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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Scott, David

    Related profiles found in government register
  • Scott, David
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables Ingleby Hill Farm, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0HU

      IIF 1
  • Scott, David
    British chairman born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables Ingleby Hill Farm, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0HU

      IIF 2
  • Scott, David
    British director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, David
    British haulage contractor born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, David
    British haulier born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables Ingleby Hill Farm, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0HU

      IIF 16
  • Scott, David
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 11 Ferry Road, Teddington Lock, Middlesex, TW11 9NN, United Kingdom

      IIF 17
  • Scott, David Lindsey
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 11 Ferry Road, Teddington, TW11 9NN, United Kingdom

      IIF 18
  • Scott, David
    British retired head teacher born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Diocesan Office, Auckland Castle, Market Place, Bishop Auckland, County Durham, DL14 7QJ, England

      IIF 19
  • Scott, David
    British retired headteacher born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Diocesan Office, Auckland Castle, Market Place, Bishop Auckland, County Durham, DL14 7QJ, England

      IIF 20
    • Church House, St Johns Terrace, North Shields, Tyne & Wear, NE29 6HS

      IIF 21
  • Scott, David
    British company director born in May 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29 Barnton Avenue, Edinburgh, Midlothian, EH4 6JG

      IIF 22
  • Scott, David
    British director born in May 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29 Barnton Avenue, Edinburgh, Midlothian, EH4 6JG

      IIF 23
    • 9/11 Blair Street, Royal Mile, Edinburgh, EH1 1QR

      IIF 24
    • 9-11 Blair Street, Royal Mile, Edinburgh, Midlothian, EH1 1QR

      IIF 25
  • Scott, David
    British grain dealer born in May 1936

    Resident in Scotland

    Registered addresses and corresponding companies
  • Scott, David
    British grain drier born in May 1936

    Resident in Scotland

    Registered addresses and corresponding companies
  • Scott, David
    British grain mercant born in May 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29 Barnton Avenue, Edinburgh, Midlothian, EH4 6JG

      IIF 34
  • Scott, David
    British grain merchant born in May 1936

    Resident in Scotland

    Registered addresses and corresponding companies
  • Scott, David
    British grain merchants born in May 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29 Barnton Avenue, Edinburgh, Midlothian, EH4 6JG

      IIF 48
  • Scott, David
    British haulage contractor born in May 1948

    Registered addresses and corresponding companies
    • (8c), 416/21 Moo 12, Sugar Beach Condominium Pratanmak Soi 5 Road, Banglamung Chonburi, Province 20260, Thailand

      IIF 49
  • Scott, David
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1 Victoria Terrace, Victoria Street, Dalton, Cumbria, LA15 8HJ

      IIF 50
  • Scott, David
    British planning engineering born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Bleasdale Road, Renfrew, PA4 8ZJ, Scotland

      IIF 51
  • Mr David Scott
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 11 Ferry Road, Teddington Lock, Middlesex, TW11 9NN, United Kingdom

      IIF 52
  • Scott, David
    British born in August 1948

    Registered addresses and corresponding companies
    • 5 Becketts Close, Heptonstall, Hebden Bridge, West Yorkshire, HX7 7LJ

      IIF 53
  • Scott, David
    British headteacher born in August 1948

    Registered addresses and corresponding companies
    • 5 Becketts Close, Heptonstall, Hebden Bridge, West Yorkshire, HX7 7LJ

      IIF 54
  • Scott, David John
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Scott Business Park, Haverton Hill Road, Billingham, Stockton On Tees, TS23 1PY, England

      IIF 55
    • Scott Business Park, Haverton Hill Road, Billingham, TS23 1PY, England

      IIF 56 IIF 57 IIF 58
    • Scott Business Park, Haverton Hill Road, Billingham, TS23 1PY, United Kingdom

      IIF 60
  • Scott, David John
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Scott Business Park, Haverton Hill Road, Billingham, TS23 1PY, England

      IIF 61 IIF 62 IIF 63
    • Scott Business Park, Scott Business Park, Haverton Hill Road, Billingham, TS23 1PY, United Kingdom

