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, Peter John

    Related profiles found in government register
  • Scott, Peter John
    British advertising executive born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandley House, Sandley, Gillingham, Dorset, SP8 5DU

      IIF 1
  • Scott, Peter John
    British chair person born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 3, Holborn Tower, High Holborn, London, WC1V 6PL, England

      IIF 2
    • icon of address Latimer House, Bedham Road, Fittleworth, Pulborough, West Sussex, RH20 1JL, England

      IIF 3
  • Scott, Peter John
    British chairman born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address P J Scott Sandley House, Sandley, Gillingham, Dorset, SP8 5DU

      IIF 4
  • Scott, Peter John
    British company director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Norwich Street, London, EC4A 1BD, England

      IIF 5
    • icon of address 10 The Old Power Station, 121 Mortlake High Street, London, SW14 8SN

      IIF 6
    • icon of address 21a, 1st Floor, Noel Street, London, W1F 8GR, England

      IIF 7
    • icon of address 21a, Noel Street, London, W1F 8GR, United Kingdom

      IIF 8
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 9
    • icon of address 9, Pelham Crescent, South Kensington, London, SW7 2NP

      IIF 10
    • icon of address Nat West Bank Chambers 55, Station Road, New Milton, Hampshire, BH25 6JA, United Kingdom

      IIF 11
    • icon of address Latimer House, Bedham Road, Fittleworth, Pulborough, West Sussex, RH20 1JL, England

      IIF 12 IIF 13 IIF 14
  • Scott, Peter John
    British director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Peter John
    British media and advertising professional born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Latimer House, Bedham Road, Fittleworth, Pulborough, West Sussex, RH20 1JL, England

      IIF 45
  • Scott, Peter John
    British retired born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Woodstock Road, 68 Woodstock Road, Redland, Bristol, BS6 7ER, England

      IIF 46
    • icon of address 68, Woodstock Road, Redland, Bristol, Avon, BS6 7ER, Great Britain

      IIF 47
    • icon of address 68, Woodstock Road, Redland, Bristol, BS6 7ER, England

      IIF 48
    • icon of address 6th Floor Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 49
    • icon of address Age Uk Bristol Enterprises Ltd, Cannigford House, 38 Victoria Street, Bristol, BS1 6BY, United Kingdom

      IIF 50
    • icon of address The Gatehouse Centre, Hareclive Road, Bristol, BS13 9JN, England

      IIF 51
  • Scott, Peter John
    British retired solicitor born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Woodstock Road, Redland, Bristol, BS6 7ER, England

      IIF 52
  • Scott, Peter John
    British solicitor born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Woodstock Road, Redland, Bristol, Avon, BS6 7ER

      IIF 53 IIF 54
    • icon of address 68, Woodstock Road, Redland, Bristol, BS6 7ER

      IIF 55
    • icon of address 68, Woodstock Road, Redland, Bristol, BS6 7ER, United Kingdom

      IIF 56 IIF 57
    • icon of address The Park, Daventry Road, Knowle, Bristol, BS4 1DQ, United Kingdom

      IIF 58 IIF 59
  • Scott, Peter John
    born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Woodstock Road, Redland, Bristol, BS6 7ER

      IIF 60
    • icon of address 60, Great Portland Street, London, W1W 7RT, United Kingdom

      IIF 61 IIF 62 IIF 63
  • Scott, Peter John
    born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Pelham Crescent, South Kensignton, London, SW7 2NP

      IIF 64
  • Scott, Peter John
    British company director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Pelham Crescent, South Kensington, London, Middlesex, SW7 2NP

      IIF 65 IIF 66
  • Scott, Peter John
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Peter John Scott
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Age Uk Bristol Enterprises Ltd, Cannigford House, 38 Victoria Street, Bristol, BS1 6BY, United Kingdom

      IIF 70
    • icon of address Latimer House, Bedham Road, Fittleworth, Pulborough, West Sussex, RH20 1JL, England

      IIF 71 IIF 72
  • Scott, Peter John
    British

    Registered addresses and corresponding companies
    • icon of address 68 Woodstock Road, Redland, Bristol, Avon, BS6 7ER

      IIF 73
    • icon of address Sandley House, Sandley, Gillingham, Dorset, SP8 5DU

      IIF 74
    • icon of address Nat West Bank Chambers 55, Station Road, New Milton, Hampshire, BH25 6JA, United Kingdom

      IIF 75
    • icon of address Latimer House, Bedham Road, Fittleworth, Pulborough, West Sussex, RH20 1JL, England

      IIF 76
  • Scott, Peter John
    British company director

    Registered addresses and corresponding companies
    • icon of address Latimer House, Bedham Road, Fittleworth, Pulborough, West Sussex, RH20 1JL, England

