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, William

    Related profiles found in government register
  • Scott, William
    British ceo born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Port Clarence Offshore Base, Port Clarence Road, Middlesbrough, TS2 1RZ, United Kingdom

      IIF 1
  • Scott, William
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Park Row, Leeds, LS1 5AB, United Kingdom

      IIF 2
    • icon of address Port Clarence Offshore Base, Port Clarence Road, Port Clarence, Middlesbrough, TS2 1RZ, England

      IIF 3
    • icon of address Wilton Group Head Office, Port Clarence Offshore Base, Port Clarence Road, Middlesbrough, Cleveland, TS2 1RZ, England

      IIF 4
  • Scott, William
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Plantations, Wynyard Woods, Billingham, TS22 5SN, United Kingdom

      IIF 5 IIF 6
    • icon of address 26 The Plantations, Wynyard Woods Wynyard, Billingham, TS22 5SN

      IIF 7 IIF 8 IIF 9
    • icon of address Suite 12, First Floor, Cargo Fleet Offices, Middlesbrough Road, Middlesbrough, TS6 6XJ, United Kingdom

      IIF 12
    • icon of address Level Q, Offices, Surtees Business Park, Stockton On Tees, Durham, TS18 3HR, United Kingdom

      IIF 13
    • icon of address Level Q, Offices, Surtees Business Park, Stockton-on-tees, Durham, TS18 3HR, United Kingdom

      IIF 14
    • icon of address Level Q, Offices, Surtees Business Park, Stockton-on-tees, TS18 3HR, United Kingdom

      IIF 15
  • Scott, William
    British engineer born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, The Plantations, Wynyard, Billingham, Cleveland, TS22 5SN

      IIF 16
    • icon of address 26 The Plantations, Wynyard Woods Wynyard, Billingham, TS22 5SN

      IIF 17
  • Scott, William
    British non exec director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel Road, Skippers Lane Industrial Estate, Middlesbrough, TS6 6JA, England

      IIF 18
  • Scott, William
    British artistic director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Florence Terrace, Falmouth, Cornwall, TR11 3RR

      IIF 19
  • Scott, William
    British writer director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Florence Terrace, Falmouth, Cornwall, TR11 3RR

      IIF 20
  • Scott, William
    British writer/director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Florence Terrace, Falmouth, Cornwall, TR11 3RR, Uk

      IIF 21
  • Scott, William
    British writer/producer born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Florence Terrace, Falmouth, Cornwall, TR11 3RR

      IIF 22
  • Mr William Scott
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, The Plantations, Wynyard, Billingham, TS22 5SN, United Kingdom

      IIF 23
    • icon of address Port Clarence Offshore Base, Port Clarence Road, Middlesbrough, TS2 1RZ, United Kingdom

      IIF 24
    • icon of address Port Clarence Offshore Base, Port Clarence Road, Port Clarence, Middlesbrough, TS2 1RZ, England

      IIF 25
    • icon of address Utb Medical - Port Clarence Offshore Base, Port Clarence Road, Port Clarence, Middlesbrough, TS2 1RZ, England

      IIF 26
    • icon of address Wilton Group Head Office, Port Clarence Offshore Base, Port Clarence Road, Middlesbrough, Cleveland, TS2 1RZ

      IIF 27
    • icon of address Wilton, Port Clarence Road, Port Clarence, Middlesbrough, TS2 1RZ, England

      IIF 28
  • Scott, William
    British director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silverspring Farm, Lower Treculliacks, Constantine, Falmouth, Cornwall, TR11 5QW, United Kingdom

      IIF 29
  • Scott, William
    British director born in December 1947

    Registered addresses and corresponding companies
    • icon of address Hazel Bank, 249 Hillsborough Road, Lisburn, Co Antrim

      IIF 30
    • icon of address "hazelbank", 249 Hillsborough Road, Lisburn, Co Antrim

      IIF 31
  • Scott Obe, William, Dr
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Utb Medical - Port Clarence Offshore Base, Port Clarence Road, Port Clarence, Middlesbrough, TS2 1RZ, England

      IIF 32
  • Scott, William
    British

    Registered addresses and corresponding companies
    • icon of address Silver Spring Farm, Lower Treculliacks Constantine, Falmouth, Cornwall, TR11 5QW, England

      IIF 33
    • icon of address Unit 4, Treleigh Industrial Estate, Jon Davey Drive, Redruth, TR16 4DE, England

      IIF 34
  • Scott, William
    British director

    Registered addresses and corresponding companies
    • icon of address 26 The Plantations, Wynyard Woods Wynyard, Billingham, TS22 5SN

      IIF 35 IIF 36
  • Scott, William
    British engineer

    Registered addresses and corresponding companies
    • icon of address 26 The Plantations, Wynyard Woods Wynyard, Billingham, TS22 5SN

      IIF 37
  • Scott, William G
    British director born in December 1947

    Registered addresses and corresponding companies
  • Scott, William George
    British director born in December 1947

    Registered addresses and corresponding companies
    • icon of address Hazelbank, 249 Hillsborough Road, Lisburn, Co Antrim

