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

Goldfinch, Scott James

    Related profiles found in government register
  • Goldfinch, Scott James

    Registered addresses and corresponding companies
    • icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, WD23 1GG, United Kingdom

      IIF 1
    • icon of address 4, Cornwall Road, Herne Bay, Kent, CT6 7SY, England

      IIF 2 IIF 3 IIF 4
    • icon of address 4, Cornwall Road, Herne Bay, Kent, CT6 7SY, United Kingdom

      IIF 5 IIF 6
    • icon of address 4 Cornwall Road, Herney Bay, Kent, CT6 7SY, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 207, Regent Street, London, W1B 3HH

      IIF 12
    • icon of address 3 Rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 13
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 14
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, Great Britain

      IIF 15
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 16 IIF 17
  • Goldfinch, Scott James
    British . born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cornwall Road, Herne Bay, CT6 7SY, England

      IIF 18 IIF 19 IIF 20
    • icon of address Flat 8, Tenby Mansions, Nottingham Street, London, W1U 5ER, England

      IIF 22
    • icon of address 19, London House, Swinfen Yard, High Street, Stony Stratford, Milton Keynes, MK11 1SY, England

      IIF 23
    • icon of address 42, Church Street, Shildon, DL4 1DY, England

      IIF 24
  • Goldfinch, Scott James
    British cleaner born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cornwall Road, Herne Bay, CT6 7SY, England

      IIF 25 IIF 26
  • Goldfinch, Scott James
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Goldfinch, Scott James
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Millbrook Road, Bushey, Hertfordshire, WD23 2BU, England

      IIF 31
    • icon of address 4, Cornwall Road, Herne Bay, Kent, CT6 7SY, England

      IIF 32
    • icon of address 4, Cornwall Road, Herne Bay, Kent, CT6 7SY, United Kingdom

      IIF 33
    • icon of address Studio 1, First Floor, 10 High Street, Herne Bay, Kent, CT6 5LH, England

      IIF 34
    • icon of address 31 Romney Towers, Romney Way, Stockport, SK5 8ND, England

      IIF 35
  • Goldfinch, Scott James
    British manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cornwall Road, Herne Bay, Kent, CT6 7SY, England

      IIF 36
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, Great Britain

      IIF 37
  • Goldfinch, Scott James
    British merchant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Greatham Road, Bushey, Herts, WD23 2HP, England

      IIF 38
    • icon of address Overseas House, 66-68 High Road, Bushey Heath, Bushey, WD23 1GG, England

      IIF 39
    • icon of address Overseas House, 66-68 High Road, Bushey Heath, Hertfordshire, WD23 1GG

      IIF 40
    • icon of address 4, Cornwall Road, Herne Bay, Kent, CT6 7SY, England

      IIF 41 IIF 42
  • Goldfinch, Scott James
    British restaurant trade born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cornwall Road, Herne Bay, Kent, CT6 7SY, England

      IIF 43
  • Goldfinch, Scott James
    British salesman born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Lofts, 5 Waterloo Square, Newcastle, NE1 4DR, United Kingdom

      IIF 44
  • Mr Scott James Goldfinch
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Millbrook Road, Bushey, Hertfordshire, WD23 2BU, England

      IIF 45
    • icon of address 4, Cornwall Road, Herne Bay, CT6 7SY, England

      IIF 46 IIF 47 IIF 48
    • icon of address 4, Cornwall Road, Herne Bay, Kent, CT6 7SY, England

      IIF 54
    • icon of address Flat 8, Tenby Mansions, Nottingham Street, London, W1U 5ER, England

      IIF 55
    • icon of address 19, London House, Swinfen Yard, High Street, Stony Stratford, Milton Keynes, MK11 1SY, England

