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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Alexander Wright Scott

    Related profiles found in government register
  • Mr Alexander Wright Scott
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill House, Mill Street, Duddington, Stamford, PE9 3QG, United Kingdom

      IIF 1
  • Mr Alexander Wright Scott
    British born in January 2015

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill House, Mill Street, Duddington, Stamford, PE9 3QG, England

      IIF 2
  • Scott, Alexander Wright
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill House, Mill Street, Duddington, Stamford, PE9 3QG, United Kingdom

      IIF 3
  • Mr Alexander Scott
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 107 The Dock, 75 Exploration Drive, Leicester, LE4 5NU, England

      IIF 4
    • Solutions House, Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, WV9 5HA, England

      IIF 5
    • King's House, 12 King Street, York, North Yorkshire, YO1 9WP, England

      IIF 6 IIF 7
  • Scott, Alexander Wright
    British company director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Old School, School Lane, Stratford St. Mary, Colchester, Essex, CO7 6LZ, England

      IIF 8
  • Scott, Alexander
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1, Pinnacle Way, Pride Park, Derby, DE24 8ZS, United Kingdom

      IIF 9
    • Dock Leicester, 75 Exploration Drive, Leicester, Leicestershire, LE4 5NU, United Kingdom

      IIF 10
    • 256, Wilmslow Road, Fallowfield, Manchester, M14 6LB, England

      IIF 11
    • Solutions House, Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, WV9 5HA

      IIF 12
    • Solutions House, Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, WV9 5HA, England

      IIF 13
    • King's House, 12 King Street, York, North Yorkshire, YO1 9WP

      IIF 14
    • King's House, 12 King Street, York, YO1 9WP, England

      IIF 15
  • Scott, Alexander
    British company director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Old School, School Lane, Stratford St. Mary, Colchester, Essex, CO7 6LZ, England

      IIF 16
    • 20, Freeschool Lane, Leicester, Leicestershire, LE1 4FY, United Kingdom

      IIF 17
    • The Mill House, Duddington, Stamford, Lincolnshire, PE9 3QG

      IIF 18 IIF 19 IIF 20
  • Scott, Alexander
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Old School, School Lane, Stratford St. Mary, Colchester, Essex, CO7 6LZ, England

      IIF 22 IIF 23
  • Scott, Alexander
    British managing director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Old School, School Lane, Stratford St. Mary, Colchester, Essex, CO7 6LZ, England

