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, Oliver

    Related profiles found in government register
  • Scott, Oliver
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13a, Pelham Street, Ilkeston, DE7 8AR, England

      IIF 1
    • icon of address Berkley Square House, Berkley Square, London, W1J 6BD, England

      IIF 2
    • icon of address Flat 7, Mapperley Hall, Lucknow Avenue, Nottingham, NG3 5AZ, England

      IIF 3
  • Scott, Oliver
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Thoresby Crescent, Draycott, Derby, DE72 3PH, England

      IIF 4
    • icon of address 2, Thoresby Crescent, Draycott, Derbyshire, DE72 3PH, England

      IIF 5 IIF 6 IIF 7
    • icon of address 2, Thoresby Crescent, Draycott, Nottingham, DE72 3PH, England

      IIF 9
    • icon of address Homelodge, Charlotte Street, Ilkeston, Derbyshire, DE7 8LJ, England

      IIF 10
    • icon of address Flat 1, Mapperley Hall, Lucknow Avenue, Nottingham, NG3 5AZ, England

      IIF 11
    • icon of address Berkley Square House, Berkley Square House, Berkley Square, Mayfair, London, W1J 6BD, England

      IIF 12
  • Scott, Oliver
    British director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Thoresby Crescent, Draycott, Derbyshire, DE72 3PH, England

      IIF 13
  • Scott, Oliver
    English director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 The Green, The Green, Clipston, Market Harborough, LE16 9RS, England

      IIF 14
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 15
  • Scott, Oliver James
    English cmpany director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Breedon Street, Long Eaton, Nottinghamshire, NG10 4EN, England

      IIF 16
  • Scott, Oliver James
    English company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Breedon Street, Long Eaton, Nottinghamshire, NG10 4EW, England

      IIF 17
  • Scott, Oliver James
    English company directore born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Breedon Street, Long Eaton, Nottinghamshire, NG10 4EW, England

      IIF 18
  • Scott, Oliver James
    English director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Breedon Street, Long Eaton, Nottingham, NG10 4EW, England

      IIF 19
    • icon of address 75, Breedon Street, Long Eaton, Nottingham, Nottinghamshire, NG10 4EW, United Kingdom

      IIF 20
  • Mr Oliver Scott
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13a, Pelham Street, Ilkeston, DE7 8AR, England

      IIF 21
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 22
  • Oliver Scott
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Thoresby Crescent, Draycott, Derby, DE72 3PH, England

      IIF 23
    • icon of address 2, Thoresby Crescent, Draycott, Derbyshire, DE72 3PH, England

      IIF 24 IIF 25 IIF 26
    • icon of address 2, Thoresby Crescent, Draycott, Nottingham, DE72 3PH, England

      IIF 28
    • icon of address Homelodge, Charlotte Street, Ilkeston, Derbyshire, DE7 8LJ, England

      IIF 29
    • icon of address Berkley Square House, Berkley Square, London, W1J 6BD, England

      IIF 30
    • icon of address Flat 1, Mapperley Hall, Lucknow Avenue, Nottingham, NG3 5AZ, England

      IIF 31
    • icon of address Flat 7, Mapperley Hall, Lucknow Avenue, Nottingham, NG3 5AZ, England

      IIF 32
    • icon of address Berkley Square House, Berkley Square House, Berkley Square, Mayfair, London, W1J 6BD, England

      IIF 33
  • Oliver Scott
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Thoresby Crescent, Draycott, Derbyshire, DE72 3PH, England

      IIF 34
  • Scott, Oliver
    British company director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Hazeldene Court, North Shields, NE30 4AD, United Kingdom

      IIF 35
  • Scott, Oliver
    British director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Hazeldene Court, North Shields, NE30 4AD, United Kingdom

      IIF 36
  • Oliver Scott
    English born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 The Green, The Green, Clipston, Market Harborough, LE16 9RS, England

