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

Mr Scott David Addy

    Related profiles found in government register
  • Mr Scott David Addy
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1 IIF 2
  • Mr Scott David Addy
    English born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 83, Curly Hill, Ilkley, LS29 0BA, England

      IIF 3 IIF 4
    • 83, Curly Hill, Ilkley, LS29 0BA, United Kingdom

      IIF 5
    • 4 Mandale, South Street, Keighley, BD21 1DB, England

      IIF 6 IIF 7 IIF 8
    • 5 Mandale, South St, Keighley, W Yorks, BD21 1DB, England

      IIF 10
    • 5 Mandale, South Street, Keighley, BD21 1DB, United Kingdom

      IIF 11
    • 6, South Street, Keighley, BD21 1DB, England

      IIF 12
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Addy, Scott David
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Mr Scott David Addy
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Curly Hill, Ilkley, LS29 0BA, England

      IIF 15
  • Scott Addy
    English born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4 Mandale, South Street, Keighley, BD21 1DB, England

      IIF 16
  • Addy, Scott David
    English born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 83, Curly Hill, Ilkley, LS29 0BA, England

      IIF 17 IIF 18
    • 4 Mandale, South Street, Keighley, BD21 1DB, England

      IIF 19 IIF 20 IIF 21
    • 5 Mandale, South St, Keighley, W Yorks, BD21 1DB, England

      IIF 23
    • 5 Mandale, South Street, Keighley, BD21 1DB, United Kingdom

      IIF 24
    • 6 Mandale, South St, Keighley, BD21 1DB, England

      IIF 25
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26 IIF 27
  • Addy, Scott David
    English company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4 Mandale, South Street, Keighley, BD21 1DB, England

      IIF 28
    • 83 Curly Hill, Ilkley, Leeds, W Yorkshire, LS29 0BA, England

      IIF 29 IIF 30
  • Addy, Scott David
    English director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Solway, 83 Curly Hill, Middleton, Ilkley, W.yorks, LS29 0BA, England

      IIF 31
    • Unit 4, Mandale, South St, Keighley, W.yorks, BD21 1DB, England

      IIF 32
    • 83, Curly Hill, Ilkley, Leeds, W Yorkshire, LS29 0BA, England

      IIF 33
    • 83, Curly Hill, Ilkley, Leeds, W Yorkshire, LS29 0BA, United Kingdom

      IIF 34
  • Addy, Scott David
    born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 83, Curly Hill, Ilkley, LS29 0BA, United Kingdom

      IIF 35
  • Mr Scott Addy
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Mandale, South Street, Keighley, BD21 1DB, United Kingdom

      IIF 36
  • Addy, Scott
    English born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4 Mandale, South Street, Keighley, BD21 1DB, England

      IIF 37
  • Addy, Scott David
    British building contractor born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Whins, Halifax Road, Keighley, Yorkshire, BD21 5HL

      IIF 38
  • Addy, Scott David
    British manager

    Registered addresses and corresponding companies
    • 83, Curly Hill, Ilkley, West Yorkshire, LS29 0BA, England

      IIF 39
  • Addy, Scott
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Mandale, South Street, Keighley, BD21 1DB, United Kingdom

