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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Peter James Scott

    Related profiles found in government register
  • Mr Peter James Scott
    British,irish born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81-85 High Street, Brentwood, CM14 4RR, United Kingdom

      IIF 1
  • Mr Peter Scott
    British born in March 1961

    Resident in United Kingdom

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

      IIF 2
  • Scott, Peter James
    British,irish born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Park Road, Brentwood, CM14 4TT, England

      IIF 3
    • Legal Resolutions Ltd, Unit A, Great Ropers Business Centre, Great Ropers Lane, Brentwood, Essex, CM13 3JW, United Kingdom

      IIF 4
  • Scott, Peter James
    British,irish legal adviser born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81-85, High Street, Brentwood, Essex, CM14 4RR, England

      IIF 5
    • Suite 2 Natwest Building, 46 High Street, Brentwood, Essex, CM14 4AN, England

      IIF 6
  • Scott, Peter James
    British,irish legal consultant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81-85 High Street, Brentwood, CM14 4RR, United Kingdom

      IIF 7
  • Mr Peter Scott
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Railsafe House, Whiteley Road, Blaydon-on-tyne, Tyne And Wear, NE21 5NJ

      IIF 8 IIF 9
    • 15, Front Street, Sherburn Hill, Durham, Co. Durham, DH6 1PA, England

      IIF 10
    • 15, Front Street, Sherburn Hill, Durham, Country Durham, DH6 1PA, England

      IIF 11
    • 15, Front Street, Sherburn Hill, Durham, County Durham, DH6 1PA, England

      IIF 12
    • Design Works, 24a, William Street, Gateshead, NE10 0JP, England

      IIF 13
    • C/o Frp Advisory Llp, Ashcroft House, Meridian Business Park, Leicester, LE19 1WL

      IIF 14
    • Former Public Works Depot, Whickham Bank, Swalwell, Newcastle Upon Tyne, NE16 3BP, United Kingdom

      IIF 15
    • Units 8&9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 16
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 17 IIF 18
    • 7, Seaforth Drive, Taverham, NR8 6YU, England

      IIF 19
  • Mr Peter Scott
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Railsafe House, Whiteley Road, Blaydon-on-tyne, Tyne And Wear, NE21 5NJ

      IIF 20
  • Scott, Peter
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Railsafe House, Whiteley Road, Blaydon-on-tyne, Tyne And Wear, NE21 5NJ, England

      IIF 21 IIF 22 IIF 23
  • Scott, Peter
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Churchills Development, Shibdon Bank, Blaydon, Tyne & Wear, NE21 5AB

      IIF 24
    • C/o Deloitte Llp, One Trinity Gardens, Broad Chare, Newcastle Upon Tyne, NE1 2HF

      IIF 25
  • Scott, James Peter Richard
    British builder born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Cottage, Sutton Street, Bearsted, Maidstone, ME14 4HP, United Kingdom

      IIF 26
  • Scott, James Peter Richard
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Maidstone Road, Marden, Tonbridge, Kent, TN12 9AB, United Kingdom

      IIF 27
  • Scott, Peter
    born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yoden House, Yoden Way, Peterlee, County Durham, SR8 1AL, United Kingdom

      IIF 28
  • Scott, Peter
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Churchills Development, Shibdon Bank, Blaydon, Tyne & Wear, NE21 5AB, England

      IIF 29
    • 15, Front Street, Sherburn Hill, Durham, Country Durham, DH6 1PA, England

      IIF 30
    • C/o Frp Advisory Llp, Ashcroft House, Meridian Business Park, Leicester, LE19 1WL

      IIF 31
    • Former Public Works Depot, Whickham Bank, Swalwell, Newcastle Upon Tyne, NE16 3BP, United Kingdom

      IIF 32
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 33 IIF 34
    • 7, Seaforth Drive, Taverham, Norfolk, NR8 6YU, England

      IIF 35
  • Scott, Peter
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Churchills Development, Shilbon Bank, Blaydon, Tyne & Wear, NE21 5AB, United Kingdom

      IIF 36
    • Railsafe House, Whiteley Road, Blaydon-on-tyne, Tyne And Wear, NE21 5NJ, England

