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 Scott Cranton

    Related profiles found in government register
  • Mr Scott Cranton
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Murston Business Centre, Ashford, TN23 7AD, United Kingdom

      IIF 1
    • 3, The Maltings, West Felton, SY11 4EL, United Kingdom

      IIF 2
  • Scott Cranton
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 3
  • Mr Scott Cranton
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Rectory Mews, Crown Road, Wheatley, Oxford, OX33 1UL, England

      IIF 4
    • 8, Poplar Crescent, Ringwood, BH24 1XA, England

      IIF 5
  • Mr Scott Cranton
    British born in May 1971

    Resident in Moldova

    Registered addresses and corresponding companies
    • 132 - 134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 6
  • Cranton, Scott
    British business development manager born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132 - 134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 7
  • Cranton, Scott
    British consultant born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89/17, Columna, Chisinau, MD 2032, Md

      IIF 8
    • 3, The Maltings, West Felton, SY11 4EL, United Kingdom

      IIF 9
  • Cranton, Scott
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Ashleigh Road, Horsham, RH12 2LE, United Kingdom

      IIF 10
    • Communications House, 290 Moston Lane, Manchester, M40 9WB, England

      IIF 11
    • Communications House, 290 Moston Lane, Manchester, M40 9WB, United Kingdom

      IIF 12
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 13
  • Cranton, Scott
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 25, Kings Road, Brighton, BN1 2JH, England

      IIF 14
    • 8, Poplar Crescent, Ringwood, BH24 1XA, England

      IIF 15
  • Cranton, Scott
    British engineer born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Rectory Mews, Crown Road, Wheatley, Oxford, OX33 1UL, England

      IIF 16
  • Cranton, Scott
    British operations director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Rectory Mews, Crown Road, Wheatley, Oxford, OX33 1UL, England

      IIF 17
  • Cranton, Scott
    British consultant born in May 1971

    Resident in Moldova

    Registered addresses and corresponding companies
    • 32/1, Apt. 9, Hristo Botev, Chisinau, MD 2043, Md

      IIF 18
    • Apt. 9, Hristo Botev 23/1, Chisinau, MD2043, Md

      IIF 19
  • Cranton, Scott
    born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Office 3, Unit 20 Graylands Estate, Langhurstwood Road, Horsham, West Sussex, RH12 4QD, England

      IIF 20
  • Cranton, Scott

    Registered addresses and corresponding companies
    • .

      IIF 21
    • 25, Kings Road, Brighton, BN1 2JH, England

      IIF 22
    • 51, Ashleigh Road, Horsham, RH12 2LE, United Kingdom

      IIF 23
    • 132 - 134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 24
    • 3, The Maltings, West Felton, SY11 4EL, United Kingdom

      IIF 25
child relation
Offspring entities and appointments 14
  • 1
    11270885 LTD.
    - now 11270885
    AXA INV PR LTD
    - 2018-10-16 11270885
    17 Pembroke Road, Macclesfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-22 ~ 2018-09-12
    IIF 9 - Director → ME
    2018-03-22 ~ 2018-09-12
    IIF 25 - Secretary → ME
    Person with significant control
    2018-03-22 ~ 2019-05-30
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    AD WIND & SOLAR LTD
    - now 11899442
    DV INKS LTD
    - 2023-04-04 11899442
    4385, 11899442 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-08-01
    Officer
    2023-05-26 ~ 2023-05-30
    IIF 17 - Director → ME
    2019-03-22 ~ 2023-04-20
    IIF 16 - Director → ME
    Person with significant control
    2019-03-22 ~ 2023-08-25
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    IESDC LTD.
    - now 14391413
    INDEPENDENT ENERGY SYSTEMS DESIGN & CONSULTING LIMITED
    - 2023-11-02 14391413
    8 Poplar Crescent, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-10-02 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    KENT RESTORATIONS & RENOVATIONS LTD.
    - now 09998745
    WHITE LABEL SALES & MARKETING LTD
    - 2017-04-24 09998745
    132 - 134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-10 ~ dissolved
    IIF 7 - Director → ME
    2016-02-10 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    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
  • 5
    LIFE WITHOUT CANCER FOUNDATION
    07587204
    Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-01 ~ dissolved
    IIF 8 - Director → ME
  • 6
    NET SAMARITANS LTD
    09869583
    Communications House, 290 Moston Lane, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-12 ~ dissolved
    IIF 11 - Director → ME
  • 7
    NWO INSIDER LIMITED
    13398546
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 8
    PANTOVA WEB DEVELOPMENTS LTD.
    10581223
    4385, 10581223: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-01-24 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    PRO SALES AND MARKETING LIMITED
    10279138
    Communications House, 290 Moston Lane, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 12 - Director → ME
  • 10
    RENOVIZE HOMES CORPORATION LIMITED
    11122797
    25 Kings Road, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-25 ~ dissolved
    IIF 14 - Director → ME
    2019-04-25 ~ dissolved
    IIF 22 - Secretary → ME
  • 11
    SILNICORP LTD.
    07762349
    3 The Maltings, Oswestry, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-05 ~ dissolved
    IIF 18 - Director → ME
  • 12
    SILNITRADE LLP
    OC386768
    Office 3 Unit 20 Graylands Estate, Langhurstwood Road, Horsham, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-23 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 13
    SIZISA TRADING PTY LTD
    08069206
    Mark Andrew Jackson, Bramingham Business & Conference Centre Office 901, Enterprise Way, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-05-15 ~ 2012-08-27
    IIF 19 - Director → ME
  • 14
    UK ENERGY SERVICE (SOLAR) LTD.
    09736432
    51 Ashleigh Road, Horsham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-17 ~ dissolved
    IIF 10 - Director → ME
    2015-08-17 ~ dissolved
    IIF 23 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.