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

English, Scott Steven

    Related profiles found in government register
  • English, Scott Steven
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, The Willows, Colchester, CO2 8PY, United Kingdom

      IIF 1
    • icon of address 29, The Willows, Colchester, Essex, CO2 8PY, United Kingdom

      IIF 2
    • icon of address Willow House, 29 The Willows, Colchester, Essex, CO2 8PY, United Kingdom

      IIF 3
  • English, Scott Steven
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • English, Scott Steven
    British managing director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, The Willows, Colchester, CO2 8PY, United Kingdom

      IIF 9
  • English, Scott Steven
    born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 The Willows, Mersea Road, Colchester, CO2 8PY, England

      IIF 10
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 11
  • English, Scott Steven
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bedford Heights, Manton Lane, Bedford, Beds, MK41 7PH, England

      IIF 12
  • English, Scott Steven
    British sales director born in January 1982

    Registered addresses and corresponding companies
    • icon of address 12, Park Avenue, Chelmsford, Essex, CM1 2AA

      IIF 13
  • Mr Scott Steven English
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, The Willows, Colchester, CO2 8PY, United Kingdom

      IIF 14
    • icon of address 29, The Willows, Colchester, Essex, CO2 8PY, United Kingdom

      IIF 15
    • icon of address Willow House, 29 The Willows, Colchester, Essex, CO2 8PY, United Kingdom

      IIF 16
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 17
    • icon of address Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 18
  • Mr Scott English
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, The Willows, Colchester, Essex, CO2 8PY, England

      IIF 19
  • Mr Scott English
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 29 The Willows, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,381 GBP2024-06-30
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    icon of address 29 The Willows, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 3
    icon of address 14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    318,223 GBP2020-09-30
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 5
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    CE MEDIA CONFERENCE & EXHIBITIONS LIMITED - 2018-01-05
    icon of address Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,128 GBP2018-09-30
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 7
    icon of address The Wildings The Street, Pebmarsh, Halstead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address Willow House, 29 The Willows, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 29 The Willows, Colchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ 2011-12-23
    IIF 4 - Director → ME
  • 2
    icon of address Unit 6 Broomfield Business Centre, 80-82 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-22 ~ 2008-02-08
    IIF 13 - Director → ME
  • 3
    icon of address Bedford Heights, Manton Lane, Bedford, Beds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-07 ~ 2011-06-22
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.