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

Scott, William

    Related profiles found in government register
  • Scott, William
    British artistic director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Florence Terrace, Falmouth, Cornwall, TR11 3RR

      IIF 1
  • Scott, William
    British writer director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Florence Terrace, Falmouth, Cornwall, TR11 3RR

      IIF 2
  • Scott, William
    British writer/director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Florence Terrace, Falmouth, Cornwall, TR11 3RR, Uk

      IIF 3
  • Scott, William
    British writer/producer born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Florence Terrace, Falmouth, Cornwall, TR11 3RR

      IIF 4
  • Scott, William
    British director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Jubilee Wharf, Commercial Road, Penryn, TR10 8FG, England

      IIF 5
  • Scott, William
    British director born in December 1947

    Registered addresses and corresponding companies
    • icon of address Hazel Bank, 249 Hillsborough Road, Lisburn, Co Antrim

      IIF 6
    • icon of address "hazelbank", 249 Hillsborough Road, Lisburn, Co Antrim

      IIF 7
  • Scott, William G
    British director born in December 1947

    Registered addresses and corresponding companies
    • icon of address 249,hillsborough Road, Lisburn, Co.antrim

      IIF 8 IIF 9
  • Scott, William
    British

    Registered addresses and corresponding companies
    • icon of address Silver Spring Farm, Lower Treculliacks Constantine, Falmouth, Cornwall, TR11 5QW, England

      IIF 10
    • icon of address 3 Jubilee Wharf, Commercial Road, Penryn, Cornwall, TR10 8FG, England

      IIF 11
  • Scott, William George
    British director born in December 1947

    Registered addresses and corresponding companies
    • icon of address Hazelbank, 249 Hillsborough Road, Lisburn, Co Antrim

      IIF 12
  • Mr William Scott
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Penrose House, Jon Davey Drive, Redruth, TR16 4DE, England

      IIF 13
    • icon of address Old Grammar School, West Park, Redruth, TR15 3AJ

      IIF 14
  • Graham, Scott William
    British film director born in October 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 2/2 37, Holmhead Crescent, Glasgow, G44 4HF, Scotland

      IIF 15
  • Graham, Scott William
    British writer/director born in October 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2, 37, Holmhead Crescent, Glasgow, G44 4HF, Scotland

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Jubilee Wharf, Commercial Road, Penryn, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Jubilee Wharf, Commercial Road, Penryn, England
    Active Corporate (10 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    13,670 GBP2016-03-31
    Officer
    icon of calendar ~ now
    IIF 11 - Secretary → ME
  • 3
    icon of address 2/2, 37 Holmhead Crescent, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Silver Spring Farm, Lower Treculliacks Constantine, Falmouth, Cornwall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-28 ~ dissolved
    IIF 10 - Secretary → ME
Ceased 12
  • 1
    CELTIC FILM AND TELEVISION FESTIVAL LIMITED - 2007-04-24
    icon of address 103 5th Floor, Trongate, Glasgow
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    70,617 GBP2024-09-30
    Officer
    icon of calendar 1999-03-27 ~ 2001-03-31
    IIF 4 - Director → ME
  • 2
    icon of address C/o Launch Pad, Penryn Campus, Penryn, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -1,890 GBP2024-03-31
    Officer
    icon of calendar 2004-07-22 ~ 2008-09-08
    IIF 2 - Director → ME
  • 3
    icon of address Jubilee Wharf, Commercial Road, Penryn, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-06 ~ 2020-06-12
    IIF 13 - Has significant influence or control OE
  • 4
    icon of address Jubilee Wharf, Commercial Road, Penryn, England
    Active Corporate (10 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    13,670 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 14 - Has significant influence or control OE
  • 5
    MOTOR SPORT & SPARES LIMITED - 2000-01-01
    icon of address Long Lough Farm, 65 Saintfield Road, Ballynahinch, Co Down
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,253 GBP2024-03-31
    Officer
    icon of calendar 1983-09-21 ~ 2003-03-31
    IIF 7 - Director → ME
  • 6
    icon of address Long Lough Farm, 65 Saintfield Road, Ballynahinch, Co.down
    Active Corporate (2 parents)
    Equity (Company account)
    5,178,955 GBP2024-03-31
    Officer
    icon of calendar 1975-12-02 ~ 2003-03-31
    IIF 6 - Director → ME
  • 7
    CAR-BIKE (N.I.) LIMITED - 2000-01-01
    icon of address Long Lough Farm, 65 Saintfield Road, Ballynahinch, Co Down
    Dissolved Corporate (3 parents)
    Equity (Company account)
    31,667 GBP2024-03-31
    Officer
    icon of calendar 1975-12-02 ~ 2003-03-31
    IIF 12 - Director → ME
  • 8
    icon of address Long Lough Farm, 65 Saintfield Road, Ballynahinch, Co Down
    Active Corporate (3 parents)
    Equity (Company account)
    101,805 GBP2024-03-31
    Officer
    icon of calendar 1973-11-28 ~ 2003-03-28
    IIF 9 - Director → ME
  • 9
    AUTO-PIT (N.I.) LIMITED - 2000-01-01
    icon of address 27 College Gardens, Belfast, County Antrim
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1982-04-26 ~ 2003-03-24
    IIF 8 - Director → ME
  • 10
    icon of address Providence House High Street, Whixley, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-04-30
    Officer
    icon of calendar 2009-11-21 ~ 2013-04-30
    IIF 1 - Director → ME
  • 11
    icon of address 24 Church Street, Falmouth, Cornwall
    Active Corporate (12 parents)
    Officer
    icon of calendar 2010-05-18 ~ 2012-04-12
    IIF 3 - Director → ME
  • 12
    icon of address 64 Allardice Street, Stonehaven
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-16 ~ 2015-04-16
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.