      IIF 40
  • Graham, Scott William
    British film director born in October 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 2/2 37, Holmhead Crescent, Glasgow, G44 4HF, Scotland

      IIF 41
  • Graham, Scott William
    British writer/director born in October 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2, 37, Holmhead Crescent, Glasgow, G44 4HF, Scotland

      IIF 42
  • Mr William Scott
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Penrose House, Jon Davey Drive, Redruth, TR16 4DE, England

      IIF 43
    • icon of address Old Grammar School, West Park, Redruth, TR15 3AJ

      IIF 44
child relation
Offspring entities and appointments
Active 19
  • 1
    3C COLOUR CO-ORDINATE COMMUNICATE LTD - 2011-05-24
    icon of address 43 Coniscliffe Road, Darlington, Co Durham
    Active Corporate (3 parents)
    Equity (Company account)
    -63,656 GBP2023-12-31
    Officer
    icon of calendar 2014-03-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BRID CONSULTANTS LTD - 2020-01-20
    icon of address Level Q Offices, Surtees Business Park, Stockton On Tees, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -341 GBP2020-12-31
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 15 - Director → ME
  • 3
    VISUWALL LTD - 2013-07-17
    icon of address Wilton Port Clarence Road, Port Clarence, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,647 GBP2023-09-30
    Officer
    icon of calendar 2013-05-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    UNIVERSAL COATINGS & SERVICES LIMITED - 2024-02-19
    UNIVERSAL CCATS & SERVICES LIMITED - 1999-12-09
    CONRUN LIMITED - 1999-12-01
    icon of address 1 Barracks Close, Lufton Trading Estate, Yeovil, Somerset, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1,171,562 GBP2023-06-30
    Officer
    icon of calendar 1999-11-25 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address Level Q Offices, Surtees Business Park, Stockton-on-tees, Durham, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Level Q Offices, Surtees Business Park, Stockton On Tees, Durham, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 4 Penrose House, Jon Davey Drive, Redruth, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address Unit 4 Treleigh Industrial Estate, Jon Davey Drive, Redruth, England
    Active Corporate (8 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    13,670 GBP2016-03-31
    Officer
    icon of calendar ~ now
    IIF 34 - Secretary → ME
  • 9
    icon of address Wilton Group Head Office Port Clarence Offshore Base, Port Clarence Road, Middlesbrough, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    1,582,896 GBP2024-06-30
    Officer
    icon of calendar 2010-03-18 ~ now
    IIF 16 - Director → ME
  • 10
    PORT CLARENCE PROPERTIES LIMITED - 2017-03-09
    icon of address Port Clarence Offshore Base Port Clarence Road, Port Clarence, Middlesbrough, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    146,146 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2006-03-07 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address Port Clarence Offshore Base Port Clarence Road, Port Clarence, Middlesbrough, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address 2/2, 37 Holmhead Crescent, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 42 - Director → ME
  • 13
    MIDDLESBROUGH AND TEESSIDE PHILANTHROPIC FOUNDATION - 2021-11-16
    icon of address Suite 12 First Floor, Cargo Fleet Offices, Middlesbrough Road, Middlesbrough, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address Utb Medical - Port Clarence Offshore Base Port Clarence Road, Port Clarence, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,153 GBP2024-03-31
    Officer
    icon of calendar 2020-04-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Silver Spring Farm, Lower Treculliacks Constantine, Falmouth, Cornwall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-28 ~ dissolved
    IIF 33 - Secretary → ME
  • 16
    PD & MS ENERGY (TEESSIDE) LIMITED - 2013-05-21
    PD & MS ENERGY LIMITED - 2010-01-10
    VEDL GROUP LIMITED - 2009-01-22
    icon of address Port Clarence Offshore Base, Port Clarence Road, Middlesbrough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    IIF 9 - Director → ME
  • 17
    icon of address Wilton Group Head Office, Port Clarence Offshore Base, Port Clarence Road, Middlesbrough
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    12,259,395 GBP2024-06-30
    Officer
    icon of calendar 1994-07-04 ~ now
    IIF 17 - Director → ME
  • 18
    icon of address Port Clarence Offshore Base, Port, Clarence Road, Middlesbrough
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    300 GBP2024-06-30
    Officer
    icon of calendar 2000-11-27 ~ now
    IIF 8 - Director → ME
  • 19
    TIMEC 1405 LIMITED - 2014-07-24
    icon of address Wilton Group Head Office Port Clarence Offshore Base, Port Clarence Road, Middlesbrough, Cleveland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -7,991 GBP2024-06-30
    Officer
    icon of calendar 2013-04-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 20
  • 1
    ADVANCED CUTTING SOLUTIONS LIMITED - 2017-03-21