      IIF 56
    • icon of address 42, Church Street, Shildon, DL4 1DY, England

      IIF 57
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,781 GBP2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 3
    icon of address 4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 4
    icon of address 4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    169 GBP2024-12-31
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 5
    MURANO HEALTH LTD - 2014-12-16
    icon of address 4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    165 GBP2024-12-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 28 - Director → ME
  • 9
    icon of address 4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,088 GBP2024-12-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 29 - Director → ME
Ceased 31
  • 1
    CB LEASE INTERNATIONAL LIMITED - 2006-06-01
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-06 ~ 2016-04-27
    IIF 4 - Secretary → ME
  • 2
    icon of address Overseas House 66-68 High Road, Bushey Heath, Bushey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ 2012-07-31
    IIF 38 - Director → ME
  • 3
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-31 ~ 2016-02-05
    IIF 10 - Secretary → ME
  • 4
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-04 ~ 2017-06-26
    IIF 3 - Secretary → ME
  • 5
    icon of address Overseas House 66-68 High Road, Bushey Heath, Bushey, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-24 ~ 2013-08-01
    IIF 32 - Director → ME
  • 6
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-19 ~ 2016-07-25
    IIF 42 - Director → ME
  • 7
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-08 ~ 2015-02-18
    IIF 40 - Director → ME
    icon of calendar 2013-07-01 ~ 2013-10-23
    IIF 39 - Director → ME
  • 8
    icon of address Overseas House 66-68 High Road, Bushey Heath, Bushey, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-23 ~ 2013-08-01
    IIF 43 - Director → ME
  • 9
    icon of address 4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-04-04 ~ 2023-06-22
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ 2023-06-22
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 10
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-23 ~ 2013-12-13
    IIF 1 - Secretary → ME
  • 11
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-28 ~ 2015-02-27
    IIF 2 - Secretary → ME
  • 12
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-26 ~ 2017-06-26
    IIF 16 - Secretary → ME
  • 13
    icon of address Mottram House, 43 Greek Street, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-17 ~ 2017-01-25
    IIF 17 - Secretary → ME
  • 14
    icon of address Office 4 First Floor, Office 316d High Road, Benfleet, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,352 GBP2024-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2017-02-01
    IIF 6 - Secretary → ME
  • 15
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2014-02-20 ~ 2017-06-26
    IIF 13 - Secretary → ME
  • 16
    icon of address Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,000 GBP2021-05-31
    Officer
    icon of calendar 2021-04-13 ~ 2021-10-25
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ 2021-10-25
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address Studio 1, First Floor, 10 High Street, Herne Bay, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ 2017-06-26
    IIF 34 - Director → ME
  • 18
    icon of address Overseas House 66-68 High Road, Bushey Heath, Bushey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-14 ~ 2012-12-15
    IIF 5 - Secretary → ME
  • 19
    icon of address Office 3, Suite 3 50 Hamlet Court Road, Westcliff-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,789 GBP2024-12-31
    Officer
    icon of calendar 2014-04-25 ~ 2017-01-31
    IIF 35 - Director → ME
  • 20
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2014-03-17 ~ 2017-06-26
    IIF 9 - Secretary → ME
  • 21
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2014-02-24 ~ 2017-06-26
    IIF 8 - Secretary → ME
  • 22
    icon of address 429-433 Pinner Road, Harrow, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-04-13 ~ 2021-09-03
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ 2021-09-02
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2013-11-20 ~ 2014-07-04
    IIF 33 - Director → ME
  • 24
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-04 ~ 2017-01-31
    IIF 37 - Director → ME
    icon of calendar 2013-06-18 ~ 2014-05-09
    IIF 41 - Director → ME
    icon of calendar 2014-05-09 ~ 2017-01-31
    IIF 15 - Secretary → ME
  • 25
    icon of address Office 7d Brook House, Rayleigh Road, Leigh-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,214 GBP2024-12-31
    Officer
    icon of calendar 2015-10-03 ~ 2017-01-31
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-01-31
    IIF 54 - Ownership of shares – 75% or more OE
  • 26
    icon of address Overseas House, 66-68 High Road, Bushey Heath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-10 ~ 2015-03-27
    IIF 11 - Secretary → ME
  • 27
    icon of address White Horse Cottage Maypole, Hoath, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,463 GBP2017-12-31
    Officer
    icon of calendar 2014-05-30 ~ 2017-01-23
    IIF 36 - Director → ME
    icon of calendar 2014-05-30 ~ 2017-01-23
    IIF 12 - Secretary → ME
  • 28
    YAMOO LTD
    - now
    SHADOWHAWK TACTICAL LIMITED - 2023-10-04
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    838 GBP2024-03-31
    Officer
    icon of calendar 2021-04-13 ~ 2022-12-21
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ 2022-12-21
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 29
    icon of address Suite 331 Kemp House 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-05 ~ 2017-01-25
    IIF 7 - Secretary → ME
  • 30
    GLOBE METRIX LTD - 2011-08-30
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    37,856 GBP2016-08-31
    Officer
    icon of calendar 2014-09-08 ~ 2015-08-13
    IIF 14 - Secretary → ME
  • 31
    icon of address 45 Millbrook Road, Bushey, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    89,085 GBP2022-07-31
    Officer
    icon of calendar 2019-07-23 ~ 2021-02-04
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2021-02-04
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE

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.