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

Mr Scott Ray Foord

    Related profiles found in government register
  • Mr Scott Ray Foord
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 1
    • Unit 6, Little Braxted Hall, Little Braxted, Witham, Essex, CM8 3EU, England

      IIF 2
  • Mr Scott Foord
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 3 IIF 4 IIF 5
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 6
    • 103, Honeybourne, Bishop's Stortford, CM23 4EF, England

      IIF 7
  • Mr Scott Ray Foord
    English born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 8
  • Mr Scott Ray Foord
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Garnish Hall Cottages, Chelmsford Road, Good Easter, Chelmsford, CM1 4QB, United Kingdom

      IIF 9
  • Foord, Scott Ray
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 10
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 11
    • 2 Garnish Hall Cottages, Chelmsford Road, Good Easter, Chelmsford, CM1 4QB, England

      IIF 12
    • Office 1, 2a Curzon Road, Ealing, London, W5 1NF, United Kingdom

      IIF 13
  • Foord, Scott
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 95, Chingdale Road, Chingford, London, E46HZ, England

      IIF 14
    • 95, Chingdale Road, London, E4 6HZ, United Kingdom

      IIF 15
  • Mr Scott Foord
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Honeybourne, Thorley Park, Bishop's Stortford, CM23 4EF, England

      IIF 16
    • 103, Honeybourne, Thorley Park, Bishop's Stortford, Hertfordshire, CM23 4EF, United Kingdom

      IIF 17
  • Foord, Scott Ray
    English director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 18
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 19
    • 14, 14 Lambourne Road, Chigwell, IG7 6ET, England

      IIF 20
    • 14, Lambourne Road, Chigwell, IG7 6ET, England

      IIF 21
    • Unit 6, Little Braxted Hall, Little Braxted, Witham, Essex, CM8 3EU, England

      IIF 22
    • Unit 6a, Little Braxted Hall, Witham Road, Little Braxted, Witham, CM8 3EU, England

      IIF 23
  • Mr Scott Ford
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Garnish Hall Cottages, Chelmsford Road, Good Easter, Chelmsford, CM1 4QB, England

      IIF 24
  • Foord, Scott Ray
    born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Garnish Hall Cottages, Chelmsford Road, Good Easter, Chelmsford, CM1 4QB, United Kingdom

      IIF 25
  • Foord, Scott Ray
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 26
  • Foord, Scott Ray
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Broomfield Road, Chelmsford, Essex, CM1 1SW, United Kingdom

      IIF 27
    • 16 Cherry Tree Drive, Brandon Groves, South Ockendon, RM156TP, England

      IIF 28
    • 16, Cherry Tree Drive, South Ockendon, Essex, RM15 6TP, England

      IIF 29
    • 16, Cherry Tree Drive, South Ockendon, RM15 6TP, England

      IIF 30
    • 1, Matson Court, The Bridle Path, Woodford Green, Essex, IG8 9LD, United Kingdom

      IIF 31
  • Foord, Scott Ray
    British general manager born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Cherry Tree Drive, South Ockendon, Essex, RM15 6TP, England

      IIF 32
  • Foord, Scott Ray
    British security consultant born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58a, High Street, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1AQ, United Kingdom

      IIF 33
  • Foord, Scott
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 34
    • 103, Honeybourne, Thorley Park, Bishop's Stortford, CM23 4EF, England

      IIF 35
    • 103, Honeybourne, Thorley Park, Bishop's Stortford, Hertfordshire, CM23 4EF, United Kingdom

      IIF 36
    • 103, Honeybourne, Bishops Stortford, Herts, CM23 4EF, United Kingdom

      IIF 37
  • Foord, Scott
    British events born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Bridge Street, Northampton, NN1 1PD, England

      IIF 38
  • Foord, Scott
    British nightclub owner born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, High Street, Rushden, North Hants, NN10 0NZ

      IIF 39
  • Foord, Scott Ray

    Registered addresses and corresponding companies
    • Unit 6a, Witham Road, Little Braxted, Witham, CM8 3EU, England

      IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Corporate (1 parent)
    Equity (Company account)
    -165 GBP2024-07-31
    Officer
    2017-07-31 ~ now
    IIF 10 - director → ME
    Person with significant control
    2017-07-31 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    64 Broomfield Road, Chelmsford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-16 ~ dissolved
    IIF 27 - director → ME
  • 3
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-07-03 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    1 Matson Court, The Bridle Path, Woodford Green, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-11 ~ dissolved
    IIF 31 - director → ME
  • 5
    COMBINED TACTICAL SOLUTIONS GROUP LTD - 2024-08-06
    COMBINED TS TRAINING LTD - 2019-12-06
    Office 1 2a Curzon Road, Ealing, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -24,743 GBP2024-08-31
    Officer
    2019-12-02 ~ now
    IIF 13 - director → ME
  • 6
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2019-01-14 ~ dissolved
    IIF 20 - director → ME
  • 7
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2018-06-28 ~ now
    IIF 23 - director → ME
    2018-06-28 ~ now
    IIF 40 - secretary → ME
    Person with significant control
    2018-06-28 ~ now
    IIF 8 - Has significant influence or controlOE
  • 8
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    340,264 GBP2024-01-31
    Officer
    2019-01-16 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-01-16 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-09 ~ now
    IIF 25 - llp-designated-member → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    58a High Street, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-05-26 ~ dissolved
    IIF 33 - director → ME
  • 11
    16 Cherry Tree Drive, South Ockendon, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-25 ~ dissolved
    IIF 30 - director → ME
  • 12
    44/54 Orsett Road, Grays, Essex, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,736,862 GBP2024-03-31
    Officer
    2018-12-11 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 11 - director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Corporate (1 parent)
    Equity (Company account)
    823 GBP2024-04-30
    Officer
    2017-04-12 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 3 - Has significant influence or controlOE
  • 15
    First Floor Dewar House, Central Road, Harlow, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-02 ~ dissolved
    IIF 29 - director → ME
  • 16
    16 Cherry Tree Drive, Brandon Groves, South Ockendon
    Dissolved corporate (1 parent)
    Officer
    2014-05-29 ~ dissolved
    IIF 28 - director → ME
  • 17
    95 Chingdale Road, Chingford, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-11-27 ~ dissolved
    IIF 14 - director → ME
Ceased 9
  • 1
    6 Royal Mews, Southend On Sea, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -26,294 GBP2020-07-31
    Officer
    2017-07-31 ~ 2019-06-27
    IIF 21 - director → ME
    Person with significant control
    2017-07-31 ~ 2019-06-27
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    19,997 GBP2024-02-29
    Officer
    2017-02-16 ~ 2018-11-27
    IIF 36 - director → ME
    Person with significant control
    2017-02-16 ~ 2018-11-27
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 3
    LAMBERTS COMMERICAL LIMITED - 2018-02-12
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    12,587 GBP2023-07-31
    Officer
    2017-07-27 ~ 2018-11-27
    IIF 35 - director → ME
    Person with significant control
    2017-07-27 ~ 2018-11-27
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 4
    105 High Street, Rushden, North Hants
    Dissolved corporate (1 parent)
    Officer
    2015-03-12 ~ 2016-04-21
    IIF 39 - director → ME
  • 5
    Horsfields Belgrave Place, 8 Manchester Road, Bury, Greater Manchester
    Corporate (1 parent)
    Equity (Company account)
    -24,708 GBP2023-09-29
    Officer
    2012-08-29 ~ 2014-06-30
    IIF 26 - director → ME
  • 6
    PRESIGE DIGITAL SECURITY LIMITED - 2008-03-10
    1st Floor, Universal House, 294-304 St James's Road, London
    Dissolved corporate (1 parent)
    Officer
    2009-11-02 ~ 2010-04-26
    IIF 15 - director → ME
  • 7
    First Floor, Castle House Dawson Road, Bletchley, Milton Keynes, England
    Dissolved corporate (2 parents)
    Officer
    2018-02-14 ~ 2018-05-09
    IIF 38 - director → ME
  • 8
    MERCURY SECURITY LIMITED - 2016-07-01
    GLOBAL WORLD SERVICES LTD - 2010-06-11
    Unit 2 Cherry Tree Farm Wethersfield Road, Sible Hedingham, Halstead, England
    Corporate (3 parents)
    Equity (Company account)
    1,872,996 GBP2023-09-30
    Officer
    2013-08-01 ~ 2014-05-22
    IIF 32 - director → ME
  • 9
    Unit 15 Robjohns House, Navigation Road, Chelmsford, Essex
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-07-01 ~ 2019-09-14
    IIF 19 - director → ME
    2017-04-01 ~ 2019-09-14
    IIF 37 - director → ME
    Person with significant control
    2017-04-01 ~ 2019-09-14
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.