      IIF 24
    • 20, Freeschool Lane, Leicester, Leicestershire, LE1 4FY

      IIF 25
    • The Mill House, Duddington, Stamford, Lincolnshire, PE9 3QG

      IIF 26 IIF 27 IIF 28
child relation
Offspring entities and appointments 24
  • 1
    AHL MANAGEMENT LIMITED
    05870922
    92 London Street, Reading, Berkshire
    Dissolved Corporate (18 parents)
    Officer
    2009-10-15 ~ 2017-03-14
    IIF 25 - Director → ME
  • 2
    BAKEPLAN SOFTWARE LIMITED
    - now 04078533
    REDBLACK SOFTWARE LIMITED - 2017-04-07
    ZELEX LIMITED - 2002-08-15
    King's House, 12 King Street, York, North Yorkshire
    Active Corporate (8 parents)
    Officer
    2019-10-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-12-22 ~ 2024-09-18
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CYBAKE LIMITED
    - now 08914204
    REDBLACK SOFTWARE LIMITED
    - 2021-04-07 08914204 04078533
    TYLER SOFTWARE LIMITED - 2017-04-07
    King's House, 12 King Street, York, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-10-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-12-22 ~ now
    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
  • 4
    DUDDINGTON SCOTT LIMITED
    09533517
    107 The Dock 75 Exploration Drive, Leicester, England
    Active Corporate (3 parents)
    Officer
    2015-04-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    INTERSOFTWARE RECRUITMENT SOLUTIONS LIMITED
    05624892
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (13 parents)
    Officer
    2010-09-17 ~ 2017-03-14
    IIF 23 - Director → ME
  • 6
    PETERBOROUGH SOFTWARE (UK) LIMITED - now
    REBUS SOFTWARE LIMITED - 1999-04-01
    ORGANON COMPUTER SERVICES LIMITED
    - 1998-12-23 02338569
    DENEWISE LIMITED - 1989-09-05
    Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (22 parents)
    Officer
    1992-02-28 ~ 1997-01-23
    IIF 18 - Director → ME
  • 7
    PUREPRO SOLUTIONS LIMITED
    - now 11088473
    PIP 17 LIMITED - 2020-09-10
    Dock Leicester, 75 Exploration Drive, Leicester, Leicestershire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-12-01 ~ now
    IIF 10 - Director → ME
  • 8
    REBUS HUMAN RESOURCES LIMITED
    - now 00772321 03017589... (more)
    PETERBOROUGH SOFTWARE LIMITED
    - 1998-03-31 00772321 02648639... (more)
    PETERBOROUGH DATA PROCESSING SERVICES LIMITED
    - 1990-03-13 00772321
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (32 parents, 4 offsprings)
    Officer
    ~ 2002-07-25
    IIF 21 - Director → ME
  • 9
    REBUS SOFTWARE LIMITED
    - now 02648639 02338569
    PETERBOROUGH SOFTWARE (UK) LIMITED
    - 1999-04-01 02648639 02338569... (more)
    SCEPTRE COMPUTER SERVICES LTD
    - 1998-03-31 02648639
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (30 parents)
    Officer
    1998-03-20 ~ 2003-03-31
    IIF 19 - Director → ME
  • 10
    SABER ANALYTICS LIMITED
    04638495
    92 London Street, Reading, Berkshire
    Dissolved Corporate (16 parents)
    Officer
    2012-05-03 ~ 2017-03-14
    IIF 16 - Director → ME
  • 11
    SAFE COMPUTING (PENSIONS) LIMITED
    01767448
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (11 parents)
    Officer
    2010-08-03 ~ 2017-03-14
    IIF 24 - Director → ME
  • 12
    SAFE COMPUTING HOLDINGS LIMITED
    - now 05541359
    GW 8147 LIMITED
    - 2007-01-12 05541359 05396181... (more)
    2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (14 parents, 4 offsprings)
    Officer
    2006-01-18 ~ 2017-03-14
    IIF 29 - Director → ME
  • 13
    SAFE COMPUTING LIMITED
    - now 01202124
    CHUBB COMPUTING LIMITED - 1976-12-31
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2002-01-02 ~ 2017-03-14
    IIF 26 - Director → ME
  • 14
    SAFE EMCOM SERVICES LIMITED
    - now 02335248
    SAFE COMPUTING (SOFTWARE SERVICES) LIMITED
    - 2015-03-19 02335248
    SEGED LIMITED - 1989-03-06
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (8 parents)
    Officer
    2015-01-05 ~ 2017-03-14
    IIF 8 - Director → ME
  • 15
    SAFE OUTSOURCING LIMITED
    - now 06524574
    SAFE SME LIMITED
    - 2010-06-30 06524574
    PAY N BILL UK LIMITED
    - 2008-09-24 06524574
    92 London Street, Reading, Berkshire
    Dissolved Corporate (11 parents)
    Officer
    2008-09-08 ~ 2017-03-14
    IIF 28 - Director → ME
  • 16
    SANCTUARY LEISURE LIMITED
    10674555
    256 Wilmslow Road, Fallowfield, Manchester, England
    Active Corporate (4 parents)
    Officer
    2017-03-16 ~ now
    IIF 11 - Director → ME
  • 17
    SCH 2014 LIMITED
    09237593
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2014-09-26 ~ 2017-03-14
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-14
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    SCOTBEACH
    12116032
    Mill House Mill Street, Duddington, Stamford, England
    Active Corporate (2 parents)
    Officer
    2019-07-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-07-22 ~ 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
  • 19
    TOPAZ COMPUTER SYSTEMS LIMITED
    - now 02420422
    MODPALM LIMITED - 1989-12-19
    2nd Floor, Regis House, 45 King William Street, London, Berkshire
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2008-08-21 ~ 2017-03-14
    IIF 30 - Director → ME
  • 20
    TOPAZ SUPPORT AND MAINTENANCE LIMITED
    03830809
    92 London Street, Reading, Berkshire
    Dissolved Corporate (13 parents)
    Officer
    2008-08-21 ~ 2017-03-14
    IIF 27 - Director → ME
  • 21
    XUPER LIMITED
    - now 01722490
    EAST MIDLAND COMPUTERS LIMITED
    - 2012-04-10 01722490
    RACKLESS LIMITED - 1983-07-06
    6 Mitre Passage, London, England
    Active Corporate (16 parents)
    Officer
    2011-12-06 ~ 2014-12-24
    IIF 17 - Director → ME
  • 22
    ZEEL HOLDINGS LIMITED
    - now 12238506
    PROJECT Z BIDCO LIMITED
    - 2019-11-21 12238506
    Solutions House Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-10-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-10-02 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 23
    ZEEL SOLUTIONS LIMITED
    06089142
    Solutions House Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands
    Active Corporate (8 parents)
    Officer
    2019-10-10 ~ now
    IIF 12 - Director → ME
  • 24
    ZELLIS UK LIMITED - now
    NORTHGATEARINSO UK LIMITED - 2019-01-21
    NORTHGATE HR LIMITED - 2008-05-14
    REBUS HR LIMITED - 2004-02-09
    REBUS HUMAN RESOURCE SERVICES LIMITED
    - 2001-04-02 01587537 03017589... (more)
    740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Active Corporate (47 parents, 7 offsprings)
    Officer
    ~ 1998-03-31
    IIF 20 - 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.