      IIF 40
  • Addy, Scott

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 23
  • 1
    ADDY AVIATION LLP
    OC416889
    83 Curly Hill, Ilkley
    Active Corporate (2 parents)
    Officer
    2017-04-11 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove members OE
  • 2
    ADDY PROPERTY HOLDINGS LIMITED
    - now 14575582
    ADDY PROPERTY HOLDINGS LIMITED
    - 2025-11-07 14575582
    83 Curly Hill, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,837 GBP2025-01-31
    Officer
    2023-01-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-01-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ANDREW SCOTT SUPPLIES LTD
    11770091
    5 Mandale South St, Keighley, W Yorks, England
    Active Corporate (3 parents)
    Equity (Company account)
    340,177 GBP2024-03-31
    Officer
    2019-01-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-01-16 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    2020-01-01 ~ 2021-01-12
    IIF 15 - Has significant influence or control OE
  • 4
    APPLETREE CONSTRUCTION SERVICES LTD
    07993540
    83 Curly Hill, Ilkley, Leeds, W Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-16 ~ dissolved
    IIF 33 - Director → ME
    2012-03-16 ~ dissolved
    IIF 41 - Secretary → ME
  • 5
    APPLIANCE ASSIST LTD
    08257249
    Unit 5 Mandale Ind Est, South Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-10-17 ~ dissolved
    IIF 34 - Director → ME
  • 6
    BLINDGIANT LTD
    11171774
    6 Mandale Industrial Estate, South Street, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2018-01-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-01-26 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BUOYANT GROUP LIMITED
    - now 09531457 14228718
    PAY WEEKLY LTD
    - 2022-07-18 09531457 14228718
    4 Mandale, South Street, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,599,453 GBP2024-07-31
    Officer
    2015-04-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-08 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CARPETMONSTER LTD
    11023753
    5 Mandale Industrial Estate, South Street, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2017-10-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-10-20 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    D A STORES LTD
    09149198
    10 Lord Street, Keighley, W Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-07-28 ~ dissolved
    IIF 29 - Director → ME
    2014-07-28 ~ dissolved
    IIF 43 - Secretary → ME
  • 10
    DECOR GLASS LIMITED
    - now 01625037
    BLANCH LIMITED - 1982-07-09
    Unit 4, Mandale Industrial Estate, South Street, South Street, Keighley, Yorkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -51,209 GBP2018-07-31
    Officer
    2007-10-31 ~ dissolved
    IIF 38 - Director → ME
    2007-10-31 ~ dissolved
    IIF 39 - Secretary → ME
  • 11
    FIRST CHOICE RENTAL LTD
    07509135
    Unit 4 Mandale, South St, Keighley, W.yorks, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-28 ~ dissolved
    IIF 32 - Director → ME
  • 12
    HOME BUY CARPETS LTD
    10884131
    4 Mandale South Street, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2017-07-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-07-26 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    KISSPER LIMITED
    13838225
    4 Mandale South Street, Keighley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2022-01-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    MYHOL LIMITED
    12998816
    4 Mandale South Street, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2020-11-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 15
    PAY WEEKLY CARPETS LTD
    10232499
    6 Mandale South St, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    2016-06-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PAY WEEKLY FINANCE LIMITED
    10486441
    5 Mandale South Street, Keighley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2016-11-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 17
    PAY WEEKLY LTD
    - now 14228718 09531457
    BUOYANT GROUP LIMITED
    - 2022-07-18 14228718 09531457
    4 Mandale South Street, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    2022-07-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 18
    THE GREAT BRITISH BATHROOM COMPANY LIMITED
    14259042
    4 Mandale South Street, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    2022-07-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-07-27 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    THE GREAT BRITISH BED COMPANY LTD
    12053853
    4 Mandale 4 Mandale, South Street, 4 Mandale, South Street, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    2019-06-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-06-17 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    THE GREAT BRITISH SOFA COMPANY LTD
    13089822
    4 Mandale South Street, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2020-12-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    TOWN CARPETS LIMITED
    11910319
    Unit A2 Peartree Road, Stanway, Colchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -7,568 GBP2024-03-31
    Officer
    2023-10-03 ~ 2025-05-30
    IIF 28 - Director → ME
  • 22
    WASHERHIRE LTD
    09149099
    83 Curly Hill Ilkley, Leeds, W Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-28 ~ dissolved
    IIF 30 - Director → ME
    2014-07-28 ~ dissolved
    IIF 42 - Secretary → ME
  • 23
    WASHERS DIRECT LTD
    07509186
    Solway 83 Curly Hill, Middleton, Ilkley, W.yorks, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-28 ~ dissolved
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.