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

Mr Scott Piers Davenport

    Related profiles found in government register
  • Mr Scott Piers Davenport
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Scott Piers Davenport
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Community House, Badger Street, Bury, BL9 6AD, England

      IIF 8
    • icon of address Preservation House, Badger Street, Bury, BL9 6AD, United Kingdom

      IIF 9
  • Scott Piers Davenport
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Community House, Badger Street, Bury, BL9 6AD, England

      IIF 10
  • Davenport, Scott Piers
    British accountant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Community House, Badger Street, Bury, BL9 6AD, England

      IIF 11
    • icon of address Preservation House, Badger Street, Bury, BL9 6AD, United Kingdom

      IIF 12
  • Davenport, Scott Piers
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Community House, Badger Street, Bury, BL9 6AD, England

      IIF 13 IIF 14 IIF 15
    • icon of address Preservation House, Badger Street, Bury, BL9 6AD, United Kingdom

      IIF 18
    • icon of address Advantage Business Centre, 132 Great Ancoats Street, Manchester, M4 6DE, England

      IIF 19
  • Davenport, Scott Piers
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Community House, Badger Street, Bury, BL9 6AD, England

      IIF 20 IIF 21 IIF 22
    • icon of address Preservation House, Badger Street, Bury, BL9 6AD, England

      IIF 24
    • icon of address Preservation House, Badger Street, Bury, BL9 6AD, United Kingdom

      IIF 25 IIF 26
    • icon of address 14, Market Place, Faringdon, Oxfordshire, SN7 7HP, England

      IIF 27 IIF 28
    • icon of address 9, Lincoln Road, Oxford, Oxfordshire, OX1 4TB, United Kingdom

      IIF 29
  • Davenport, Scott Piers
    British tax director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Scott Davenport
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Preservation House, Badger Street, Bury, BL9 6AD, United Kingdom

      IIF 33
  • Davenport, Scott Piers
    born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Preservation House, Badger Street, Bury, BL9 6AD, United Kingdom

      IIF 34
  • Davenport, Scott Piers
    British company director born in March 1978

    Registered addresses and corresponding companies
    • icon of address 39, Evenlode Drive, Berinsfield, Wallingford, Oxfordshire, OX10 7NZ

      IIF 35
  • Davenport, Scott Piers
    British director born in March 1978

    Registered addresses and corresponding companies
    • icon of address 3 North Drive, Harwell, Didcot, Oxfordshire, OX11 0PE

      IIF 36
  • Davenport, Scott
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Market Place, Faringdon, Oxfordshire, SN7 7HP, United Kingdom

      IIF 37
  • Davenport, Scott Piers
    British

    Registered addresses and corresponding companies
    • icon of address 39, Evenlode Drive, Berinsfield, Wallingford, Oxfordshire, OX10 7NZ

      IIF 38
  • Davenport, Scott Piers
    British company director

    Registered addresses and corresponding companies
    • icon of address 39, Evenlode Drive, Berinsfield, Wallingford, Oxfordshire, OX10 7NZ

      IIF 39
  • Davenport, Scott Piers
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 39, Evenlode Drive, Berinsfield, Wallingford, Oxfordshire, OX10 7NZ

      IIF 40
  • Davenport, Scott Piers
    British director

    Registered addresses and corresponding companies
    • icon of address 3 North Drive, Harwell, Didcot, Oxfordshire, OX11 0PE

      IIF 41
  • Davenport, Scott Piers
    British secretary

    Registered addresses and corresponding companies
    • icon of address 39, Evenlode Drive, Berinsfield, Wallingford, Oxfordshire, OX10 7NZ

