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 Scott Matthew Hallsworth

    Related profiles found in government register
  • Mr Scott Matthew Hallsworth
    Australian born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 1
    • icon of address Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 2
  • Mr Scott Hallsworth
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Parsons Green Lane, London, SW6 4HS, United Kingdom

      IIF 3
  • Mr Scott Matthew Hallsworth
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ramsden Road, London, SW12 8QX, United Kingdom

      IIF 4
    • icon of address 28, Parsons Green Lane, London, SW6 4HS, England

      IIF 5
    • icon of address 91, Cowcross Street, Farringdon, London, EC1M 6BN, United Kingdom

      IIF 6
    • icon of address C/o Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 7 IIF 8
    • icon of address Building 18, Gateway 1000, Whittel Way, Stevenage, SG1 2FP, United Kingdom

      IIF 9
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 10 IIF 11
    • icon of address Building 18, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 12
  • Mr Scott Matthew Hallsworth
    English born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162 - 164 Lower Richmond Road, London, SW15 1LY, England

      IIF 13
  • Hallsworth, Scott Matthew
    Australian director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 14
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 15
  • Hallsworth, Scott
    Australian chef born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 16
    • icon of address 38, East Street, Horsham, West Sussex, RH12 1HL

      IIF 17
  • Hallsworth, Scott
    Australian director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beehive, Gatwick Airport, West Sussex, RH6 0PA, England

      IIF 18
  • Hallsworth, Scott
    British chief executive born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Parsons Green Lane, London, SW6 4HS, United Kingdom

      IIF 19
  • Hallsworth, Scott Matthew
    British chef/restauranteur born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 20
  • Hallsworth, Scott Matthew
    British chief executive born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Parsons Green Lane, London, SW6 4HS, England

      IIF 21
  • Hallsworth, Scott Matthew
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 18, Gateway 1000, Whittel Way, Stevenage, SG1 2FP, United Kingdom

      IIF 22
  • Hallsworth, Scott Matthew
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ramsden Road, London, SW12 8QX, United Kingdom

      IIF 23
    • icon of address 28, Parsons Green Lane, London, SW6 4HS, England

      IIF 24 IIF 25
    • icon of address 91, Cowcross Street, Farringdon, London, EC1M 6BN, United Kingdom

      IIF 26
  • Hallsworth, Scott Matthew
    British managing director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 27 IIF 28
  • Hallsworth, Scott Matthew
    English chef/restauranteur born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bank Building, East Street, Ilminster, TA19 0AJ, England

      IIF 29
    • icon of address C/o Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 30
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 31
  • Hallsworth, Scott Matthew
    English director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162 - 164 Lower Richmond Road, London, SW15 1LY, England

      IIF 32
  • Hallsworth, Scott Matthew
    English executive chef/director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bank Building, East St, Ilminster, TA19 0AJ, United Kingdom

      IIF 33
  • Hallsworth, Scott Matthew
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 34
  • Hallsworth, Scott Matthew

    Registered addresses and corresponding companies
    • icon of address 162 - 164 Lower Richmond Road, London, SW15 1LY, England

      IIF 35
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 17-20 Kendal Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2017-04-11 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 2
    icon of address 28 Parsons Green Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 3 - Has significant influence or controlOE
  • 3
    icon of address 28 Parsons Green Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address 28 Parsons Green Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 25 - Director → ME
  • 5
    icon of address 28 Parsons Green Lane, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    200,000 GBP2023-12-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    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
  • 6
    icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,651 GBP2018-07-31
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of address 28 Parsons Green Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -197,145 GBP2023-12-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 34 - Director → ME
  • 8
    icon of address Neville And Co, Buckland House 12 William Prance Road International Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address C/o Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,981 GBP2015-11-30
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 14 - 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
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Old Bank Building, East Street, Ilminster, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    64,110 GBP2015-02-28
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address C/o Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    366,210 GBP2016-02-29
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Building 18 Gateway 1000, Whittel Way, Stevenage, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    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
  • 15
    icon of address Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-02-28
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 17
    icon of address Harwood House, 43 Harwood Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    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
    IIF 11 - Right to appoint or remove directorsOE
  • 19
    icon of address 1 Ramsden Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ 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
Ceased 2
  • 1
    icon of address 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-15 ~ 2013-06-07
    IIF 17 - Director → ME
  • 2
    icon of address Bm Advisory, 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-24 ~ 2013-06-07
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.