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 Raymond Henry Scott

    Related profiles found in government register
  • Mr Raymond Henry Scott
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 1
    • C/o Roc Accountancy, Old Rectory Building, Springhead Road, Northfleet, Gravesend, DA11 8HN, England

      IIF 2 IIF 3
    • Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 4
    • Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing Business Park, Lancing, BN15 8AF, United Kingdom

      IIF 5
    • Hornbeam House, Blackberry Lane, Lingfield, RH7 6NG, England

      IIF 6
  • Raymond Henry Scott
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Suite Ff10 Brooklands House, Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, United Kingdom

      IIF 7
  • Scott, Raymond Henry
    British company director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • C/o Roc Accountancy, Old Rectory Building, Springhead Road, Northfleet, Gravesend, DA11 8HN, England

      IIF 8
    • Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing Business Park, Lancing, BN15 8AF, United Kingdom

      IIF 9
    • Suite Ff10 Brooklands House, Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, United Kingdom

      IIF 10
    • Unit 1.7, The Loom, 14 Gowers Walk, London, E1 8PY, England

      IIF 11
  • Scott, Raymond Henry
    British director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Parker House, Plough Road, Smallfield, Horley, Surrey, RH6 9JW, England

      IIF 12 IIF 13
    • Hornbeam House, Blackberry Lane, Lingfield, RH7 6NG, England

      IIF 14
    • Unit 1.7, The Loom, 14 Gowers Walk, London, E1 8PY, England

      IIF 15
  • Scott, Raymond Henry
    British electrical contractor born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Cawte Lodge, Brownstone Street, Modbury, Devon, PL21 0RH

      IIF 16
  • Scott, Raymond Henry
    British engineer born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, Felcourt Manor, Felcourt Road, East Grinstead, West Sussex, RH19 2JF

      IIF 17
  • Scott, Raymond
    British director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hastings & Co, The Pentagon Centre, Washington Street, Glasgow, G3 8AZ

      IIF 18
    • Unit 1.7, The Loom, 14 Gowers Walk, London, E1 8PY, England

      IIF 19
    • C/o Roc Accountancy, Old Rectory Building, Springhead Road, Northfleet, Kent, DA11 8HN, United Kingdom

      IIF 20
  • Scott, Raymond Henry
    British director born in March 1950

    Registered addresses and corresponding companies
    • Little Willows, Hill Brow, Bickley, Kent, BR1 2DQ

      IIF 21
  • Scott, Raymond Henry
    British company director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cawte Lodge, Brownstone Street, Modbury, Devon, PL21 0RH

      IIF 22
  • Scott, Raymond Henry
    British director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    Hornbeam House, Blackberry Lane, Lingfield, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2023-06-13 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 6 - Has significant influence or controlOE
  • 2
    BOXALL FIRE & SECURITY LTD - 2022-07-21
    BOXALL FIRE LTD - 2020-09-14
    Unit 1.7, The Loom, 14 Gowers Walk, London, England
    Corporate (2 parents)
    Equity (Company account)
    -20,771 GBP2022-12-31
    Officer
    2022-07-21 ~ now
    IIF 15 - director → ME
  • 3
    OLMAT ENGINEERING LIMITED - 2020-08-12
    C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    109,587 GBP2021-12-31
    Officer
    2023-01-23 ~ now
    IIF 18 - director → ME
  • 4
    21 Highfield Road, Dartford, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    89,251 GBP2016-01-31
    Officer
    2014-01-30 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 5
    Suite Ff10 Brooklands House Brooklands House, 58 Marlborough Road, Lancing, West Sussex, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    -9,192 GBP2022-11-28 ~ 2024-03-31
    Officer
    2022-11-28 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    FREEMANTLE DESIGN COMPANY LTD - 2022-10-20
    Unit 1.7, The Loom, 14 Gowers Walk, London, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    568,312 GBP2023-12-31
    Officer
    2021-04-20 ~ now
    IIF 11 - director → ME
  • 7
    MOONDELL LIMITED - 1990-11-26
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (2 parents)
    Officer
    1992-07-25 ~ dissolved
    IIF 16 - director → ME
  • 8
    Suite Ff10 Brooklands House 58 Marlborough Road, Lancing Business Park, Lancing, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    BOXALL TECHNOLOGIES LIMITED - 2023-10-11
    BOXALL LEISURE MANAGEMENT LTD - 2022-07-21
    Unit 1.7, The Loom, 14 Gowers Walk, London, England
    Corporate (2 parents)
    Equity (Company account)
    4,050 GBP2023-05-31
    Officer
    2022-12-01 ~ now
    IIF 19 - director → ME
  • 10
    C/o Roc Accountancy, Old Rectory Building Springhead Road, Northfleet, Gravesend, England
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    32,644 GBP2021-02-01 ~ 2021-10-31
    Officer
    2020-10-14 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    T A BOXALL ENGINEERING LTD - 2020-09-15
    C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent
    Corporate (4 parents)
    Equity (Company account)
    201,907 GBP2020-12-31
    Officer
    2022-07-21 ~ 2022-07-21
    IIF 13 - director → ME
  • 2
    94 Fore Street, Kingsbridge, Devon, England
    Corporate (3 parents)
    Equity (Company account)
    38,007 GBP2024-03-31
    Officer
    2005-02-07 ~ 2007-11-19
    IIF 22 - director → ME
  • 3
    Oakleigh House Scandia-hus Business Park, Felcourt Road, East Grinstead, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    2009-04-01 ~ 2011-06-07
    IIF 17 - director → ME
  • 4
    FREEMANTLE DESIGN COMPANY LTD - 2022-10-20
    Unit 1.7, The Loom, 14 Gowers Walk, London, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    568,312 GBP2023-12-31
    Person with significant control
    2021-04-21 ~ 2022-12-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    MES SERVICES (UK) LTD - 2014-03-07
    MAYFAIR ENVIRONMENTAL SERVICES LIMITED - 2014-03-06
    BMD SERVICES (UK) LIMITED - 2011-05-25
    C/o 360 Insolvency Limited Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Dissolved corporate (4 parents)
    Equity (Company account)
    67,452 GBP2021-03-31
    Officer
    2006-05-15 ~ 2022-01-27
    IIF 12 - director → ME
    Person with significant control
    2016-06-30 ~ 2021-02-02
    IIF 4 - Has significant influence or control OE
  • 6
    GARLAND & SCOTT DEVELOPMENTS LIMITED - 1989-11-23
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved corporate (3 parents)
    Officer
    ~ 1992-05-01
    IIF 21 - director → ME
  • 7
    BOXALL BUILDING SERVICES (LONDON) LTD - 2023-10-25
    Unit 1.7, The Loom, 14 Gowers Walk, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-05 ~ 2023-10-19
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.