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, Michael George

    Related profiles found in government register
  • Scott, Michael George
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tamar Valley School, Foulston Avenue, Plymouth, Devon, PL5 1HL

      IIF 1
  • Scott, Michael George
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corium Building, Devonia Site, Mardle Way, Buckfastleigh, Devon, TQ11 0AG, United Kingdom

      IIF 2 IIF 3
    • icon of address Hamilton House, Unit 8, Fairfax Road, Newton Abbot, TQ12 6UD, England

      IIF 4
  • Scott, Michael
    Irish engineer born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Scott, Michael
    British designer born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 6
  • Scott, Michael
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Grammar School House, School Gardens, Shrewsbury, Shropshire, SY1 2AJ, United Kingdom

      IIF 7
  • Scott, Michael
    British engineer born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Scott, Michael George
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rock View, Exeter Cross, Liverton, Newton Abbot, Devon, TQ12 6EY, United Kingdom

      IIF 9
  • Mr Michael George Scott
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corium Building, Devonia Site, Mardle Way, Buckfastleigh, Devon, TQ11 0AG, United Kingdom

      IIF 10
    • icon of address Forgeway, Collett Way, Newton Abbot, Devon, TQ12 4PH

      IIF 11
  • Scott, Michael George
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rock View, Exeter Cross, Liverton, Newton Abbot, Devon, TQ12 6EY, United Kingdom

      IIF 12
  • Mr Michael Scott
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 13
    • icon of address The Old Grammar School House, School Gardens, Shrewsbury, Shropshire, SY1 2AJ, United Kingdom

      IIF 14
  • Mr Michael Scott
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Michael Scott
    Irish born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Scott, Michael
    Irish director born in January 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Ballyhad Lower, Cale Of Clara, Rathdrum, County Wicklow, REPUBLIC OF, Ireland

      IIF 17
  • Scott, Michael
    Irish engineer born in January 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Scott, Michael
    British chef born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Narrow Hall Meadow, Warwick, CV34 6DR, England

      IIF 19
    • icon of address 57, Smith Street, Warwick, CV34 4HU, England

      IIF 20
  • Scott, Michael
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Chatsworth Road, Flat C, Hackney, London, E5 0LH, England

      IIF 21
  • Scott, Michael
    British private forestry manager born in November 1984

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 25, Oakley Park Tullow Road, Carlow Town, County Carlow, Ireland

      IIF 22
  • Scott, Michael
    Irish consultant born in November 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 17 Crozon Crescent, Sligo, Ireland, IRISH

      IIF 23
  • Mr Michael Scott
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Smith Street, Warwick, CV34 4HU, England

      IIF 24
  • Scott, Michael
    English md born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, High Street, Henley-in-arden, B95 5BA, England

      IIF 25
  • Michael Scott
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Narrow Hall Meadow, Warwick, Warwickshire, CV34 6DR, United Kingdom

      IIF 26
  • Scott, Michael
    British designer

    Registered addresses and corresponding companies
    • icon of address Broadview, Forton Heath Montford Bridge, Shrewsbury, Shropshire, SY4 1HB

      IIF 27
  • Scott, Michael

    Registered addresses and corresponding companies
    • icon of address 25, Oakley Park Tullow Road, Carlow Town, County Carlow, Ireland

      IIF 28
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
  • Mr Michael Martin Scott
    Irish born in November 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 10, 80 Lytham Road, Fulwood, Preston, PR2 3AQ

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 29 Delamere Drive, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Unit 10 80 Lytham Road, Fulwood, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,530 GBP2017-06-30
    Officer
    icon of calendar 1997-12-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,482 GBP2024-03-31
    Officer
    icon of calendar 2001-01-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Forgeway, Collett Way, Newton Abbot, Devon
    Dissolved Corporate (8 parents)
    Equity (Company account)
    2,323 GBP2018-08-31
    Officer
    icon of calendar 2008-08-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Piccadilly Business Centre Aldow Enterprise Park, Blackett Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,124 GBP2020-11-30
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2013-11-26 ~ dissolved
    IIF 28 - Secretary → ME
  • 7
    icon of address Chapel House, 22 Warrington Road, Lymm, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 5 - Director → ME
    icon of calendar 2025-05-21 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 57 Smith Street, Warwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,650 GBP2015-06-30
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 11
    06485420 LTD - 2017-07-14
    icon of address 57 Smith Street, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2008-01-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    VARITECH SYSTEMS - 2014-02-20
    icon of address Hamilton House 8 Fairfax Road, Heathfield Industrial Estate, Newton Abbot, Devon, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,112,684 GBP2024-12-31
    Officer
    icon of calendar 2008-03-07 ~ now
    IIF 9 - Director → ME
  • 13
    YOUR TOWN GROUPS LIMITED - 2022-02-18
    icon of address 128 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -60,998 GBP2024-03-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Greenstalls Park Costello Hill, Ilchester, Yeovil, Somerset, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ 2021-07-16
    IIF 4 - Director → ME
  • 2
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,482 GBP2024-03-31
    Officer
    icon of calendar 2001-01-26 ~ 2007-04-04
    IIF 27 - Secretary → ME
  • 3
    icon of address Tamar Valley School, Foulston Avenue, Plymouth, Devon
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    144,593 GBP2024-12-31
    Officer
    icon of calendar 2019-12-17 ~ 2023-10-31
    IIF 1 - Director → ME
  • 4
    icon of address Corium Building Devonia Site, Mardle Way, Buckfastleigh, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -135,550 GBP2024-12-31
    Officer
    icon of calendar 2019-11-26 ~ 2025-04-25
    IIF 3 - Director → ME
  • 5
    icon of address Corium Building Devonia Site, Mardle Way, Buckfastleigh, Devon, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,700 GBP2024-12-31
    Officer
    icon of calendar 2019-11-22 ~ 2025-04-25
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ 2025-04-25
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61,344 GBP2017-11-30
    Officer
    icon of calendar 2015-12-01 ~ 2018-02-01
    IIF 20 - 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.