      IIF 37
    • Design Works, 24a, William Street, Gateshead, NE10 0JP, England

      IIF 38
    • Units 8&9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 39
  • Scott, Peter
    British none born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Churchills Development, Shibdon Bank, Blaydon, Tyne & Wear, NE21 5AB, England

      IIF 40
  • Mr James Peter Richard Scott
    English born in September 1977

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Peter
    British born in March 1961

    Registered addresses and corresponding companies
    • 5 Royal Oak Gardens, Alnwick, Northumberland, NE66 2DA

      IIF 44
  • Scott, Peter
    British director born in March 1961

    Registered addresses and corresponding companies
    • 5 Royal Oak Gardens, Alnwick, Northumberland, NE66 2DA

      IIF 45 IIF 46
  • Scott, James Peter Richard
    English army officer born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 68 Knaves Acre, Headcorn, Ashford, TN27 9TJ, England

      IIF 47
  • Scott, James Peter Richard
    English legal consultant born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 68 Knaves Acre, Headcorn, Ashford, TN27 9TJ, England

      IIF 48 IIF 49
  • Scott, Peter
    British director

    Registered addresses and corresponding companies
    • 27 Bridge Street, Alnwick, Northumberland, NE66 1QY

      IIF 50
    • C/o Deloitte Llp, One Trinity Gardens, Broad Chare, Newcastle Upon Tyne, NE1 2HF

