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 Gary Kenneth Scott

    Related profiles found in government register
  • Mr Gary Kenneth Scott
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Hawthorns, East Boldon, NE36 0DP, England

      IIF 1
    • 30, Yoden Way, Peterlee, County Durham, SR8 1AL, United Kingdom

      IIF 2
    • 15, The Hawthorns, East Boldon, South Tyneside, Tyne And Wear, NE36 0DP, United Kingdom

      IIF 3
    • 15, The Hawthorns, East Boldon, Sunderland, NE36 0DP, England

      IIF 4
    • Austin Suite, Ne Bic, Wearfield, Sunderland, SR5 2TA

      IIF 5
    • Central Offices, Bic, Wearfield, Sunderland, SR5 2TH

      IIF 6
  • Mr Gary Scott
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Queens Court Business Park, Leechmere, Sunderland, Tyne And Wear, SR2 9TW, England

      IIF 7
  • Mr Gary Scott
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 8
  • Mr Gary Kenneth Scott
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Hawthorns, East Boldon, NE36 0DP, England

      IIF 9
  • Scott, Gary Kenneth
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Hawthorns, East Boldon, NE36 0DP, England

      IIF 10
    • 15, The Hawthorns, East Boldon, Tyne And Wear, NE36 0DP, United Kingdom

      IIF 11
    • 4 Old Park Lane, Mayfair, London, W1K 1QW, United Kingdom

      IIF 12
    • 30, Yoden Way, Peterlee, County Durham, SR8 1AL, United Kingdom

      IIF 13
  • Scott, Gary Kenneth
    British managing director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Hawthorns, East Boldon, South Tyneside, Tyne And Wear, NE36 0DP, United Kingdom

      IIF 14
  • Scott, Gary Kenneth
    British md born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Hawthorns, East Boldon, Sunderland, NE36 0DP, England

      IIF 15
  • Mr Edward Hetherington
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 16
  • Scott, Gary
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Austin Suite, Ne Bic, Wearfield, Sunderland, SR5 2TA, United Kingdom

      IIF 17
  • Scott, Gary
    British youth support worker born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 192, Ainsworth Lane, Bolton, BL2 2PY, United Kingdom

      IIF 18
  • Gary Scott
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Queens Court Business Park, Carrmere Road, Leechmere, Sunderland, Tyne And Wear, SR2 9TW, United Kingdom

      IIF 19
  • Hetherington, Edward
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 20
  • Scott, Gary Kenneth
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Hawthorns, East Boldon, NE36 0DP, England

      IIF 21
    • Unit 2, Queens Court Business Park, Leechmere, Sunderland, Tyne And Wear, SR2 9TW, England

      IIF 22
  • Scott, Gary Kenneth
    British eco homes consultant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Hawthorns, East Boldon, NE36 0DP, England

      IIF 23
  • Scott, Gary Kenneth
    British haulage born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 46, Abingdon Street, High Barnes, Sunderland, Tyne And Wear, SR4 7RU, England

      IIF 24
  • Scott, Gary Kenneth
    British plumbing and heating engineer born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 114, Aylesford Mews, Sunderland, Tyne And Wear, SR2 9HZ, England

      IIF 25
  • Scott, Gary Kenneth
    British reneable energy born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 108, Ne Business Innovation Centre, Sunderland, Tyne And Wear, SR5 2TA, England

      IIF 26
  • Scott, Kenneth
    British property devlopment born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Danville Road, Sunderland, SR6 8HB, England

      IIF 27
  • Mr Edward Hetherington
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 53 Tantallon, Birtley, DH3 2JG, England

      IIF 28
    • Manor View, Littletown, Durham, DH6 1QB, England

      IIF 29
  • Mr Edward Simon Carlos Hetherington
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Edward Hetherington
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Coffee Hair Co, Unit 1 Eagle Building, High Street East, Sunderland, Tyne And Wear, SR1 2AX, England

      IIF 31
  • Scott, Kenneth
    British retired born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 30, Yoden Way, Peterlee, County Durham, SR8 1AL, England

      IIF 32
  • Hetherington, Edward Simon Carlos
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 33
  • Scott, Gary
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 22, Business Innovation Center, Wearfield, Sunderland, Then And Wear, SR5 2TA, England

      IIF 34
  • Scott, Gary
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Queens Court Business Park, Carrmere Road, Leechmere, Sunderland, Tyne And Wear, SR2 9TW, United Kingdom

      IIF 35
  • Hetherington, Edward
    British client relations director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Regus House 4, Admiral Way, Doxford Park, Sunderland, England, SR3 3XW, United Kingdom

      IIF 36
  • Hetherington, Edward
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Manor View, Littletown, Durham, DH6 1QB, England

      IIF 37
    • 26, Southside Gardens, Sunderland, SR40NP, England

      IIF 38
    • 129, Rowan Avenue, Washington, NE38 9AQ, England

      IIF 39
  • Hetherington, Edward
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 53 Tantallon, Birtley, DH3 2JG, England

      IIF 40
    • 321b, Mayoral Way, Team Valley, Gateshead, NE11 0RT, United Kingdom

      IIF 41
  • Hetherington, Edward
    British none born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 321 B, Mayoral Way, Gateshead, Tyne And Wear, NE11 0RT

      IIF 42
  • Mr Edward Simon Carlos Hetherington
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 43
  • Hetherington, Edward Simon Carlos
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 22, Edgell Road, Staines, Middlesex, TW18 2ES, England

