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 Scott

    Related profiles found in government register
  • Mr David Scott
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 104 Holyoake Street, Wellington, Somerset, TA21 8LE, England

      IIF 1
  • Dr David Scott
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Units Scf 1, & 2, Western International Market Hayes Road, Southall, Middlesex, UB2 5XJ

      IIF 2
  • Scott, David
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 104 Holyoake Street, Wellington, Somerset, TA21 8LE, England

      IIF 3
  • Scott, David, Dr
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3, More London Riverside, London, SE1 2AQ

      IIF 4
    • 48, Chancery Lane, London, WC2A 1JF, England

      IIF 5
  • Scott, David, Dr
    British chief scien. officer born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 68 Newland Mill, Witney, Oxfordshire, OX28 3SZ

      IIF 6
  • Scott, David, Dr
    British chief scientific officer born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Units Scf 1, & 2, Western International Market Hayes Road, Southall, Middlesex, UB2 5XJ, England

      IIF 7
  • Scott, David, Dr
    British chief technology officer born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3, More London Riverside, London, SE1 2AQ

      IIF 8
  • Scott, David, Dr
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 2, Temple Back East Temple Quay, Bristol, BS1 6EG, United Kingdom

      IIF 9
    • Derwent House, Cranfield Technology Park, Cranfield, Beds, MK43 0AZ, England

      IIF 10
    • Derwent House, University Way, Cranfield Technology Park, Cranfield, Bedfordshire, MK43 0AZ, England

      IIF 11
    • Gernos, Maesllyn, Llandysul, SA44 5LP

      IIF 12
    • 3, More London Riverside, London, London, SE1 2AQ, United Kingdom

      IIF 13
    • 3, More London Riverside, London, SE1 2AQ, England

      IIF 14
    • 68 Newland Mill, Witney, Oxfordshire, OX28 3SZ

      IIF 15 IIF 16 IIF 17
  • Scott, David, Dr
    British entrepreneur born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3, More London Riverside, London, SE1 2AQ, England

      IIF 20
  • Scott, David, Dr
    British managing director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 68 Newland Mill, Witney, Oxfordshire, OX28 3SZ

      IIF 21 IIF 22
  • Scott, David, Dr
    British none born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Stannard Way, Priory Business Park, Bedford, MK44 3UP