      IIF 77
  • Scott, Peter John
    British director

    Registered addresses and corresponding companies
    • icon of address 9 Pelham Crescent, South Kensington, London, Middlesex, SW7 2NP

      IIF 78
  • Scott, Peter John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 68 Woodstock Road, Redland, Bristol, Avon, BS6 7ER

      IIF 79
  • Scott, Peter John
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Pelham Crescent, South Kensington, London, SW7 2NP

      IIF 80
  • Scott, Peter John
    British accounts clerk born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Avenue Road, Chadwell Heath, Romford, Essex, RM6 4JF

      IIF 81
  • Scott, Peter John

    Registered addresses and corresponding companies
    • icon of address 68, Woodstock Road, Redland, Bristol, BS6 7ER, Great Britain

      IIF 82
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address The Gatehouse Centre, Hareclive Road, Bristol, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 51 - Director → ME
  • 2
    REALBASIC LIMITED - 1990-05-01
    icon of address Sandley House, Sandley, Gillingham, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 1995-12-14 ~ dissolved
    IIF 74 - Secretary → ME
  • 3
    SPARTFIELD LIMITED - 1987-01-14
    icon of address Sandley House, Sandley, Gillingham, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 1995-12-14 ~ dissolved
    IIF 75 - Secretary → ME
  • 4
    DOWCARTER LIMITED - 2005-06-03
    DOW CARTER LIMITED - 2001-03-20
    SCV LIMITED - 2000-04-04
    icon of address 6 Thirlestane Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-05 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address Latimer House Bedham Road, Fittleworth, Pulborough, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -317,048 GBP2023-11-30
    Officer
    icon of calendar 2009-10-29 ~ now
    IIF 45 - Director → ME
  • 6
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-08 ~ dissolved
    IIF 39 - Director → ME
  • 7
    icon of address Latimer House Bedham Road, Fittleworth, Pulborough, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86,824 GBP2023-10-31
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
    icon of calendar ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Latimer House Bedham Road, Fittleworth, Pulborough, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,879 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-20 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (135 parents)
    Profit/Loss (Company account)
    229,437 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-04-02 ~ now
    IIF 62 - LLP Member → ME
  • 11
    icon of address Latimer House Bedham Road, Fittleworth, Pulborough, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 1999-10-26 ~ now
    IIF 12 - Director → ME
    icon of calendar 1999-10-26 ~ now
    IIF 77 - Secretary → ME
  • 12
    SACKGROVE PLC - 2005-12-19
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    474,957 GBP2024-02-28
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 44 - Director → ME
  • 14
    TLE/ARNOLD LIMITED - 2003-06-05
    GALILEO BRAND ARCHITECTURE LIMITED - 2003-01-14
    GALILEO STRATEGY LIMITED - 1997-06-23
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-07 ~ dissolved
    IIF 30 - Director → ME
  • 15
    PERCEPTION INTERACTIVE LIMITED - 2000-12-19
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-05 ~ dissolved
    IIF 35 - Director → ME
  • 16
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-18 ~ dissolved
    IIF 25 - Director → ME
  • 17
    icon of address The Park Daventry Road, Knowle, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 59 - Director → ME
  • 18
    icon of address 3 Loughborough Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 18 - Director → ME
  • 19
    THE ENGINE GROUP LIMITED - 2005-11-15
    AMP COMMUNICATIONS LIMITED - 2005-06-23
    MODELFOLDER LIMITED - 2004-11-16
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-04 ~ dissolved
    IIF 23 - Director → ME
Ceased 51
  • 1
    icon of address 2nd Floor Flat 2 Oakland Road Oakland Road, Redland, Bristol, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-03-16 ~ 2020-10-30
    IIF 46 - Director → ME
  • 2
    icon of address 4 Newlyn Avenue, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,780 GBP2024-04-30
    Officer
    icon of calendar 1999-05-18 ~ 2011-01-17
    IIF 54 - Director → ME
    icon of calendar 2001-06-22 ~ 2011-01-17
    IIF 79 - Secretary → ME
  • 3
    icon of address 49 Canynge Road, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-06 ~ 2008-08-04
    IIF 53 - Director → ME
  • 4
    icon of address 1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2011-08-15 ~ 2017-05-01
