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, Martin Robert

    Related profiles found in government register
  • Scott, Martin Robert
    British surveyor born in July 1960

    Registered addresses and corresponding companies
    • icon of address Gatehouse Farm, Brightlingsea Road, Thorrington, Essex, CO7 8JL

      IIF 1
  • Scott, Martin Robert
    born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monks Farm, Coles Oak Lane, Dedham, Essex, CO7 6DR, United Kingdom

      IIF 2
  • Scott, Martin Robert
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Yacht Station, Riverside, Brundall, Norfolk, NR13 5PX, United Kingdom

      IIF 3
    • icon of address Suite 5 Oyster House, Severalls Lane, Colchester, Essex, CO4 9PD, England

      IIF 4 IIF 5 IIF 6
    • icon of address Riverside, Brundall, Norwich, Norfolk, NR13 5PX

      IIF 8
    • icon of address Townshend House, Crown Road, Norwich, NR1 3DT

      IIF 9
  • Scott, Martin Robert
    British dir born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL, United Kingdom

      IIF 10
  • Scott, Martin Robert
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, Oyster House, Severall Lane, Colchester, Essex, CO4 9PD, England

      IIF 11
    • icon of address Suite 5, Oyster House, Severalls Lane, Colchester, CO4 9PD, United Kingdom

      IIF 12 IIF 13
    • icon of address Suite 5, Oyster House, Severalls Lane, Colchester, Essex, CO4 9PD, England

      IIF 14 IIF 15 IIF 16
    • icon of address Unit M1, Cherrycourt Way, Stanbridge Road, Leighton Buzzard, Bedfordshire, LU7 4UH

      IIF 20
  • Scott, Martin Robert
    British property developer born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5 Oyster House, Severalls Lane, Colchester, Essex, CO4 9PD, England

      IIF 21 IIF 22
    • icon of address Suite 5, Oyster House, Severalls Lane, Colchester, Essex, CO4 9PD, United Kingdom

      IIF 23
  • Scott, Martin Robert
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL, United Kingdom

      IIF 24
    • icon of address Unit 1, Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk, IP6 0NL, United Kingdom

      IIF 25
  • Scott, Martin Robert
    British none born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gatehouse Farm, Brightlingsea Road, Thorrington, Essex, CO7 8JL

      IIF 26
  • Scott, Martin Robert
    British property developer born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL, United Kingdom

      IIF 27
  • Scott, Martin Robert
    British surveyor born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Martin Robert Scott
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 37
    • icon of address Suite 5, Oyster House, Severall Lane, Colchester, Essex, CO4 9PD, England

      IIF 38
    • icon of address Suite 5, Oyster House, Severalls Lane, Colchester, CO4 9PD, United Kingdom

      IIF 39 IIF 40
    • icon of address Suite 5, Oyster House, Severalls Lane, Colchester, Essex, CO4 9PD

      IIF 41
    • icon of address Suite 5 Oyster House, Severalls Lane, Colchester, Essex, CO4 9PD, England

      IIF 42 IIF 43 IIF 44
    • icon of address Unit 16, Bessemer Way, Great Yarmouth, Norfolk, NR31 0LX

      IIF 50
    • icon of address Unit M1, Cherrycourt Way, Stanbridge Road, Leighton Buzzard, Bedfordshire, LU7 4UH

      IIF 51
    • icon of address Broom Boats Marina, Riverside, Brundall, Norwich, NR13 5PX, England

