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 Timothy James Scott

    Related profiles found in government register
  • Mr Timothy James Scott
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Timothy James Scott
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, SS9 2RZ, United Kingdom

      IIF 10
    • icon of address 3 Galliford Road Industrial Estate, Heybridge, Maldon, Essex, CM9 4XD, United Kingdom

      IIF 11
  • Mr Tim Scott
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, SS9 2RZ, United Kingdom

      IIF 12
  • Mr Timothy James Scott
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Squire House 81-87, High Street, Billericay, Essex, CM12 9AS

      IIF 13
    • icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, SS9 2RZ, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Scott, Timothy James
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, SS9 2RZ, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Scott, Timothy James
    British company secretary born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 34 Thamesgate House, 33-41 Victoria Avenue, Southend On Sea, Essex, SS2 6DF

      IIF 21
  • Scott, Timothy James
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Squire House 81-87, High Street, Billericay, Essex, CM12 9AS

      IIF 22
    • icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, SS9 2RZ, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Thamesgate House, Suite 10 33-41, Victoria Avenue, Southend-on-sea, SS2 6DF, England

      IIF 28
  • Scott, Timothy James
    British estate agent born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92 Rectory Grove, Leigh On Sea, Essex, SS9 2HL

      IIF 29
    • icon of address Turnpike House, 1208-1210 London Road, Leigh On Sea, Essex, SS9 2UA

      IIF 30
  • Scott, Timothy James
    British none born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Broadway, Leigh-on-sea, Essex, SS9 1AJ

      IIF 31
    • icon of address 14, Broadway, Rainham, Essex, RM13 9YW

      IIF 32
  • Mr Timothy Scott
    British born in May 1968

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 2, Cotton End Road, Exning, Newmarket, Suffolk, CB8 7NN, England

      IIF 33
  • Scott, Timothy James
    British electronics engineer born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Galliford Road Industrial Estate, Heybridge, Maldon, Essex, CM9 4XD, United Kingdom

      IIF 34
  • Scott, Timothy James
    British engineer born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Galliford Road Industrial Estate, Heybridge, Maldon, Essex, CM9 4XD, United Kingdom

      IIF 35
  • Scott, Timothy James
    born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, SS9 2RZ, United Kingdom

      IIF 36
  • Scott, Timothy James
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, SS9 2RZ, United Kingdom

      IIF 37 IIF 38
  • Scott, Timothy James
    British

    Registered addresses and corresponding companies
    • icon of address Suite 34 Thamesgate House, 33-41 Victoria Avenue, Southend On Sea, Essex, SS2 6DF

      IIF 39
  • Scott, Timothy
    British director born in May 1968

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Cotton End House, 2 Cotton End Road, Exning, Newmarket, Suffolk, CB8 7NN, United Kingdom

      IIF 40
  • Scott, Tim
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thamesgate House, 33-41 Victoria Avenue, Southend On Sea, Essex, SS2 6DF, England

      IIF 41
  • Scott, Timothy James

    Registered addresses and corresponding companies
    • icon of address 92 Rectory Grove, Leigh On Sea, Essex, SS9 2HL

      IIF 42
  • Scott, Tim
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thamesgate House, 33-41 Victoria Avenue, Southend On Sea, Essex, SS2 6DF, England

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -552 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -248,595 GBP2024-01-31
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of address 3 Galliford Road Industrial, Estate, Heybridge, Maldon, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    1,577,639 GBP2024-03-31
    Officer
    icon of calendar 2012-11-14 ~ now
    IIF 34 - Director → ME
  • 4
    icon of address Thamesgate House Suite 10 33-41, Victoria Avenue, Southend-on-sea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,220 GBP2024-03-31
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address Suite 10 Thamesgate House, 33 -41 Victoria Avenue, Southend-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 41 - Director → ME
  • 7
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    333,636 GBP2024-03-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 7 - Has significant influence or controlOE
  • 8
    icon of address Squire House 81-87 High Street, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 9
    icon of address Cotton End House 2 Cotton End Road, Exning, Newmarket, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    253 GBP2022-07-31
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    NATIONWIDE LENDING SOLUTIONS LIMITED - 2012-06-07
    icon of address Squire House, 81/87 High Street, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 32 - Director → ME
  • 11
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    156,209 GBP2024-03-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 12
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -380,498 GBP2024-03-31
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Has significant influence or controlOE
  • 13
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    53,032 GBP2024-03-31
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,701 GBP2024-03-31
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ 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
  • 15
    icon of address Sutherland House, 1759 London Road, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    352,766 GBP2024-03-31
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
  • 16
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    141,353 GBP2024-03-31
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ 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 directorsOE
  • 17
    icon of address 3 Galliford Road Industrial Estate, Heybridge, Maldon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    76,957 GBP2024-03-31
    Officer
    icon of calendar 2015-01-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 19 - Director → ME
  • 19
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,666 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    H W REAL ESTATES LIMITED - 2009-05-20
    W H CLARKE LIMITED - 2008-05-13
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -70,716 GBP2024-03-31
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    IIF 14 - Has significant influence or controlOE
Ceased 7
  • 1
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,220 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-04 ~ 2016-09-04
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    BLASTSHIELD LIMITED - 1986-04-11
    icon of address Turnpike House, 1208-1210 London Road, Leigh On Sea, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    16,057 GBP2021-05-31
    Officer
    icon of calendar 1996-10-20 ~ 2014-07-31
    IIF 30 - Director → ME
  • 3
    icon of address Suite 10 Thamesgate House, 33 -41 Victoria Avenue, Southend-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-04 ~ 2013-04-30
    IIF 43 - Director → ME
  • 4
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,920,845 GBP2024-03-31
    Officer
    icon of calendar 1996-05-24 ~ 2002-08-16
    IIF 29 - Director → ME
    icon of calendar 1996-05-24 ~ 2002-08-16
    IIF 42 - Secretary → ME
  • 5
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -380,498 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-07-03 ~ 2017-07-03
    IIF 17 - Has significant influence or control OE
  • 6
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    53,032 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-03 ~ 2017-07-03
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Has significant influence or control OE
    icon of calendar 2017-07-03 ~ 2017-07-03
    IIF 15 - Has significant influence or control OE
  • 7
    icon of address Suite 34 Thamesgate House, 33-41 Victoria Avenue, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-02 ~ 2018-09-20
    IIF 21 - Director → ME
    icon of calendar 2007-11-02 ~ 2018-09-20
    IIF 39 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.