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 Paul Scott-south

    Related profiles found in government register
  • Mr Paul Scott-south
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F14 The Bloc, Springfield Way, Anlaby, Hull, HU10 6RJ, England

      IIF 1
    • icon of address Tower House, Lucy Tower Street, Lincoln, LN1 1XW

      IIF 2
    • icon of address Tower House, Lucy Tower Street, Lincoln, LN1 1XW, United Kingdom

      IIF 3
  • Mr Paul Scott South
    British born in October 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 19a, Victoria Avenue, Willerby, Hull, HU10 6DD, England

      IIF 4
  • Mr Paul Scott South
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19a, Victoria Avenue, Willerby, Hull, HU10 6DD, England

      IIF 5
    • icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, United Kingdom, M4 6DE, United Kingdom

      IIF 6
  • Mr Paul Scott South
    English born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F14 The Bloc, Springfield Way, Anlaby, Hull, East Yorkshire, HU10 6RJ, England

      IIF 7
  • Scott-south, Paul
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19a, Victoria Avenue, Willerby, Hull, East Yorkshire, HU10 6DD

      IIF 8
    • icon of address F14 The Bloc, Springfield Way, Anlaby, Hull, HU10 6RJ, England

      IIF 9
  • Scott-south, Paul
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19a Victoria Avenue, Willerby, Hull, East Yorks, HU10 6DD, United Kingdom

      IIF 10
    • icon of address 19a, Victoria Avenue, Willerby, Hull, East Yorkshire, HU10 6DD, United Kingdom

      IIF 11
  • Scott-south, Paul
    British management born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19a, Victoria Avenue, Willerby, Hull, East Yorks, HU10 6DD

      IIF 12
  • Scott-south, Paul
    British marketing manager born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19a, Victoria Avenue, Willerby, Hull, East Humberside, HU10 6DD, U.k.

      IIF 13
  • South, Paul Scott
    British director born in October 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW

      IIF 14
  • Scott-south, Paul
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW

      IIF 15
  • Scott South, Paul
    British director born in October 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Nostre Llar, Callei De Orba, Parcent, Alicante 03792, Spain

      IIF 16
  • Scott South, Paul
    British marketing born in October 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 19a, Victoria Avenue, Willerby, Hull, East Yorks, HU10 6DD

      IIF 17
    • icon of address Nostre Llar, Callei De Orba, Parcent, Alicante 03792, Spain

      IIF 18
  • Scott-south, Paul
    British director born in October 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Nostre Llar, Calle De Obra, Parcent, Alicante, 03792, Spain

      IIF 19
  • Scott South, Paul
    British company direcotor born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19a, Victoria Avenue, Willerby, Hull, HU10 6DD, United Kingdom

      IIF 20
  • Scott South, Paul
    British construction consultant born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, United Kingdom, M4 6DE, United Kingdom

      IIF 21
  • Scott South, Paul
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19a, Victoria Avenue, Willerby, Hull, HU10 6DD, England

      IIF 22
  • Scott-south, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Avinguda De Pego 20, Parcent, Alicante, Spanish Ports In North Africa

      IIF 23
  • Scott-south, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address Nostre Llar, Calle De Obra, Parcent, Alicante, 03792, Spain

      IIF 24
  • Scott-south, Paul
    British manager

    Registered addresses and corresponding companies
    • icon of address Auinguda De Pego 20, Parcent, Alicante 03792, Spain

      IIF 25
  • Scott-south, Paul
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19a, Victoria Avenue, Hull, HU10 6DD, United Kingdom

      IIF 26
  • Scott South, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Nostre Llar, Callei De Orba, Parcent, Alicante 03792, Spain

      IIF 27
  • Scott South, Paul
    English director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F14 The Bloc, Springfield Way, Anlaby, Hull, East Yorkshire, HU10 6RJ, England

      IIF 28
  • Scott South, Paul

    Registered addresses and corresponding companies
    • icon of address 19a, Victoria Avenue, Willerby, Hull, East Yorks, HU10 6DD

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 19a Victoria Avenue, Willerby, Hull, East Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-02 ~ dissolved
    IIF 29 - Secretary → ME
  • 2
    ALEMOS LIMITED - 2007-03-26
    icon of address 19a Victoria Avenue, Willerby, Hull, East Yorks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2009-01-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 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 F14 The Bloc Springfield Way, Anlaby, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,972 GBP2024-08-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Tower House, Lucy Tower Street, Lincoln
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    224 GBP2016-10-31
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 19a Victoria Avenue, Willerby, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -720 GBP2023-09-30
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    TENERIFE TRAVEL LIMITED - 2008-04-15
    icon of address 19a Victoria Avenue, Willerby, Hull, East Yorks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2008-05-02 ~ dissolved
    IIF 25 - Secretary → ME
    icon of calendar 2008-04-08 ~ dissolved
    IIF 23 - Secretary → ME
  • 8
    HULL CLEANING LIMITED - 2022-08-15
    icon of address F14 The Bloc Springfield Way, Anlaby, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,805 GBP2021-05-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 19a Victoria Avenue, Willerby, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 12 - Director → ME
  • 10
    UK DYNAMIC LTD - 2018-10-16
    LAMCOR LIMITED - 1987-09-24
    GREEN BUILD SOLUTIONS LTD. - 2010-01-08
    T.O.P. HOMES (UK) LIMITED - 2006-11-03
    icon of address 19a Victoria Avenue, Willerby, Hull, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-28
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address Tower House, Lucy Tower Street, Lincoln, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 19a Victoria Avenue, Willerby, Hull, East Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-27 ~ 2011-01-01
    IIF 18 - Director → ME
  • 2
    ALEMOS LIMITED - 2007-03-26
    icon of address 19a Victoria Avenue, Willerby, Hull, East Yorks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2004-10-01 ~ 2007-09-04
    IIF 16 - Director → ME
    icon of calendar 2009-01-09 ~ 2019-10-10
    IIF 24 - Secretary → ME
  • 3
    HULL CLEANING LIMITED - 2022-08-15
    icon of address F14 The Bloc Springfield Way, Anlaby, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,805 GBP2021-05-31
    Officer
    icon of calendar 2018-05-14 ~ 2023-01-20
    IIF 10 - Director → ME
  • 4
    icon of address 19a Victoria Avenue, Willerby, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-06 ~ 2014-02-19
    IIF 26 - Director → ME
  • 5
    UK DYNAMIC LTD - 2018-10-16
    LAMCOR LIMITED - 1987-09-24
    GREEN BUILD SOLUTIONS LTD. - 2010-01-08
    T.O.P. HOMES (UK) LIMITED - 2006-11-03
    icon of address 19a Victoria Avenue, Willerby, Hull, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-28
    Officer
    icon of calendar 2015-06-23 ~ 2015-06-23
    IIF 15 - Director → ME
    icon of calendar 2010-03-08 ~ 2010-08-24
    IIF 20 - Director → ME
    icon of calendar 2009-10-21 ~ 2010-01-18
    IIF 14 - Director → ME
    icon of calendar ~ 2010-01-18
    IIF 27 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.