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, David Alexander Hill

    Related profiles found in government register
  • Scott, David Alexander Hill
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 27/28, Saffron Court, Southfields Business Park, Basildon, Essex, SS15 6SS, United Kingdom

      IIF 1
    • icon of address 4, Woodbrook Crescent, Billericay, Essex, CM12 0EQ, England

      IIF 2
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 3
    • icon of address Mudd Partners Llp, 4, Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 10a White Hart Parade, London Road, Camberley, Surrey, GU17 9JD, United Kingdom

      IIF 7
    • icon of address 112, Houndsditch, London, EC3A 7BD, England

      IIF 8
    • icon of address 40 The Grove, Ealing, London, W5 5LH

      IIF 9 IIF 10 IIF 11
    • icon of address 40 The Grove, Ealing, London, W5 5LH, United Kingdom

      IIF 12
  • Scott, David Alexander Hill
    British ceo born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 The Grove, Ealing, London, W5 5LH

      IIF 13
  • Scott, David Alexander Hill
    British chief executive born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 The Grove, Ealing, London, W5 5LH

      IIF 14
  • Scott, David Alexander Hill
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, The Grove, Ealing, London, W5 5LH, United Kingdom

      IIF 15
    • icon of address Albert Building, 49 Queen Victoria Street, London, EC4N 4SA

      IIF 16
    • icon of address Albert Buildings, 49 Queen Victoria Street, London, EC4N 4SA

      IIF 17
  • Scott, David Alexander Hill
    British corporate finance director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, David Alexander Hill
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Jardine House, Bessborough Road, Harrow, HA1 3EX, England

      IIF 20
    • icon of address Francis James & Partners Llp, 1386 London Road, Leigh On Sea, Essex, SS9 2UJ, United Kingdom

      IIF 21
    • icon of address 30 Percy Street, London, W1T 2DB, United Kingdom

      IIF 22 IIF 23
    • icon of address 32, South Street, London, W1K 1DJ, England

      IIF 24
    • icon of address 40, The Grove, Ealing, London, W5 5LH, England

      IIF 25
    • icon of address 40, The Grove, Ealing, London, W5 5LH, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 19, Boulevard, Weston-super-mare, North Somerset, BS23 1NR, England

      IIF 30
  • Scott, David Alexander Hill
    British senior corporate financier born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 The Grove, Ealing, London, W5 5LH

      IIF 31
  • Scott, David Alexander
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW, United Kingdom

      IIF 32
  • Scott, David Alexander Hill
    born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, St. Andrew Street, London, EC4A 3AG, England

      IIF 33
  • Mr David Alexander Hill Scott
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 27/28, Saffron Court, Basildon, SS15 6SS, United Kingdom

      IIF 34
    • icon of address 4, Woodbrook Crescent, Billericay, Essex, CM12 0EQ, England

      IIF 35
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 36
    • icon of address Mudd Partners Llp, 4, Woodbrook Crescent, Billericay, CM12 0EQ, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 40 The Grove, Ealing, London, W5 5LH, United Kingdom

      IIF 40
    • icon of address 40, The Grove, London, W5 5LH

      IIF 41
    • icon of address 40, The Grove, London, W5 5LH, England

      IIF 42
  • Hill Scott, David Alexander
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16604247 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
  • Mr David Alexander Hill Scott
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW, England

      IIF 44
    • icon of address 16604247 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • icon of address Francis James & Partners Llp, 1386 London Road, Leigh On Sea, Essex, SS9 2UJ, United Kingdom

      IIF 46
    • icon of address 30, Percy Street, London, W1T 2DB

      IIF 47
    • icon of address 40, The Grove, Ealing, London, W5 5LH

      IIF 48 IIF 49 IIF 50
    • icon of address 19, Boulevard, Weston-super-mare, North Somerset, BS23 1NR, England

