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, Jason Allan, Lord

    Related profiles found in government register
  • Scott, Jason Allan, Lord
    British consultant born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 1
    • icon of address 27 Horizon House, Azalea Drive, Swanley, BR8 8FA

      IIF 2
  • Scott, Jason Allan Lord
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 10, Unit 6, Blueprint Commercial, Imperial Way, Watford, Hertfordshire, WD24 4JP, England

      IIF 3
  • Lord Jason Allan Scott
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW

      IIF 4
  • Scott, Jason Allan, Lord
    British consultant born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lacock Close, 2 Lacock Close, Wimbledon, London, SW19 1BB, United Kingdom

      IIF 5
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Scott, Jason Allan, Lord
    British director born in April 1975

    Resident in United Kingdom

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

      IIF 7 IIF 8
  • Scott, Jason Allan, Lord
    British eventrepreneur born in April 1975

    Resident in United Kingdom

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

      IIF 9
  • Mr Jason Allan Lord Scott
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA, England

      IIF 10
    • icon of address Office 10, Unit 6, Blueprint Commercial, Imperial Way, Watford, Hertfordshire, WD24 4JP, England

      IIF 11
  • Scott, Jason Allan
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 907 Judde House, Duke Of Wellington Avenue, London, SE18 6DG, England

      IIF 12
  • Scott, Jason Allan
    South African event director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Timbers House, Lower Icknield Way, Marsworth, Tring, Herts, HP23 4LN

      IIF 13
  • Scott, Jason Allan, Lord

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Lord Jason Allan Scott
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16 IIF 17
  • Scott, Jason Allan

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

      IIF 18
  • Jason Scott
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lacock Close Wimbledon London, 2 Lacock Close, London, SW19 1BB, England

      IIF 19
  • Lord Jason Allan Scott
    United Kingdom born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lacock Close, Wimbledon, London, Gb-eng, SW191BB, England

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-07-31
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2022-05-30 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    EVENTREPRENEUR LTD - 2017-11-15
    icon of address 2 Lacock Close 2 Lacock Close, Wimbledon, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 10, Unit 6 Blueprint Commercial, Imperial Way, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -26,896 GBP2016-10-31
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 6 - Director → ME
    icon of calendar 2025-02-24 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    KOPUS LTD
    - now
    IPANEEMA LTD - 2020-12-18
    icon of address Unit 6 Queens Yard, White Post Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,180 GBP2022-10-31
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 8
    SUNSHINE & SANDALS LTD - 2011-02-22
    icon of address Timbers House Lower Icknield Way, Marsworth, Tring, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-18 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 27 Horizon House Azalea Drive, Swanley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,251 GBP2017-06-30
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 16 Kirkland Walk, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2018-08-20 ~ 2019-07-01
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.