      IIF 52
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Riverside, Brundall, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Suite 5 Oyster House, Severalls Lane, Colchester, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Suite 5 Oyster House, Severalls Lane, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address Suite 5 Oyster House, Severalls Lane, Colchester, Essex, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-12-18 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Suite 5 Oyster House, Severalls Lane, Colchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 1 Claydon Business Park, Great Blakenham, Ipswich, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-11 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address 1 Claydon Business Park, Great Blakenham, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address Suite 5 Oyster House, Severall Lane, Colchester, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 9
    OYSTER INVESTMENTS LIMITED - 2017-04-19
    icon of address Suite 5 Oyster House, Severalls Lane, Colchester, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2014-02-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-05 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    MARSTON & LANGINGER LIMITED - 2015-12-22
    HOWPER 700 LIMITED - 2009-10-22
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-12 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address Suite 5 Oyster House, Severalls Lane, Colchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 39 - Has significant influence or controlOE
  • 12
    icon of address Suite 5 Oyster House, Severalls Lane, Colchester, Essex, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-07-08 ~ now
    IIF 21 - Director → ME
  • 13
    SCOTT INVESTMENTS LIMITED - 2016-01-20
    icon of address Suite 5 Oyster House, Severalls Lane, Colchester, Essex, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,015,229 GBP2024-06-30
    Officer
    icon of calendar 2009-11-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 14
    icon of address Suite 5, Oyster House, Severalls Lane, Colchester, Essex, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,628,403 GBP2024-12-31
    Officer
    icon of calendar 2006-12-19 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to surplus assets - 75% or moreOE
    IIF 46 - Right to appoint or remove membersOE
  • 15
    icon of address Gatehouse Farm, Brightlingsea Road, Thorrington, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-26 ~ dissolved
    IIF 28 - Director → ME
  • 16
    icon of address Suite 5, Oyster House, Severalls Lane, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-07-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit M1 Cherrycourt Way, Stanbridge Road, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    850,765 GBP2024-11-30
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 18
    icon of address Townshend House, Crown Road, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-14 ~ dissolved
    IIF 10 - Director → ME
  • 19
    BROOM BOATS LIMITED - 2024-08-12
    icon of address Suite 5 Oyster House, Severalls Lane, Colchester, Essex, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -657,353 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2012-12-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 20
    BROOM HOLIDAYS LIMITED - 2024-08-12
    BROOM BOATING HOLIDAYS LIMITED - 2021-01-12
    icon of address Suite 5 Oyster House, Severalls Lane, Colchester, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 21
    BROOM MARINE GROUP LIMITED - 2024-08-13
    ICENI ASSOCIATES LIMITED - 2012-04-12
    A & M VENTURES LIMITED - 2010-03-22
    icon of address Suite 5 Oyster House, Severalls Lane, Colchester, Essex, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-12-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 49 - Has significant influence or controlOE
  • 22
    BROOM BOAT SALES LIMITED - 2024-08-14
    BROOM SEA SCHOOL LIMITED - 2014-06-11
    icon of address Suite 5 Oyster House, Severalls Lane, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Suite 5 Oyster House, Severalls Lane, Colchester, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-10-29 ~ now
    IIF 19 - Director → ME
  • 24
    GOSBECKS ROAD LIMITED - 2017-04-06
    icon of address Suite 5 Oyster House, Severalls Lane, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2013-04-05 ~ now
    IIF 15 - Director → ME
Ceased 15
  • 1
    icon of address Suite 5 Oyster House, Severalls Lane, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2019-02-28
    Officer
    icon of calendar 2010-01-25 ~ 2012-12-01
    IIF 25 - Director → ME
  • 2
    APOLLO IN EDUCATION LIMITED - 2007-01-16
    APOLLO LONDON SPECIAL WORKS LIMITED - 2006-07-03
    icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2006-04-20
    IIF 36 - Director → ME
  • 3
    APOLLO GROUP HOLDINGS LIMITED - 2007-11-05
    icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-07 ~ 2006-04-20
    IIF 30 - Director → ME
  • 4
    CONQUEST ROOFING LIMITED - 2007-01-16
    LAWGRA (NO. 1149) LIMITED - 2005-04-12
    icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-11 ~ 2006-04-20
    IIF 32 - Director → ME
  • 5
    APOLLO SUPPORT SERVICES LIMITED - 2009-08-26
    icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-22 ~ 2006-04-20
    IIF 1 - Director → ME
  • 6
    icon of address Suite 5 Oyster House, Severalls Lane, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-27 ~ 2023-11-01
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 7
    icon of address Suite 5 Oyster House, Severalls Lane, Colchester, Essex, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-02-13
    IIF 52 - Has significant influence or control OE
    IIF 52 - Has significant influence or control over the trustees of a trust OE
    IIF 52 - Has significant influence or control as a member of a firm OE
  • 8
    icon of address The Yacht Station, Riverside, Brundall, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-13 ~ 2016-02-01
    IIF 3 - Director → ME
  • 9
    FRIARS 511 LIMITED - 2005-12-29
    icon of address Unit 16 Bessemer Way, Great Yarmouth, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    167,272 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-05-08
    IIF 50 - Has significant influence or control OE
    IIF 50 - Has significant influence or control over the trustees of a trust OE
    IIF 50 - Has significant influence or control as a member of a firm OE
  • 10
    ENGIE IN PARTNERSHIP LIMITED - 2022-04-04
    KEEPMOAT IN PARTNERSHIP LIMITED - 2017-07-27
    APOLLO IN PARTNERSHIP LIMITED - 2013-08-30
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2006-04-20
    IIF 33 - Director → ME
  • 11
    ENGIE REGENERATION (APOLLO) LIMITED - 2022-04-04
    KEEPMOAT REGENERATION (APOLLO) LIMITED - 2017-07-27
    APOLLO PROPERTY SERVICES GROUP LIMITED - 2013-08-30
    APOLLO LONDON LIMITED - 2007-11-02
    APOLLO ROOFING & SCREEDING CO. LIMITED - 1986-11-11
    icon of address First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar ~ 2006-04-20
    IIF 29 - Director → ME
  • 12
    icon of address 4a Broadway, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    97,715 GBP2024-07-31
    Officer
    icon of calendar 2004-09-13 ~ 2008-03-17
    IIF 35 - Director → ME
  • 13
    APOLLO NEW HOMES LIMITED - 2010-06-17
    APOLLO LONDON IN PARTNERSHIP LIMITED - 2006-09-06
    icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2006-04-20
    IIF 34 - Director → ME
  • 14
    icon of address 6 Luscombe Way, Rackheath, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -386,908 GBP2024-03-31
    Officer
    icon of calendar 2009-10-15 ~ 2018-10-17
    IIF 26 - Director → ME
  • 15
    icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-04 ~ 2006-04-20
    IIF 31 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.