      IIF 44
  • Hetherington, Edward Simon Carlos
    British legal recruiter born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 45
  • Hetherington, Edward

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 19
  • 1
    114 Aylesford Mews, Sunderland, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2010-11-18 ~ dissolved
    IIF 25 - director → ME
  • 2
    129 Rowan Avenue, Harraton, Washington, Tyne & Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-14 ~ dissolved
    IIF 41 - director → ME
  • 3
    Austin Suite Ne Bic, Wearfield, Sunderland
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2017-02-28
    Officer
    2013-02-07 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 4
    Central Offices Bic, Wearfield, Sunderland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -400,937 GBP2017-10-31
    Officer
    2011-09-10 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 5
    129 Rowan Avenue, Washington, England
    Dissolved corporate (2 parents)
    Officer
    2011-07-28 ~ dissolved
    IIF 39 - director → ME
  • 6
    15 The Hawthorns, East Boldon, Tyne And Wear, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-04-24 ~ dissolved
    IIF 11 - director → ME
  • 7
    30 Yoden Way, Peterlee, County Durham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    2015-04-22 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-04-22 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    15 The Hawthorns, East Boldon, England
    Corporate (1 parent)
    Equity (Company account)
    570,014 GBP2022-09-30
    Officer
    2014-02-25 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-06-23 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    Unit 2 Queens Court Business Park, Leechmere, Sunderland, Tyne And Wear, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,436 GBP2022-10-31
    Officer
    2018-03-28 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-10-21 ~ 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
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved corporate (1 parent)
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,371 GBP2024-04-30
    Officer
    2010-04-15 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-07 ~ dissolved
    IIF 33 - director → ME
    2017-03-07 ~ dissolved
    IIF 46 - secretary → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    22 Edgell Road, Staines, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-25 ~ dissolved
    IIF 44 - director → ME
  • 14
    15 The Hawthorns, East Boldon, South Tyneside, Tyne And Wear, England
    Corporate (1 parent)
    Equity (Company account)
    7,558 GBP2024-04-30
    Officer
    2023-04-08 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-04-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    4 Old Park Lane, Mayfair, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -345,228 GBP2023-12-31
    Officer
    2017-03-06 ~ now
    IIF 12 - director → ME
  • 16
    15 The Hawthorns, East Boldon, England
    Dissolved corporate (3 parents)
    Officer
    2016-10-13 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    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
    IIF 1 - Right to appoint or remove directorsOE
  • 17
    C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Corporate (2 parents)
    Equity (Company account)
    11,784 GBP2021-08-31
    Officer
    2021-10-25 ~ now
    IIF 21 - director → ME
    Person with significant control
    2017-08-10 ~ now
    IIF 19 - Right to appoint or remove directorsOE
  • 18
    Unit 2 Queens Court Business Park Carrmere Road, Leechmere, Sunderland, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,081 GBP2017-09-30
    Officer
    2016-09-05 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 19
    29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -518,472 GBP2023-07-31
    Officer
    2019-07-16 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-07-16 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    Signature House, Azure Court, Sunderland, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2015-07-08 ~ 2015-08-02
    IIF 36 - director → ME
  • 2
    4 Lee Close, Washington, England
    Corporate (4 parents)
    Equity (Company account)
    54,035 GBP2024-03-31
    Officer
    2023-08-30 ~ 2023-08-31
    IIF 37 - director → ME
    Person with significant control
    2023-08-30 ~ 2023-08-31
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 3
    4 Lee Close, Washington, England
    Dissolved corporate (2 parents)
    Officer
    2023-08-30 ~ 2023-08-31
    IIF 40 - director → ME
    Person with significant control
    2023-08-30 ~ 2023-08-31
    IIF 28 - Has significant influence or control OE
  • 4
    Central Offices Bic, Wearfield, Sunderland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -400,937 GBP2017-10-31
    Officer
    2010-11-23 ~ 2011-05-17
    IIF 38 - director → ME
  • 5
    15 The Hawthorns, East Boldon, England
    Corporate (1 parent)
    Equity (Company account)
    570,014 GBP2022-09-30
    Officer
    2014-06-23 ~ 2014-06-23
    IIF 27 - director → ME
    2014-06-23 ~ 2019-10-01
    IIF 32 - director → ME
  • 6
    11a Station Approach, Team Valley Trading Estate, Gateshead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,768 GBP2017-07-31
    Officer
    2016-10-01 ~ 2018-01-02
    IIF 42 - director → ME
  • 7
    Unit 2 Queens Court Business Park, Leechmere, Sunderland, Tyne And Wear, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,436 GBP2022-10-31
    Officer
    2016-10-21 ~ 2017-07-20
    IIF 34 - director → ME
  • 8
    Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2016-10-21 ~ 2017-02-27
    IIF 18 - director → ME
  • 9
    C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Corporate (2 parents)
    Equity (Company account)
    11,784 GBP2021-08-31
    Officer
    2017-08-10 ~ 2017-11-23
    IIF 35 - director → ME
  • 10
    46 Abingdon Street, High Barnes, Sunderland, Tyne And Wear, England
    Dissolved corporate (2 parents)
    Officer
    2011-10-25 ~ 2012-03-15
    IIF 24 - director → ME
  • 11
    The Coffee Hair Co Unit 1 Eagle Building, High Street East, Sunderland, Tyne And Wear, England
    Corporate (1 parent)
    Person with significant control
    2022-04-25 ~ 2025-03-25
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
© 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.