      IIF 37
  • Scott, Oliver James

    Registered addresses and corresponding companies
    • icon of address 75, Breedon Street, Long Eaton, Nottinghamshire, NG10 4EN, England

      IIF 38
  • Scott, Oliver

    Registered addresses and corresponding companies
    • icon of address 13a, Pelham Street, Pelham Avenue, Ilkeston, Derbyshire, DE7 8AR, England

      IIF 39
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 40
  • Mr Oliver Scott
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Hazeldene Court, North Shields, NE30 4AD, United Kingdom

      IIF 41 IIF 42
  • Mr Scott Paul Benjamin Oliver
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farah Nights Ltd, 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
    • icon of address 19, Brackenway, Washington, NE37 1AW, England

      IIF 44
  • Oliver, Scott Paul Benjamin
    British director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Brackenway, Washington, NE37 1AW, England

      IIF 45
  • Oliver, Scott Paul Benjamin
    British traffic management born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farah Nights Ltd, 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 22
  • 1
    HOMESHARE SOFTWARE LTD - 2023-11-24
    icon of address Berkley Square House Berkley Square House, Berkley Square, Mayfair, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,858 GBP2024-08-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 33 - Has significant influence or controlOE
  • 2
    CALLAND & SCOTT PROPERTY ESTATES LTD - 2015-10-02
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -628,655 GBP2024-01-31
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 15 - Director → ME
    icon of calendar 2013-02-14 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Berkeley Square House, Berkeley Square, Mayfair, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 13a Pelham Street, Ilkeston, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Berkeley Square House, Berkeley Square, Mayfair, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    FARAH NIGHTS LTD - 2025-02-04
    icon of address Farah Nights Ltd 124, City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Berkeley Square House, Berkeley Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    icon of address Berkley Square House, Berkley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,589 GBP2024-01-31
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 30 - Has significant influence or controlOE
  • 9
    icon of address West End Mills. Unit Dg, Leopold Street, Long Eaton, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 18 - Director → ME
  • 10
    MURDOCH APPARTMENTS LTD - 2022-01-04
    icon of address Berkley Square House Berkeley Square, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2021-12-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ now
    IIF 26 - Has significant influence or controlOE
  • 11
    icon of address Grand Floor Eagle Works, Carlton Road, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 12
    icon of address Ground Floor Eagle Works, Carlton Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -574 GBP2022-11-30
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 13
    icon of address Suite C1 West End Galleries, Leopald Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-17 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address Suite C1 West End Galleries, Leopald Street, Long Eaton, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2011-06-27 ~ dissolved
    IIF 38 - Secretary → ME
  • 15
    icon of address Suite 1 West End Galleries, Leopold Street Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 20 - Director → ME
  • 16
    icon of address 13a Pelham Street, Pelham Avenue, Ilkeston, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2012-01-31 ~ dissolved
    IIF 39 - Secretary → ME
  • 17
    icon of address Berkley Square House Berkley Square House, Berkley Square, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,216 GBP2024-03-31
    Officer
    icon of calendar 2020-04-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 18
    icon of address 24 Hazeldene Court, North Shields, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 19
    icon of address 24 Hazeldene Court, North Shields, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,617 GBP2025-02-28
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Ground Floor Eagle Works, Carlton Road, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 21
    icon of address 19 Brackenway, Washington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 13a Pelham Street, Ilkeston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -134,560 GBP2024-10-31
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
Ceased 2
  • 1
    icon of address 11 The Green The Green, Clipston, Market Harborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    302,706 GBP2024-03-30
    Officer
    icon of calendar 2019-12-02 ~ 2024-11-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ 2025-02-28
    IIF 37 - Has significant influence or control OE
  • 2
    icon of address 13a Pelham Street, Ilkeston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -134,560 GBP2024-10-31
    Officer
    icon of calendar 2021-11-26 ~ 2024-08-22
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ 2024-08-22
    IIF 34 - Has significant influence or control OE

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.