      IIF 66
  • Mr David Lindsey Scott
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 11 Ferry Road, Teddington, TW11 9NN, United Kingdom

      IIF 67
  • Mr David Scott
    British born in May 1948

    Resident in Thailand

    Registered addresses and corresponding companies
    • Scott Business Park, Haverton Hill Road, Billingham, TS23 1PY, England

      IIF 68 IIF 69 IIF 70
    • Riverside Mill Business Park, Wylds Road, Bridgwater, Somerset, TA6 4BH, United Kingdom

      IIF 72
    • 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 73
  • Mr David Scott
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Victoria Terrace, Victoria Street, Dalton-in-furness, Cumbria, LA15 8HJ

      IIF 74
  • Mr David Scott
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Bleasdale Road, Renfrew, PA4 8ZJ

      IIF 75
  • Mr David Scott
    English born in May 1948

    Resident in Thailand

    Registered addresses and corresponding companies
    • Scott Business Park, Haverton Hill Road, Billingham, TS23 1PY, England

      IIF 76
    • Scott Business Park, Scott Business Park, Haverton Hill Road, Billingham, TS23 1PY, United Kingdom

      IIF 77
child relation
Offspring entities and appointments 59
  • 1
    AGRICULTURAL INDUSTRIES CONFEDERATION LIMITED - now
    UNITED KINGDOM AGRICULTURAL SUPPLY TRADE ASSOCIATION LIMITED
    - 2003-05-19 00316783
    BRITISH ASSOCIATION OF GRAIN,SEED,FEED AND AGRICULTURAL MERCHANTS LIMITED(THE) - 1977-12-31
    First Floor, Unit 4 The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (69 parents, 2 offsprings)
    Officer
    1996-04-19 ~ 1998-04-24
    IIF 48 - Director → ME
  • 2
    BILLINGHAM EFW LIMITED
    11612509
    Scott Business Park, Haverton Hill Road, Billingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-12-16 ~ now
    IIF 60 - Director → ME
  • 3
    BISHOPSGATE SHOPPING CENTRES LIMITED
    - now NI031989
    ARDBOE LIMITED
    - 1997-06-06 NI031989
    Bdo Northern Ireland, Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (6 parents)
    Officer
    1997-02-25 ~ 2007-11-29
    IIF 46 - Director → ME
  • 4
    BORDER HARVESTERS LIMITED
    SC023097
    9-11 Blair Street, Royal Mile, Edinburgh, Midlothain
    Dissolved Corporate (10 parents)
    Officer
    ~ 2011-09-30
    IIF 41 - Director → ME
  • 5
    BRANDRETURN LIMITED
    - now SC177306 SC183881
    DUNALASTAIR PHILIP WILSON LIMITED
    - 1998-05-14 SC177306 SC183881
    9-11 Blair Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    1997-07-16 ~ 2011-09-30
    IIF 31 - Director → ME
  • 6
    BS 1002 LIMITED - now
    DUNALASTAIR (IRELAND) LIMITED
    - 2011-12-21 NI028421
    TIRCONNELL LIMITED
    - 1996-09-17 NI028421
    DUNDROAN LIMITED
    - 1996-01-25 NI028421
    CRUCIFER LIMITED
    - 1995-07-07 NI028421
    Mcgrigors Arnott House, 12-16 Bridge Street, Belfast, Antrim
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    1994-04-28 ~ 2011-09-30
    IIF 34 - Director → ME
  • 7
    BS 1003 LIMITED - now
    DUNALASTAIR INVESTMENTS LIMITED
    - 2011-12-21 SC150654
    PHILIP WILSON INVESTMENTS LTD.
    - 1995-11-10 SC150654 02855050
    DEANWYND LIMITED - 1994-06-10
    C/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Liquidation Corporate (15 parents)
    Officer
    1994-07-04 ~ 2011-09-30
    IIF 27 - Director → ME
  • 8
    CARMICHAELS OF COLDSTREAM LIMITED
    SC044940
    9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved Corporate (10 parents)
    Officer
    ~ 2002-06-12
    IIF 38 - Director → ME
