 ~ 2013-02-09
    IIF 21 - Director → ME
  • 13
    icon of address George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-27 ~ 2013-02-09
    IIF 19 - Director → ME
  • 14
    icon of address George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-27 ~ 2013-02-09
    IIF 15 - Director → ME
  • 15
    INTEGRA INTERNATIONAL LIMITED - 1995-05-03
    GOALFIX EUROPE LTD. - 1995-02-21
    GOALFIX MARKETING LIMITED - 1993-04-23
    DRAKESTREAM SYSTEMS LIMITED - 1988-03-29
    icon of address George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-28 ~ 2013-02-10
    IIF 13 - Director → ME
  • 16
    icon of address George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-30 ~ 2013-02-08
    IIF 23 - Director → ME
  • 17
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-30 ~ 2014-03-25
    IIF 30 - Director → ME
    icon of calendar 2008-06-30 ~ 2014-03-25
    IIF 36 - Secretary → ME
  • 18
    icon of address George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-23 ~ 2013-02-01
    IIF 34 - Director → ME
  • 19
    KEY SKILLS LIMITED - 2013-08-01
    icon of address 116 -118 Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2004-02-20 ~ 2013-02-08
    IIF 17 - Director → ME
  • 20
    INTELLEXIS PLC - 2004-07-30
    PROGILITY PLC - 2019-01-24
    ATHERGUILD PLC - 1998-07-02
    BIRCHIN TRAINING & CONSULTING PLC - 2000-09-27
    ILX GROUP PLC - 2013-10-04
    TIME2LEARN PLC - 2001-12-14
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2002-07-02 ~ 2012-11-27
    IIF 35 - Director → ME
  • 21
    PROGILITY LIMITED - 2013-10-04
    INTELLEXIS LIMITED - 2013-08-01
    ILX GROUP LIMITED - 2004-07-30
    icon of address 116 - 118 Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2004-05-28 ~ 2013-02-10
    IIF 20 - Director → ME
    icon of calendar 2004-05-28 ~ 2004-05-28
    IIF 28 - Secretary → ME
  • 22
    GREAT WESTERN CONVEYANCERS LIMITED - 1993-06-02
    HAMPTONS RELOCATION LIMITED - 1994-09-27
    ROWAN CORPORATE RELOCATION LIMITED - 2007-02-06
    icon of address Kingston House, Lydiard Fields, Swindon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,111,321 GBP2024-12-31
    Officer
    icon of calendar 1993-12-01 ~ 1994-09-16
    IIF 3 - Director → ME
  • 23
    CC ACCESSORIES LTD - 2014-11-19
    icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ 2015-07-01
    IIF 5 - Director → ME
  • 24
    WESTWAY DEVELOPMENT TRUST - 2014-05-08
    icon of address 1 Thorpe Close, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-19 ~ 2015-01-30
    IIF 29 - Director → ME
  • 25
    icon of address Unit 22 Victoria Industrial Estate, Victoria Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,115 GBP2022-03-31
    Officer
    icon of calendar 2005-04-01 ~ 2009-03-29
    IIF 33 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.