      IIF 23
child relation
Offspring entities and appointments
Active 4
  • 1
    48 Chancery Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,324,568 GBP2024-12-31
    Officer
    2024-02-14 ~ now
    IIF 5 - Director → ME
  • 2
    Unit 4 Block 3, Manor Farm Business Park Manor Loan, Stirling
    Dissolved Corporate (6 parents)
    Officer
    2015-02-05 ~ dissolved
    IIF 9 - Director → ME
  • 3
    The Mount, 21 High Street, Wellington, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,557 GBP2024-10-31
    Officer
    2022-10-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    MEYLI MIYARU LTD - 2017-04-10
    Units Scf 1 & 2, Western International Market Hayes Road, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2011-12-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
Ceased 17
  • 1
    MEDISENSE UK LIMITED - 2005-08-02
    MEDISENSE (U.K.) HOLDING LTD. - 1997-04-21
    Windrush Park, Range Road, Witney, Oxon
    Active Corporate (5 parents)
    Officer
    ~ 1992-11-09
    IIF 22 - Director → ME
  • 2
    STIRLING MEDICAL INNOVATIONS LIMITED - 2010-03-26
    CARDIOSURE LIMITED - 2005-02-25
    CARDIOSENSE LTD. - 2005-02-24
    QUILLCO 185 LIMITED - 2005-01-31
    Axis-shield Diagnostics Limited, The Technology Park Luna Place, Dundee Technology Park, Dundee
    Active Corporate (3 parents)
    Officer
    2005-02-24 ~ 2014-07-14
    IIF 6 - Director → ME
  • 3
    INVERNESS MEDICAL (UK) HOLDINGS LIMITED - 2010-04-22
    IM ACQUISITION LIMITED - 2002-04-19
    ALNERY NO. 2216 LIMITED - 2001-12-11
    Abbott House, Vanwall Business Park, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2001-12-11 ~ 2014-08-20
    IIF 15 - Director → ME
  • 4
    BBI HOLDINGS LIMITED - 2014-09-09
    BBI HOLDINGS PUBLIC LIMITED COMPANY - 2010-03-24
    BBI HOLDINGS LIMITED - 2004-04-08
    REDIZENITH LIMITED - 2001-04-25
    Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2010-06-28 ~ 2013-04-24
    IIF 23 - Director → ME
  • 5
    THERATASE LIMITED - 2008-08-18
    THERATASE PLC - 2007-07-03
    ENVIROMED PLC - 2000-03-01
    Berry Smith Llp, Haywood House Dumfries Place, Cardiff
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    1999-03-15 ~ 2000-06-29
    IIF 19 - Director → ME
  • 6
    UNIPATH DIAGNOSTICS LIMITED - 2007-10-31
    ALNERY NO. 2601 LIMITED - 2006-07-14
    1st Floor Edinburgh House, St Johns Innovation Park Cowley Road, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    2006-07-13 ~ 2014-08-19
    IIF 16 - Director → ME
  • 7
    21 Blacklands Way, Abingdon, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    2010-03-16 ~ 2014-10-09
    IIF 12 - Director → ME
  • 8
    INVERNESS MEDICAL LIMITED - 2004-07-27
    HEBOCRAFT LIMITED - 1995-06-12
    Beechwood Park North, Inverness
    Active Corporate (7 parents)
    Equity (Company account)
    85,465 GBP2019-12-31
    Officer
    1995-05-31 ~ 2001-11-22
    IIF 21 - Director → ME
  • 9
    LUMIRADX TECHNOLOGY LTD - 2022-03-16
    MULTI-SENSE TECHNOLOGIES LIMITED - 2016-06-02
    Unit 18 Stirling University Innovation Park Ltd., Scion House, Stirling University Innovation Park, Stirling, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    9,132 GBP2024-01-01 ~ 2024-12-31
    Officer
    2015-02-05 ~ 2022-03-07
    IIF 13 - Director → ME
  • 10
    LUMIRA HOLDINGS LTD - 2016-09-26
    AEGLE CARE (HOLDINGS) LTD - 2015-04-08
    Lumiradx Group Limited C/o Fti Consulting, 200 Aldersgate Street, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2014-11-18 ~ 2023-11-01
    IIF 14 - Director → ME
  • 11
    LUMIRA DIAGNOSTICS LTD - 2016-05-25
    AEGLE TECHNOLOGY LTD - 2015-04-08
    AEGLE CARE LTD - 2014-09-17
    C/o Fti Consulting 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2014-07-10 ~ 2023-11-01
    IIF 8 - Director → ME
  • 12
    LUMIRA LTD - 2016-05-25
    AEGLE CARE LTD - 2015-04-08
    AEGLE TECHNOLOGY LTD - 2014-09-17
    Roche House, Charles Avenue, Burgess Hill, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-11-18 ~ 2023-11-01
    IIF 4 - Director → ME
  • 13
    KELBANK LIMITED - 2003-06-11
    Building 109 Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,881,145 GBP2024-06-30
    Officer
    2009-10-06 ~ 2014-10-07
    IIF 17 - Director → ME
  • 14
    P&C JV LIMITED - 2007-05-11
    ALNERY NO. 2665 LIMITED - 2007-03-19
    Stannard Way, Priory Business Park, Bedford
    Active Corporate (5 parents)
    Officer
    2007-03-14 ~ 2007-06-14
    IIF 18 - Director → ME
  • 15
    32a Seafield Road, Inverness, Highland
    Active Corporate (3 parents)
    Equity (Company account)
    -306,712 GBP2024-12-31
    Officer
    2019-10-15 ~ 2023-11-01
    IIF 20 - Director → ME
  • 16
    M W GRIEG LIMITED - 2001-07-23
    MATTESSONS WALL'S LIMITED - 1994-11-28
    MATTESSONS MEATS LIMITED - 1986-01-02
    Abbott House, Vanwall Business Park, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2001-12-20 ~ 2014-07-09
    IIF 11 - Director → ME
  • 17
    UNIPATH LIMITED - 2001-07-23
    OXOID LIMITED - 1990-04-02
    Clearblue Innovation Centre Priory Business Park, Stannard Way, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2001-12-20 ~ 2014-07-09
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.