  • 9
    DAVID A SCOTT LTD
    SC407133
    2 Bleasdale Road, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    2011-09-09 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    DAVID L SCOTT LTD
    06882111
    Acorn House 33 Churchfield Road, Acton, London
    Active Corporate (1 parent)
    Officer
    2009-04-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-21 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 11
    DAVID SCOTT LTD
    06553308
    1 Victoria Terrace, Victoria Street, Dalton-in-furness, Cumbria
    Active Corporate (4 parents, 1 offspring)
    Officer
    2008-04-02 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 12
    DAVID SCOTT UNDERWRITING LIMITED
    03637837
    3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (23 parents)
    Officer
    1998-09-24 ~ 2011-09-22
    IIF 36 - Director → ME
  • 13
    DUNALASTAIR (GLASGOW) LIMITED
    - now SC162430
    STROMA INVESTMENTS LIMITED
    - 1996-04-02 SC162430
    MITRESHELF 200 LIMITED - 1996-01-22
    9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved Corporate (11 parents)
    Officer
    1996-03-12 ~ 2011-09-30
    IIF 40 - Director → ME
  • 14
    DUNALASTAIR (HOLDINGS) LIMITED
    SC177308
    9-11 Blair Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    1997-07-16 ~ 2011-09-30
    IIF 33 - Director → ME
  • 15
    DUNALASTAIR DEVELOPMENTS (IRELAND) LIMITED
    - now NI030497
    TIRCONNELL DEVELOPMENTS LIMITED
    - 1996-09-17 NI030497
    C/o Macauley Wray, 35 New Row, Coleraine, Co. Londonderry
    Dissolved Corporate (4 parents)
    Officer
    1996-02-16 ~ 2011-09-30
    IIF 47 - Director → ME
  • 16
    DUNALASTAIR DEVELOPMENTS LIMITED
    - now SC152034
    BEAVER ESTATES LIMITED
    - 1996-08-26 SC152034
    DALEWOOD LIMITED - 1994-08-18
    9-11 Blair Street, Edinburgh
    Dissolved Corporate (11 parents)
    Officer
    1994-08-19 ~ 2011-09-30
    IIF 29 - Director → ME
  • 17
    DUNALASTAIR ESTATES LIMITED
    - now SC149191
    DUNALISTAIR ESTATES LIMITED
    - 1994-03-21 SC149191
    MAPLEBAY LIMITED
    - 1994-03-14 SC149191
    9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved Corporate (13 parents)
    Officer
    1993-03-22 ~ 2003-06-30
    IIF 28 - Director → ME
  • 18
    DUNALASTAIR PROPERTY MANAGEMENT LTD.
    SC161651
    9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved Corporate (11 parents)
    Officer
    1995-11-16 ~ 2011-09-30
    IIF 30 - Director → ME
  • 19
    G. HUNTER LIMITED
    - now 03113895
    TRONSTONE LIMITED - 1995-11-16
    C/o Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    2006-01-31 ~ 2010-09-20
    IIF 49 - Director → ME
  • 20
    Scott Business Park, Haverton Hill Road, Billingham, England
    Dissolved Corporate (6 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 61 - Director → ME
  • 21
    GREEN LIZARD ESTATES LIMITED - now
    NORTH TEES LIMITED - 2025-07-01
    IMPETUS RECLAMATION LIMITED
    - 2014-01-06 05378625
    The Cube, Barrack Road, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (15 parents)
    Officer
    2005-03-01 ~ 2010-04-01
    IIF 14 - Director → ME
  • 22
    GREEN LIZARD REMEDIATION LIMITED - now
    NORTH TEES REMEDIATION LIMITED - 2025-07-01
    IMPETUS REMEDIATION LIMITED
    - 2014-01-06 05241927
    The Cube, Barrack Road, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (12 parents)
    Officer
    2004-11-10 ~ 2010-09-20
    IIF 1 - Director → ME
  • 23
    HIMMAT LIMITED
    03277918
