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

    Related profiles found in government register
  • Mr Paul Scott
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Conistan, Horsham Road, Handcross, Haywards Heath, RH176DD, United Kingdom

      IIF 1 IIF 2
    • 46, Hayward Gardens, London, SW15 3DA, England

      IIF 3
    • 22 The Vale, Stockton On Tees, Cleveland, TS19 0XL, England

      IIF 4
  • Mr Paul Scott
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 6 Wimborne Road, Walford Bridge, Wimborne, Dorset, BH21 1NN

      IIF 5
  • Mr Paul Scott
    British born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Garage, Broughton, Biggar, Lanarkshire, ML12 6HQ

      IIF 6 IIF 7
  • Mr Paul Scott
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Hayward Gardens, London, London, SW15 3DA, United Kingdom

      IIF 8
  • Scott, Paul
    British consultant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hayward Gardens, Putney, SW15 3DA, England

      IIF 9
  • Scott, Paul
    British paramedic born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 22 The Vale, Stockton On Tees, Cleveland, TS19 0XL, England

      IIF 10
    • 11, Galatea Road, Yarm, TS15 9GG, United Kingdom

      IIF 11
  • Mr Paul Scott
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Horsell Court, Stepgates, Chertsey, KT16 8HY, England

      IIF 12
    • 19, Freeland Park, Lytchett Matravers, Poole, Dorset, BH16 6FH, England

      IIF 13
    • 19, Freeland Park, Lytchett Matravers, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 14
    • 94, Lonnen Road, Wimborne, BH21 7AY, England

      IIF 15
    • Crown House, 6 Wimborne Road, Walford Bridge, Wimborne, BH21 1NN, United Kingdom

      IIF 16
    • Crown House, 6 Wimborne Road, Walford Bridge, Wimborne, Dorset, BH21 1NN

      IIF 17 IIF 18 IIF 19
    • Crown House, 6 Wimborne Road, Walford Bridge, Wimborne, Dorset, BH21 1NN, United Kingdom

      IIF 20 IIF 21
    • Crown House, 6 Wimborne Road, Walford, Wimborne, BH21 1NN, England

      IIF 22
    • Crown House, 6 Wimborne Road, Walford, Wimborne, Dorset, BH21 1NN, United Kingdom

      IIF 23
  • Scott, Paul
    British mechanic born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Garage, Broughton, Biggar, Lanarkshire, ML12 6HQ, Scotland

      IIF 24
  • Scott, Paul
    British company director born in November 1973

    Resident in France

    Registered addresses and corresponding companies
    • Crown House, Wimborne Road, Walford, Wimborne, BH21 1NN, England

      IIF 25
  • Scott, Paul
    British broker born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Conistan, Horsham Road, Handcross, Haywards Heath, RH17 6DD, United Kingdom

      IIF 26
  • Scott, Paul
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Hayward Gardens, London, London, SW15 3DA, United Kingdom

      IIF 27
    • 46, Hayward Gardens, London, SW15 3DA, England

      IIF 28
  • Scott, Paul
    born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 6 Wimborne Road, Walford Bridge, Wimborne, Dorset, BH21 1NN, United Kingdom

      IIF 29
  • Scott, Paul
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Freeland Park, Lytchett Matravers, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 30
    • Crown House, 6 Wimborne Road, Walford Bridge, Wimborne, BH21 1NN, United Kingdom

      IIF 31
    • Crown House, 6 Wimborne Road, Walford Bridge, Wimborne, Dorset, BH21 1NN, England

      IIF 32 IIF 33 IIF 34
    • Crown House, 6 Wimborne Road, Walford Bridge, Wimborne, Dorset, BH21 1NN, United Kingdom

      IIF 36
  • Scott, Paul
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 6 Wimborne Road, Walford, Wimborne, Dorset, BH21 1NN, United Kingdom

      IIF 37
  • Scott, Paul
    British entrepreneur born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 6 Wimborne Road, Walford Bridge, Wimborne, Dorset, BH21 1NN, United Kingdom

      IIF 38
  • Scott, Paul
    British buying director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Holt Road, Horsford, Norwich, Norfolk, NR19 3DD

      IIF 39
  • Scott, Paul
    British buying executive born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Holt Road, Horsford, Norwich, Norfolk, NR19 3DD

      IIF 40
  • Scott, Paul
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Holt Road, Horsford, Norwich, NR10 3DD, United Kingdom