    IIF 47 - Director → ME
    icon of calendar 2011-01-08 ~ 2011-03-23
    IIF 82 - Secretary → ME
  • 5
    ADVOCACY PARTNERSHIP LIMITED - 1996-07-03
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-22 ~ 2014-12-10
    IIF 32 - Director → ME
  • 6
    AGE CONCERN BRISTOL - 2010-11-17
    icon of address Canningford House, 38 Victoria Street, Bristol
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2020-07-23
    IIF 55 - Director → ME
    icon of calendar 2023-09-16 ~ 2024-11-13
    IIF 48 - Director → ME
  • 7
    icon of address Age Uk Bristol Enterprises Ltd Cannigford House, 38 Victoria Street, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-07 ~ 2020-07-23
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-23
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    MEME LONDON LTD - 2007-06-28
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2014-12-10
    IIF 42 - Director → ME
  • 9
    OVAL (1988) LIMITED - 2004-06-09
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-13 ~ 2014-12-10
    IIF 27 - Director → ME
  • 10
    BE HEARD GROUP PLC - 2020-09-16
    MITHRIL CAPITAL PLC - 2015-11-16
    MITHRIL CAPITAL LIMITED - 2014-11-20
    MITHRIL OPPORTUNITIES LIMITED - 2014-10-28
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-11-23 ~ 2018-09-04
    IIF 17 - Director → ME
  • 11
    icon of address 1580 Parkway, Solent Business Park Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    838,436 GBP2024-03-31
    Officer
    icon of calendar 1992-12-08 ~ 1998-02-26
    IIF 65 - Director → ME
  • 12
    icon of address Pound House, 62a Highgate High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,731,519 GBP2023-12-31
    Officer
    icon of calendar 1993-05-18 ~ 1998-10-09
    IIF 66 - Director → ME
  • 13
    JAVALAW LLP - 2004-09-16
    icon of address Kings Orchard, 1 Queen Street, Bristol
    Active Corporate (58 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2007-03-31
    IIF 60 - LLP Member → ME
  • 14
    icon of address Gowran House 56, Broad Street Chipping Sodbury, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2010-04-29 ~ 2010-05-27
    IIF 57 - Director → ME
  • 15
    icon of address Gowran House 56, Broad Street Chipping Sodbury, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2010-04-29 ~ 2010-05-27
    IIF 56 - Director → ME
  • 16
    icon of address 15 Pembroke Road Pembroke Road, Clifton, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 1995-10-25 ~ 1997-03-05
    IIF 73 - Secretary → ME
  • 17
    DAVE SOHO LIMITED - 2011-11-18
    APE LONDON LIMITED - 2003-03-02
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2014-12-10
    IIF 36 - Director → ME
  • 18
    icon of address 54 Highlands Gardens, Ilford, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-08-24 ~ 2014-11-30
    IIF 81 - Director → ME
  • 19
    DENTSU AEGIS NETWORK LTD. - 2020-10-20
    AEGIS GROUP PLC - 2013-03-27
    WCRS GROUP PLC(THE) - 1990-05-08
    WIGHT COLLINS RUTHERFORD SCOTT (HOLDINGS) P.L.C. - 1986-08-20
    WIGHT COLLINS RUTHERFORD SCOTT P L C - 1983-11-18
    STELAGATE LIMITED - 1979-12-31
    icon of address 10 Triton Street, Regent's Place, London, United Kingdom
    Active Corporate (4 parents, 21 offsprings)
    Officer
    icon of calendar ~ 1993-05-31
    IIF 69 - Director → ME
  • 20
    DESCENT SKI LIMITED - 1999-06-11
    icon of address Pearl Assurance House 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-28 ~ 2008-10-03
    IIF 4 - Director → ME
  • 21
    PERSONAL COMMUNICATIONS LTD - 2012-01-19
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2014-12-10
    IIF 43 - Director → ME
  • 22
    icon of address 6th Floor Whitefriars, Lewins Mead, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-05 ~ 2022-12-20
    IIF 49 - Director → ME
  • 23
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-16 ~ 2014-12-10
    IIF 10 - Director → ME
  • 24
    icon of address 60 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-22 ~ 2013-08-10
    IIF 61 - LLP Member → ME
    icon of calendar 2011-06-22 ~ 2014-11-30
    IIF 63 - LLP Member → ME
  • 25
    ELEMENT COMMUNICATIONS LIMITED - 2011-06-15
    BUILDBEACH LIMITED - 2004-11-16
    icon of address 60 Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-20 ~ 2011-07-26
    IIF 24 - Director → ME
  • 26
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-09 ~ 2018-09-04
    IIF 21 - Director → ME
  • 27
    FUEL DATA SOLUTIONS LIMITED - 2003-05-08
    FUEL DATA APPLICATIONS LIMITED - 2002-12-24
    icon of address 60 Great Portland Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-13 ~ 2014-12-10
    IIF 80 - Director → ME
  • 28
    ACRE 115 LIMITED - 1997-02-14
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2014-12-10