      IIF 51
child relation
Offspring entities and appointments
Active 20
  • 1
    ABRAHAM ACCORDS ADVISERS LTD - 2025-06-16
    icon of address Mudd Partners Llp, 4, Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 2 Jardine House, Bessborough Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -0 GBP2020-06-30
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 4 Woodbrook Crescent, Billericay, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -25,340 GBP2024-12-31
    Officer
    icon of calendar 2006-12-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -42,823 GBP2024-02-29
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 19 Boulevard, Weston-super-mare, North Somerset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,513 GBP2019-08-31
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address 20 St. Andrew Street, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    47,674 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 33 - LLP Member → ME
  • 8
    icon of address 40 The Grove Ealing, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 9
    icon of address 40 The Grove, Ealing, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address 40 The Grove, Ealing, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 40 The Grove, London
    Active Corporate (2 parents)
    Equity (Company account)
    21,523 GBP2024-05-31
    Officer
    icon of calendar 2007-05-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Woodbrook Crescent, Billericay, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-05-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 13
    GETMAPPING PLC - 2023-02-01
    MILLENNIUM MAPPING COMPANY PLC - 2000-04-06
    GETMAPPING.COM PLC - 2001-06-25
    BLENFORD LIMITED - 1998-12-02
    icon of address 10a White Hart Parade, London Road, Camberley, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    4,994,726 GBP2024-03-31
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address Francis James & Partners Llp, 1386 London Road, Leigh On Sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Mudd Partners Llp, 4, Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 4 Woodbrook Crescent, Billericay, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,733 GBP2024-12-31
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 2 - Director → ME
  • 17
    icon of address 40 The Grove, Ealing, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,143 GBP2018-02-28
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 40 The Grove, Ealing, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2017-12-31
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 20
    icon of address Mudd Partners Llp, 4, Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    NAVIGATOR CORPORATE FINANCE LIMITED - 2008-10-10
    BROOKLANDS STOCKBROKERS LIMITED - 2008-02-29
    NAVIGATOR CORPORATE FINANCE LIMITED - 2007-10-09
    NAVIGATORLTD LIMITED - 2004-02-03
    OMAGIS CAPITAL LIMITED - 2011-03-04
    icon of address 17a-19 Harcourt Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-04 ~ 2003-02-10
    IIF 31 - Director → ME
  • 2
    icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-04 ~ 2023-10-15
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2023-10-30
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Avondale House, 262 Uxbridge Road, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2012-10-11 ~ 2020-07-25
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ 2020-07-25
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    166,993 GBP2020-12-31
    Officer
    icon of calendar 2006-11-30 ~ 2022-07-01
    IIF 13 - Director → ME
  • 5
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-06-26 ~ 2019-03-27
    IIF 22 - Director → ME
  • 6
    icon of address Unit 4 Discovery Works, Trafford Park Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2023-12-31
    Officer
    icon of calendar 2022-07-27 ~ 2022-08-09
    IIF 24 - Director → ME
  • 7
    icon of address 19 Boulevard, Weston-super-mare, North Somerset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,513 GBP2019-08-31
    Person with significant control
    icon of calendar 2018-09-15 ~ 2018-10-05
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 8
    GANAPATI LIMITED - 2014-08-04
    GANAPATI LIMITED - 2014-07-24
    GANAPATI PLC - 2020-07-06
    GANAPATI PLC - 2014-07-31
    icon of address 6-8 Standard Place Rivington Street London 6-8 Standard Place, Rivington Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-09 ~ 2015-08-06
    IIF 23 - Director → ME
  • 9
    INVESTOR INFORMATION LIMITED - 2021-01-29
    THREADNEEDLE MARKETING LIMITED - 2017-09-27
    UK EQUITY AND BONDS LIMITED - 2020-03-10
    ST PAUL'S INVESTMENTS LIMITED - 2015-08-28
    icon of address 124 City Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -5,323 GBP2024-11-30
    Officer
    icon of calendar 2015-08-28 ~ 2018-12-03
    IIF 16 - Director → ME
  • 10
    ALEXANDER DAVID SECURITIES GROUP PLC - 2013-07-25
    GRIFFIN GROUP PLC - 2008-12-30
    VOYAGER FINANCIAL NEWS.COM PUBLIC LIMITED COMPANY - 2001-07-20
    CATER BARNARD (USA) PLC - 2004-01-22
    icon of address 32 St. James's Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2013-07-31
    IIF 14 - Director → ME
  • 11
    icon of address Centre Block, 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-05-19 ~ 2022-05-14
    IIF 8 - Director → ME
  • 12
    EVERETT FINANCIAL MANAGEMENT LIMITED - 2002-03-27
    INCOMEAREA LIMITED - 1992-12-24
    EVERETT FINANCIAL LIMITED - 2003-03-10
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2004-10-06 ~ 2005-02-18
    IIF 18 - Director → ME
  • 13
    EVERETT FINANCIAL MANAGEMENT NOMINEES LIMITED - 2002-03-27
    EVERETT FINANCIAL NOMINEES LIMITED - 2003-03-10
    icon of address Unit 2, Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2004-10-06 ~ 2005-02-18
    IIF 19 - Director → ME
  • 14
    icon of address 111 Rico House George Street, Prestwich, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,387 GBP2024-03-31
    Officer
    icon of calendar 2015-10-12 ~ 2017-08-31
    IIF 17 - Director → ME
  • 15
    BIGBOOM PLC - 1998-06-08
    ALEXANDER DAVID INVESTMENTS PLC - 2014-04-23
    REGEN THERAPEUTICS PLC - 2011-02-18
    TIZIANA LIFE SCIENCES PLC - 2021-11-01
    REGEN THERAPEUTICS PLC - 1998-08-07
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-18 ~ 2014-04-24
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.