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, Nicholas

    Related profiles found in government register
  • Scott, Nicholas
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Glasshouse Street, 3rd Floor, London, W1B 5DG, United Kingdom

      IIF 1 IIF 2
    • icon of address Sandbrook House, Sandbrook Park, Rochdale, OL11 1RY, England

      IIF 3 IIF 4
  • Scott, Nicholas
    British chief financial officer born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2100, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 5
  • Scott, Nicholas
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • icon of address Sunnyhills Road, Leek, Staffordshire, ST13 5SP

      IIF 7
  • Scott, Nicholas
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandbrook House, Sandbrook Park, Rochdale, OL11 1RY, England

      IIF 8 IIF 9
  • Scott, Nicholas
    British accountant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cleveland House, Eston Road, Grangetown, Middlesbrough, Cleveland, TS6 6UA, United Kingdom

      IIF 10
  • Mr Nicholas Scott
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Scott, Nicholas

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 33 Glasshouse Street, 3rd Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 33 Glasshouse Street, 3rd Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Sandbrook House, Sandbrook Park, Rochdale, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 4385, 10985995: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,743 GBP2022-08-31
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    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
  • 5
    icon of address Sandbrook House, Sandbrook Park, Rochdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 4 - Director → ME
  • 6
    FOOTASYLUM LIMITED - 2017-10-26
    FOOTASYLUM PLC - 2019-09-19
    icon of address Sandbrook House, Sandbrook Park, Rochdale, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Sandbrook House, Sandbrook Park, Rochdale, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    8,518 GBP2016-03-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 3 - Director → ME
Ceased 22
  • 1
    icon of address Sunnyhills Road, Leek, Staffs
    Active Corporate (5 parents)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 2012-04-06 ~ 2014-04-02
    IIF 30 - Secretary → ME
  • 2
    OXFORD PRESENTS LIMITED - 2002-04-15
    PANTALAIMON LIMITED - 2005-11-22
    icon of address 2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-30 ~ 2023-01-27
    IIF 18 - Secretary → ME
  • 3
    LIFTFRESH LIMITED - 1988-01-26
    icon of address 2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-30 ~ 2023-01-27
    IIF 12 - Secretary → ME
  • 4
    icon of address 2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -20,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-04-30 ~ 2023-01-27
    IIF 13 - Secretary → ME
  • 5
    icon of address 2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,000 GBP2023-12-31
    Officer
    icon of calendar 2018-04-30 ~ 2023-01-27
    IIF 14 - Secretary → ME
  • 6
    IBIS (610) LIMITED - 2000-11-06
    BMB MENSWEAR LIMITED - 2005-03-18
    icon of address 2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -19,000 GBP2024-12-31
    Officer
    icon of calendar 2018-04-30 ~ 2023-01-27
    IIF 5 - Director → ME
  • 7
    IBIS (607) LIMITED - 2000-11-06
    icon of address 2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -4,000 GBP2023-12-31
    Officer
    icon of calendar 2018-04-30 ~ 2023-01-27
    IIF 15 - Secretary → ME
  • 8
    REGIONAL TRANSPORT SERVICES LIMITED - 2009-01-13
    icon of address 35 Waters Edge Business Park, Modwen Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-04-23
    IIF 10 - Director → ME
  • 9
    CEL NUTRITION LIMITED - 2021-04-27
    K&S (577) LIMITED - 2011-03-22
    icon of address Spinney Fields Farm Main Road, Worleston, Nantwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    0.01 GBP2024-03-31
    Officer
    icon of calendar 2012-04-06 ~ 2013-04-12
    IIF 19 - Secretary → ME
  • 10
    MATHEWS & SKAILES LIMITED - 2012-10-12
    DENMILL LIMITED - 1985-12-11
    ADAMS FOODS TRAINING LIMITED - 2014-08-20
    icon of address Ornua Nutrition Ingredients Uk Ltd Main Road, Worleston, Nantwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2012-04-06 ~ 2014-04-02
    IIF 31 - Secretary → ME
  • 11
    TIPVINE LIMITED - 1985-12-11
    icon of address Sunnyhills Road, Leek, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-04-06 ~ 2014-04-02
    IIF 28 - Secretary → ME
  • 12
    icon of address C/o Ornua Foods Uk Ltd, Sunnyhills Road, Leek, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-06 ~ 2014-04-02
    IIF 23 - Secretary → ME
  • 13
    icon of address C/o Ornua Foods Uk Ltd, Sunnyhills Road, Leek, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2012-04-06 ~ 2014-04-02
    IIF 24 - Secretary → ME
  • 14
    DAIRY INGREDIENTS (UK) LIMITED - 2016-04-29
    icon of address Sunnyhills Road, Leek, Staffordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-04-06 ~ 2014-04-02
    IIF 27 - Secretary → ME
  • 15
    ADAMS FOODS LIMITED - 1989-10-04
    THE KERRYGOLD COMPANY LIMITED - 2010-09-21
    ADAMS FOODS LIMITED - 2016-03-31
    icon of address Sunnyhills Road, Leek, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-05 ~ 2014-04-03
    IIF 7 - Director → ME
    icon of calendar 2012-04-06 ~ 2014-04-02
    IIF 25 - Secretary → ME
  • 16
    ADAMS FOOD INGREDIENTS LIMITED - 2016-03-31
    icon of address Spinneyfields Farm, Worleston, Nantwich, Cheshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-06 ~ 2012-12-13
    IIF 29 - Secretary → ME
  • 17
    NORTH DOWNS (SERVICES) LIMITED - 2015-09-25
    icon of address C/o Ornua Foods Uk Limited, Sunnyhills Road, Leek, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2012-04-06 ~ 2014-04-02
    IIF 21 - Secretary → ME
  • 18
    JOUSTHOLD LIMITED - 1990-09-14
    icon of address C/o Ornua Foods Uk Ltd, Sunnyhills Road, Leek, England
    Active Corporate (5 parents)
    Equity (Company account)
    80 GBP2024-12-31
    Officer
    icon of calendar 2012-04-06 ~ 2014-04-02
    IIF 22 - Secretary → ME
  • 19
    BMB RETAIL LIMITED - 2010-10-25
    IBIS (611) LIMITED - 2000-11-06
    GREENWOODS RETAIL LIMITED - 2001-04-05
    icon of address 2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-30 ~ 2023-01-27
    IIF 17 - Secretary → ME
  • 20
    THE KERRYGOLD COMPANY LIMITED - 1989-10-04
    KERRYGOLD LIMITED - 1989-07-26
    ADAMS FOODS LIMITED - 2010-09-21
    icon of address Sunnyhills Road, Leek, Staffordshire
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2012-04-06 ~ 2014-04-02
    IIF 26 - Secretary → ME
  • 21
    IRISH DAIRY BOARD (U.K.) LIMITED(THE) - 2010-09-21
    icon of address C/o Ornua Foods Uk Limited, Sunnyhills Road, Leek, Staffordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2012-04-06 ~ 2014-04-02
    IIF 20 - Secretary → ME
  • 22
    NORTH FRITH FARM LIMITED - 1981-12-31
    ROUNDNUT LIMITED - 1976-12-31
    icon of address 2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-30 ~ 2023-01-27
    IIF 16 - Secretary → 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.