    IIF 67 - Director → ME
  • 29
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-10 ~ 2011-04-06
    IIF 64 - LLP Member → ME
  • 30
    WG&M SHELF COMPANY 182 LIMITED - 2008-06-12
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-12-06 ~ 2018-09-04
    IIF 19 - Director → ME
  • 31
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-20 ~ 2014-12-10
    IIF 38 - Director → ME
  • 32
    GONG LIMITED - 2008-02-01
    BOUNTYGREEN LIMITED - 2006-07-03
    icon of address 117 Whitchurch Gardens, Edgware, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    94,658 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-05-25 ~ 2018-12-10
    IIF 6 - Director → ME
  • 33
    MANDATE COMMUNICATIONS LIMITED - 2010-12-22
    A S BISS AND COMPANY LIMITED - 2007-11-21
    EMBOROUGH LIMITED - 2004-04-01
    EMBOROUGH LEASING LIMITED - 1988-08-19
    icon of address 60w Great Portland Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2015-01-05
    IIF 28 - Director → ME
  • 34
    icon of address 1a Uppingham Gate Ayston Road, Uppingham, Oakham, Rutland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-05-10 ~ 2018-09-04
    IIF 5 - Director → ME
  • 35
    LINEDART LIMITED - 1998-08-17
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-13 ~ 2014-12-10
    IIF 33 - Director → ME
  • 36
    icon of address 3 Field Court, Gray's Inn, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -71,256 GBP2022-12-31
    Officer
    icon of calendar 2020-10-01 ~ 2023-10-19
    IIF 3 - Director → ME
  • 37
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-06 ~ 2014-12-10
    IIF 41 - Director → ME
  • 38
    KAREN EARL SPONSORSHIP LIMITED - 2008-05-02
    KAREN EARL LIMITED - 2001-11-19
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2014-12-10
    IIF 37 - Director → ME
  • 39
    icon of address Floor 3, Holborn Tower, High Holborn, London, England
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    121,722 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-11-13 ~ 2022-07-08
    IIF 2 - Director → ME
  • 40
    icon of address 1 Richmond Mews, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -86,084 GBP2023-12-30
    Officer
    icon of calendar 2017-11-29 ~ 2018-09-04
    IIF 16 - Director → ME
  • 41
    WCRS GROUP LIMITED - 2005-11-15
    OVAL (1937) LIMITED - 2004-03-08
    icon of address 60 Great Portland Street, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ 2014-11-12
    IIF 15 - Director → ME
  • 42
    icon of address The Park Daventry Road, Knowle, Bristol
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-17 ~ 2015-04-28
    IIF 58 - Director → ME
  • 43
    SCOTT IDEAS (GROUP) LIMITED - 2021-12-17
    icon of address 21a Noel Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300 GBP2023-11-30
    Officer
    icon of calendar 2020-11-27 ~ 2024-11-25
    IIF 8 - Director → ME
  • 44
    LAUREN SCOTT COMMUNICATIONS LIMITED - 2021-12-30
    icon of address 21a 1st Floor, Noel Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -77,891 GBP2023-12-31
    Officer
    icon of calendar 2016-09-21 ~ 2024-11-25
    IIF 7 - Director → ME
  • 45
    HAMSARD 3129 LIMITED - 2008-12-12
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-09 ~ 2014-08-10
    IIF 34 - Director → ME
  • 46
    DIGITAL PUBLIC LIMITED - 2010-07-01
    CLOSER COMMUNICATIONS LIMITED - 2008-03-20
    NUMBERPHONE LIMITED - 2004-11-18
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-20 ~ 2014-12-10
    IIF 29 - Director → ME
  • 47
    ABOVE & BEYOND - 2021-10-27
    icon of address Whitefriars, Lewins Mead, Bristol, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-08 ~ 2022-12-20
    IIF 52 - Director → ME
  • 48
    AGENDA 21 DIGITAL LIMITED - 2020-12-02
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-26 ~ 2018-09-04
    IIF 20 - Director → ME
  • 49
    WCRS LIMITED - 2010-12-22
    WCRS MATHEWS MARCANTONIO LIMITED - 1990-08-28
    WIGHT COLLINS RUTHERFORD SCOTT & PARTNERS LIMITED - 1987-08-26
    WIGHT COLLINS RUTHERFORD SCOTT LIMITED - 1986-08-20
    SANDEARM LIMITED - 1983-11-18
    icon of address 60 Great Portland Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-10 ~ 2014-12-10
    IIF 26 - Director → ME
  • 50
    THE EDEN VALLEY MINERAL WATER COMPANY LIMITED - 2000-02-23
    EDEN VALLEY MINERAL WATER COMPANY LIMITED - 1990-08-22
    icon of address 6th Floor Royal Liver Building, Pier Head, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-19 ~ 2004-02-16
    IIF 68 - Director → ME
    icon of calendar 1999-11-19 ~ 2000-03-02
    IIF 78 - Secretary → ME
  • 51
    ELFBRAND LIMITED - 2008-01-22
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-20 ~ 2014-12-10
    IIF 40 - 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.