    icon of address 43 Coniscliffe Road, Darlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,221 GBP2021-01-31
    Officer
    icon of calendar 2017-01-25 ~ 2017-08-08
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2017-08-08
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    CELTIC FILM AND TELEVISION FESTIVAL LIMITED - 2007-04-24
    icon of address 103 5th Floor, Trongate, Glasgow
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    70,617 GBP2024-09-30
    Officer
    icon of calendar 1999-03-27 ~ 2001-03-31
    IIF 22 - Director → ME
  • 3
    icon of address C/o Launch Pad, Penryn Campus, Penryn, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -1,890 GBP2024-03-31
    Officer
    icon of calendar 2004-07-22 ~ 2008-09-08
    IIF 20 - Director → ME
  • 4
    UNIVERSAL COATINGS & SERVICES LIMITED - 2024-02-19
    UNIVERSAL CCATS & SERVICES LIMITED - 1999-12-09
    CONRUN LIMITED - 1999-12-01
    icon of address 1 Barracks Close, Lufton Trading Estate, Yeovil, Somerset, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1,171,562 GBP2023-06-30
    Officer
    icon of calendar 1999-11-25 ~ 2008-04-03
    IIF 36 - Secretary → ME
  • 5
    ENEX LIMITED - 2011-04-06
    FLOW MATTERS LIMITED - 2011-03-07
    HBDC LIMITED - 2009-05-15
    icon of address Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -180,452 GBP2021-03-31
    Officer
    icon of calendar 2017-05-17 ~ 2021-05-28
    IIF 18 - Director → ME
  • 6
    icon of address 4 Penrose House, Jon Davey Drive, Redruth, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-06 ~ 2020-06-12
    IIF 43 - Has significant influence or control OE
  • 7
    icon of address Unit 4 Treleigh Industrial Estate, Jon Davey Drive, Redruth, England
    Active Corporate (8 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    13,670 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 44 - Has significant influence or control OE
  • 8
    MOTOR SPORT & SPARES LIMITED - 2000-01-01
    icon of address Long Lough Farm, 65 Saintfield Road, Ballynahinch, Co Down
    Active Corporate (3 parents)
    Equity (Company account)
    -4,253 GBP2024-03-31
    Officer
    icon of calendar 1983-09-21 ~ 2003-03-31
    IIF 31 - Director → ME
  • 9
    icon of address Long Lough Farm, 65 Saintfield Road, Ballynahinch, Co.down
    Active Corporate (2 parents)
    Equity (Company account)
    5,178,955 GBP2024-03-31
    Officer
    icon of calendar 1975-12-02 ~ 2003-03-31
    IIF 30 - Director → ME
  • 10
    CAR-BIKE (N.I.) LIMITED - 2000-01-01
    icon of address Long Lough Farm, 65 Saintfield Road, Ballynahinch, Co Down
    Active Corporate (3 parents)
    Equity (Company account)
    31,667 GBP2024-03-31
    Officer
    icon of calendar 1975-12-02 ~ 2003-03-31
    IIF 40 - Director → ME
  • 11
    icon of address Long Lough Farm, 65 Saintfield Road, Ballynahinch, Co Down
    Active Corporate (3 parents)
    Equity (Company account)
    101,805 GBP2024-03-31
    Officer
    icon of calendar 1973-11-28 ~ 2003-03-28
    IIF 39 - Director → ME
  • 12
    AUTO-PIT (N.I.) LIMITED - 2000-01-01
    icon of address 27 College Gardens, Belfast, County Antrim
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1982-04-26 ~ 2003-03-24
    IIF 38 - Director → ME
  • 13
    WILTON (DUNDEE) LIMITED - 2013-05-21
    CROSSCO (1224) LIMITED - 2011-02-23
    icon of address Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2013-05-03
    IIF 2 - Director → ME
  • 14
    PROJECT DESIGN & MANAGEMENT SERVICES LIMITED - 2010-02-10
    icon of address 65 Sussex Street, Glasgow, Scotland
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2008-04-03 ~ 2013-05-03
    IIF 11 - Director → ME
  • 15
    icon of address Providence House High Street, Whixley, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-04-30
    Officer
    icon of calendar 2009-11-21 ~ 2013-04-30
    IIF 19 - Director → ME
  • 16
    PORT CLARENCE PROPERTIES LIMITED - 2017-03-09
    icon of address Port Clarence Offshore Base Port Clarence Road, Port Clarence, Middlesbrough, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    146,146 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2016-04-07 ~ 2025-03-03
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 24 Church Street, Falmouth, Cornwall
    Active Corporate (12 parents)
    Officer
    icon of calendar 2010-05-18 ~ 2012-04-12
    IIF 21 - Director → ME
  • 18
    icon of address 64 Allardice Street, Stonehaven
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-16 ~ 2015-04-16
    IIF 41 - Director → ME
  • 19
    icon of address Wilton Group Head Office, Port Clarence Offshore Base, Port Clarence Road, Middlesbrough
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    12,259,395 GBP2024-06-30
    Officer
    icon of calendar 1994-07-04 ~ 2008-04-03
    IIF 37 - Secretary → ME
  • 20
    icon of address Port Clarence Offshore Base, Port, Clarence Road, Middlesbrough
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    300 GBP2024-06-30
    Officer
    icon of calendar 2000-11-27 ~ 2008-04-03
    IIF 35 - Secretary → 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.