      IIF 42
  • Davenport, Scott Piers

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Preservation House, Badger Street, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address Preservation House, Badger Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BARBER BARBER ONE LIMITED - 2019-01-04
    icon of address 53 King Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -63,416 GBP2024-03-31
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 47 - Secretary → ME
  • 4
    icon of address 14 Market Place, Faringdon, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address Community House, Badger Street, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -724,265 GBP2024-03-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 45 - Secretary → ME
  • 6
    THE BURY DISTRIBUTION COMPANY LIMITED - 2024-03-26
    THE OXFORD DISTRIBUTION COMPANY LIMITED - 2019-05-24
    icon of address Community House, Badger Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,992 GBP2024-02-29
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Advantage Business Centre, 132 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-14 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address Community House, Badger Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    DAVENPORTS ACCOUNTANCY LIMITED - 2024-02-09
    icon of address Community House, Badger Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    DAVENPORTS BUSINESS CENTRE (FARINGDON) LIMITED - 2019-05-03
    icon of address Community House, Badger Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,105 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Community House, Badger Street, Bury, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    928 GBP2024-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    DAVENPORTS MEDIA LIMITED - 2015-02-13
    icon of address Community House, Badger Street, Bury, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    157,204 GBP2025-03-31
    Officer
    icon of calendar 2014-03-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Community House, Badger Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,837 GBP2024-03-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    DAVENPORTS PRINTERS LIMITED - 2025-05-28
    icon of address Community House, Badger Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    S & G TRUE LIMITED - 2015-02-21
    icon of address 53 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -241,731 GBP2024-03-31
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 44 - Secretary → ME
  • 16
    icon of address 53 King Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -323,232 GBP2024-03-31
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 48 - Secretary → ME
  • 17
    icon of address Community House, Badger Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -82,325 GBP2024-03-31
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 43 - Secretary → ME
  • 18
    icon of address Community House, Badger Street, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -400,823 GBP2024-03-31
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 46 - Secretary → ME
  • 19
    icon of address 53 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -377,623 GBP2024-03-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 22 - Director → ME
    icon of calendar 2020-11-01 ~ now
    IIF 49 - Secretary → ME
  • 20
    icon of address Community House, Badger Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,475 GBP2025-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 14 Market Place, Faringdon, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 28 - Director → ME
  • 22
    icon of address 53 King Street, Manchester, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,049,433 GBP2024-03-31
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 14 - Director → ME
  • 23
    PIERS AND LEE LIMITED - 2024-02-23
    icon of address Community House, Badger Street, Bury, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    23,062 GBP2024-07-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 15 - Director → ME
  • 24
    icon of address 53 King Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -138,837 GBP2024-07-31
    Officer
    icon of calendar 2017-01-14 ~ now
    IIF 21 - Director → ME
Ceased 15
  • 1
    icon of address Community House, Badger Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,941 GBP2024-03-31
    Officer
    icon of calendar 2004-05-01 ~ 2005-10-18
    IIF 38 - Secretary → ME
  • 2
    icon of address Bloxham Mill No. 58 Barford Road, Bloxham, Banbury, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-27 ~ 2007-04-23
    IIF 36 - Director → ME
    icon of calendar 2006-10-27 ~ 2007-04-23
    IIF 41 - Secretary → ME
  • 3
    icon of address International House, 36-38 Cornhill Cornhill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    225 GBP2024-03-31
    Officer
    icon of calendar 2008-06-16 ~ 2008-06-16
    IIF 40 - Secretary → ME
  • 4
    icon of address Advantage Business Centre, 132 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-07 ~ 2004-09-13
    IIF 35 - Director → ME
    icon of calendar 2003-01-07 ~ 2008-04-01
    IIF 39 - Secretary → ME
  • 5
    DESPERATE MEASURES (UK) LIMITED - 2012-09-20
    icon of address 14 Market Place, Faringdon, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ 2013-09-06
    IIF 27 - Director → ME
  • 6
    icon of address Community House, Badger Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,837 GBP2024-03-31
    Officer
    icon of calendar 2019-12-20 ~ 2021-02-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2021-02-01
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    SC SOLUTION LIMITED - 2013-02-25
    icon of address 16 Groves Industrial Estate, Shipton Road, Milton-under-wychwood, Chipping Norton, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ 2011-10-01
    IIF 29 - Director → ME
  • 8
    THE VILLAGE STORE (CHALGROVE) LIMITED - 2005-03-21
    icon of address Gpg House, Walker Avenue Wolverton Mill, East Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    35,828 GBP2025-02-28
    Officer
    icon of calendar 2004-02-11 ~ 2004-02-24
    IIF 51 - Secretary → ME
  • 9
    JAYA DESIGN LIMITED - 2006-07-13
    INTERIOUS PLUS LIMITED - 2006-07-20
    icon of address Community House, Badger Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,409 GBP2024-03-31
    Officer
    icon of calendar 2008-04-01 ~ 2009-04-01
    IIF 54 - Secretary → ME
    icon of calendar 2004-04-22 ~ 2005-10-18
    IIF 53 - Secretary → ME
  • 10
    DAVENPORTS LEGAL LIMITED - 2022-07-21
    icon of address Preservation House, Badger Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.02 GBP2021-03-31
    Officer
    icon of calendar 2018-05-14 ~ 2022-07-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ 2022-07-01
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 17 High Street, Upper Heyford, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-19 ~ 2005-10-18
    IIF 42 - Secretary → ME
  • 12
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    233,681 GBP2024-12-31
    Officer
    icon of calendar 2005-06-09 ~ 2005-06-20
    IIF 52 - Secretary → ME
  • 13
    icon of address 53 King Street, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    605,403 GBP2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ 2023-10-31
    IIF 34 - LLP Designated Member → ME
  • 14
    icon of address 53 King Street, Manchester, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,049,433 GBP2024-03-31
    Officer
    icon of calendar 2020-11-01 ~ 2022-10-07
    IIF 50 - Secretary → ME
  • 15
    PIERS AND LEE LIMITED - 2024-02-23
    icon of address Community House, Badger Street, Bury, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    23,062 GBP2024-07-31
    Officer
    icon of calendar 2022-10-25 ~ 2023-03-09
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.