      IIF 51
child relation
Offspring entities and appointments 27
  • 1
    ADVISE DIRECT LTD
    10972039
    81-85 High Street, Brentwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-09-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    BESAFE TRAINING LIMITED
    09603045
    Design Works 24a, William Street, Gateshead, England
    Active Corporate (5 parents)
    Officer
    2015-05-21 ~ 2015-07-07
    IIF 37 - Director → ME
    2017-01-31 ~ 2020-06-30
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-30
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 3
    BLUE RAIN LIMITED - now
    INFRASAFE LIMITED - 2013-09-02
    RAILSAFE SYSTEMS LIMITED
    - 2009-12-13 03280525 04096639
    C12 Marquis Court, Marquis, Tvte, Gateshead
    Dissolved Corporate (11 parents)
    Officer
    1996-11-19 ~ 2008-01-01
    IIF 46 - Director → ME
    1996-11-19 ~ 1998-06-08
    IIF 50 - Secretary → ME
  • 4
    BUDD PROPERTY LLP
    OC412272
    Yoden House, Yoden Way, Peterlee, County Durham
    Dissolved Corporate (3 parents)
    Officer
    2016-06-13 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 5
    C Q CONSULTANTS LIMITED
    12556236
    68 Knaves Acre Headcorn, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-15 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 42 - Has significant influence or control OE
  • 6
    DENVERFIELD LTD
    13087527
    81-85 High Street, Brentwood, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-01 ~ dissolved
    IIF 5 - Director → ME
  • 7
    INFRASAFE UK LIMITED
    08340324
    Infrasafe Uk Limited, Stamford House Northenden Road, Sale, Cheshire
    In Administration Corporate (5 parents)
    Officer
    2012-12-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    ISIS BUILDING AND CONSTRUCTION LIMITED
    08504568
    5 West Court, Enterprise Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-04-25 ~ dissolved
    IIF 27 - Director → ME
  • 9
    JAMESDAVID CONSTRUCTION LTD
    08160495
    The Old Cottage Sutton Street, Bearsted, Maidstone
    Dissolved Corporate (3 parents)
    Officer
    2012-07-30 ~ 2013-05-03
    IIF 26 - Director → ME
  • 10
    LEGAL RESOLUTIONS LIMITED
    06970050
    Unit A Great Ropers Business Centre Great Ropers Lane, Great Warley, Brentwood, England
    Active Corporate (2 parents)
    Officer
    2017-01-30 ~ now
    IIF 3 - Director → ME
    2013-04-02 ~ 2016-10-26
    IIF 6 - Director → ME
  • 11
    P S PRODUCTION SOLUTIONS LIMITED
    17089495
    7 Seaforth Drive, Taverham, Norfolk, England
    Active Corporate (1 parent)
    Officer
    2026-03-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2026-03-13 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 12
    PROSPECT HILL PROPERTIES LTD
    - now 08130882
    ROADSAFE LOGISTICS LIMITED
    - 2016-03-17 08130882 12193100
    Railsafe House, Whiteley Road, Blaydon-on-tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    2012-07-05 ~ 2013-02-04
    IIF 24 - Director → ME
    2014-04-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Has significant influence or control OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 13
    RAILSAFE SYSTEMS LIMITED - now
    RAILSAFE (HOLDINGS) LTD
    - 2009-12-15 04096639
    Kinnair & Company, Aston House, Redburn Road, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (6 parents)
    Officer
    2000-10-25 ~ 2003-03-31
    IIF 45 - Director → ME
  • 14
    RAILSAFE TRAINING & CONSULTANCY LIMITED
    - now 05526595
    LINKS 2 TRAINING LIMITED
    - 2007-08-20 05526595
    RAILSAFE FORESTRY LIMITED
    - 2005-11-17 05526595
    Railsafe House, Whiteley Road, Blaydon, Tyne & Wear
    Dissolved Corporate (5 parents)
    Officer
    2005-08-03 ~ 2008-06-25
    IIF 44 - Director → ME
  • 15
    ROADSAFE CORPORATE GROUP LIMITED
    08133608
    C/o Frp Advisory Llp Ashcroft House, Meridian Business Park, Leicester
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    2014-04-15 ~ now
    IIF 31 - Director → ME
    2012-07-06 ~ 2013-02-04
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Has significant influence or control OE
  • 16
    ROADSAFE LOGISTICS LIMITED
    12193100 08130882
    Former Public Works Depot Whickham Bank, Swalwell, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-09-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 17
    ROADSAFE SURFACING AND MARKING LIMITED
    08130511
    Railsafe House, Whiteley Road, Blaydon-on-tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    2014-04-30 ~ dissolved
    IIF 22 - Director → ME
    2012-07-04 ~ 2013-02-04
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or control OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 18
    ROADSAFE TRAFFIC MANAGEMENT (NORTH EAST) LTD
    15492769 15500162
    Office F34 Bizspace Amber Court, William Armstrong Drive, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents)
    Person with significant control
    2024-02-15 ~ 2024-05-30
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 19
    ROADSAFE TRAFFIC MANAGEMENT (NORTH WEST) LTD
    15500162 15492769
    15 Front Street, Sherburn Hill, Durham, County Durham, England
    Active Corporate (5 parents)
    Person with significant control
    2024-02-18 ~ 2024-05-30
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 20
    ROADSAFE TRAFFIC MANAGEMENT LIMITED
    08156475 12186245
    Railsafe House, Whiteley Road, Blaydon-on-tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2014-04-14 ~ dissolved
    IIF 23 - Director → ME
    2012-07-25 ~ 2013-02-04
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or control OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 21
    ROADSAFE TRAFFIC MANAGEMENT LIMITED
    12186245 08156475
    Stamford House, Northenden Road, Sale, Cheshire
    In Administration Corporate (3 parents)
    Officer
    2019-09-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-09-03 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 22
    ROADSAFE UK LIMITED
    05340466
    C/o Deloitte Llp One Trinity Gardens, Broad Chare, Newcastle Upon Tyne
    Dissolved Corporate (9 parents)
    Officer
    2008-01-01 ~ dissolved
    IIF 25 - Director → ME
    2008-01-01 ~ dissolved
    IIF 51 - Secretary → ME
  • 23
    S&J LETTINGS LIMITED
    10532924
    68 Knaves Acre Headcorn, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-20 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 41 - Has significant influence or control OE
  • 24
    SCOTT HOME SHARES LIMITED
    11995114
    68 Knaves Acre, Headcorn, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 43 - Has significant influence or control OE
  • 25
    SCUDD PROPERTIES LTD
    16572866
    15 Front Street, Sherburn Hill, Durham, Country Durham, England
    Active Corporate (1 parent)
    Officer
    2025-07-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 26
    SEA TO SAND LIMITED
    15726652
    Legal Resolutions Ltd Unit A, Great Ropers Business Centre, Great Ropers Lane, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-17 ~ now
    IIF 4 - Director → ME
  • 27
    THERMASAFE LIMITED
    - now 12617273
    SIGNSAFE LIMITED
    - 2021-03-12 12617273
    15 Front Street, Sherburn Hill, Durham, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE

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 22 April 2026 and licensed under the Open Government Licence v3.0.