      IIF 41
    • 38, Holt Road, Horsford, Norwich, Norfolk, NR10 3DD, United Kingdom

      IIF 42
  • Scott, Paul

    Registered addresses and corresponding companies
    • 11, Galatea Road, Yarm, TS15 9GG, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    Crown House 6 Wimborne Road, Walford Bridge, Wimborne, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2016-10-07 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    19 Freeland Park, Lytchett Matravers, Poole, Dorset, England
    Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -174,900 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    1 Horsell Court, Stepgates, Chertsey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    159 GBP2018-12-31
    Person with significant control
    2017-09-11 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 4
    46 Hayward Gardens, London, England
    Dissolved corporate (3 parents)
    Officer
    2017-01-18 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    46 Hayward Gardens, London, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-23 ~ now
    IIF 27 - director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    MIDDLE EAST NORTH AFRICA & MEDITERRANEAN LIMITED - 2016-01-27
    Crown House 6 Wimborne Road, Walford Bridge, Wimborne, Dorset
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2013-02-07 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    19 Freeland Park, Lytchett Matravers, Poole, Dorset, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,130,941 GBP2023-12-31
    Officer
    1999-01-06 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 8
    19 Freeland Park, Lytchett Matravers, Poole, Dorset, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-07-18 ~ now
    IIF 31 - director → ME
  • 9
    11 Galatea Road, Yarm, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-26 ~ dissolved
    IIF 11 - director → ME
    2018-03-26 ~ dissolved
    IIF 43 - secretary → ME
  • 10
    Crown House 6 Wimborne Road, Walford Bridge, Wimborne, Dorset
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2014-05-23 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    46 Hayward Gnds Putney, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-08-16 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    INTERNATIONAL RETAIL BUYING SERVICES LIMITED - 2016-01-27
    Crown House 6 Wimborne Road, Walford Bridge, Wimborne, Dorset
    Dissolved corporate (3 parents)
    Equity (Company account)
    14,016 GBP2018-06-30
    Officer
    2012-10-22 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 13
    The Garage, Broughton, Biggar, Lanarkshire
    Corporate (1 parent)
    Equity (Company account)
    1,071 GBP2023-07-31
    Officer
    2013-07-10 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-07-10 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    Crown House 6 Wimborne Road, Walford Bridge, Wimborne, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-11 ~ dissolved
    IIF 29 - llp-designated-member → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    Crown House 6 Wimborne Road, Walford Bridge, Wimborne, Dorset
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2013-08-27 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Has significant influence or controlOE
  • 16
    46 Hayward Gardens, Putney, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-03 ~ dissolved
    IIF 9 - director → ME
  • 17
    VAN-TEK LIMITED - 2015-06-06
    44 Cutlers Place Colehill, Wimborne, Dorset, England
    Corporate (3 parents)
    Equity (Company account)
    318 GBP2024-03-31
    Person with significant control
    2016-11-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Crown House 6 Wimborne Road, Walford, Wimborne, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2016-03-21 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 19
    22 The Vale, Stockton On Tees, Cleveland, England
    Corporate (2 parents)
    Equity (Company account)
    459 GBP2023-09-30
    Officer
    2020-09-23 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-09-23 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 7
  • 1
    19 Freeland Park, Lytchett Matravers, Poole, Dorset, England
    Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -174,900 GBP2023-12-31
    Officer
    2013-09-02 ~ 2019-11-20
    IIF 32 - director → ME
  • 2
    19 Freeland Park, Lytchett Matravers, Poole, Dorset, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2016-07-18 ~ 2020-09-23
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
  • 3
    Whitlingham Lane, Trowse, Norwich, Norfolk
    Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    252,179 GBP2024-04-30
    Officer
    2000-07-26 ~ 2003-07-23
    IIF 39 - director → ME
  • 4
    SCOTT SHEDS & FENCING LIMITED - 2015-02-02
    The Cottage, 87 Yarmouth Road, Norwich, Norfolk, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,192,336 GBP2024-09-30
    Officer
    2006-08-21 ~ 2013-08-01
    IIF 42 - director → ME
  • 5
    The Cottage, 87 Yarmouth Road, Norwich, Norfolk, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    866,406 GBP2023-09-30
    Officer
    2011-12-07 ~ 2013-08-01
    IIF 41 - director → ME
  • 6
    17a Electric Lane Impact Brixton, London, England
    Corporate (3 parents)
    Equity (Company account)
    -38,695 GBP2023-12-31
    Officer
    2021-09-03 ~ 2023-01-18
    IIF 25 - director → ME
    Person with significant control
    2017-02-01 ~ 2017-02-02
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Babylon View, Pen Mill Trading Estate, Yeovil, Somerset
    Corporate (5 parents)
    Officer
    1997-02-17 ~ 2004-06-30
    IIF 40 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.