    Lower Ground Floor Raven Street Community Centre, Raven Street, Halifax, West Yorkshire, England
    Active Corporate (33 parents)
    Officer
    1999-12-07 ~ 2007-05-18
    IIF 53 - Director → ME
  • 24
    HUGH ELDER (DUNFERMLINE) LIMITED
    SC045714
    9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved Corporate (8 parents)
    Officer
    ~ 2011-09-30
    IIF 45 - Director → ME
  • 25
    IMPETUS ENVIRONMENTAL TRUST
    05691980
    Scott Bros Business Park, Haverton Hill Road, Billingham, Teesside, England
    Active Corporate (10 parents)
    Officer
    2006-01-30 ~ 2010-04-01
    IIF 2 - Director → ME
  • 26
    LEARN & IMPROVE LTD
    10481627
    Acorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-11-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 27
    LOTHIAN HOSTELS LTD
    - now SC314467
    TM 1281 LIMITED - 2009-11-16
    9/11 Blair Street, Royal Mile, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    2009-12-15 ~ 2011-09-30
    IIF 24 - Director → ME
  • 28
    MALCOLM SCOTT HOLDINGS LIMITED
    - now SC096824
    MALCOLM SCOTT (INVESTMENTS) LIMITED
    - 1994-03-30 SC096824
    MALCOLM SCOTT (DEVELOPMENTS) LIMITED
    - 1989-05-05 SC096824
    9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved Corporate (10 parents)
    Officer
    ~ 2011-09-30
    IIF 44 - Director → ME
  • 29
    MISTER TWISTERS LIMITED
    04447619
    Rowlands House, Portobello Road, Birtley, Chester Le Street
    Dissolved Corporate (7 parents)
    Officer
    2002-06-28 ~ 2007-11-05
    IIF 5 - Director → ME
  • 30
    MJS AVIATION LIMITED
    - now SC305102
    TM 1259 LIMITED - 2006-08-24
    9/11 Blair Street, Edinburgh, Midlothian
    Dissolved Corporate (5 parents)
    Officer
    2006-12-08 ~ 2008-03-01
    IIF 23 - Director → ME
  • 31
    NEWCASTLE DIOCESAN EDUCATION BOARD - now
    NEWCASTLE DIOCESAN EDUCATION BOARD LIMITED
    - 2022-03-09 00480293
    Church House, St Johns Terrace, North Shields, Tyne & Wear
    Active Corporate (107 parents, 2 offsprings)
    Officer
    2009-10-31 ~ 2015-06-24
    IIF 21 - Director → ME
  • 32
    NORTH EAST EDUCATION DEVELOPMENT SERVICES LIMITED
    06222915
    Cuthbert House, Stonebridge, Durham, County Durham
    Dissolved Corporate (13 parents)
    Officer
    2010-07-07 ~ 2011-07-11
    IIF 19 - Director → ME
    IIF 20 - Director → ME
  • 33
    NORTH TEES WASTE MANAGEMENT LIMITED - now
    IMPETUS WASTE MANAGEMENT LIMITED
    - 2014-01-06 04765743
    The Cube, Barrack Road, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (14 parents, 1 offspring)
    Officer
    2003-06-19 ~ 2010-04-01
    IIF 3 - Director → ME
  • 34
    NORTHERN BALLET LIMITED - now
    NORTHERN BALLET THEATRE LIMITED
    - 2014-12-08 00947096 02466786
    NORTHERN DANCE THEATRE LIMITED - 1977-12-31
    2 St. Cecilia Street, Quarry Hill, Leeds, West Yorkshire
    Active Corporate (79 parents, 2 offsprings)
    Officer
    1993-10-21 ~ 1996-06-27
    IIF 54 - Director → ME
  • 35
    O2N ENERGY (TEESSIDE) LIMITED
    09268770
    Scott Business Park, Haverton Hill Road, Billingham, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    O2N LIMITED
    06906551
    Riverside Mill Business Park, Wylds Road, Bridgwater, Somerset
    Dissolved Corporate (8 parents, 2 offsprings)
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 37
    PHILIP WILSON (GRAIN) LIMITED - now
    BS 1004 LIMITED - 2012-03-06
    PHILIP WILSON (GRAIN) LIMITED
    - 2012-02-15 SC175219
    G1, 5 George Square, Glasgow
    Dissolved Corporate (10 parents)
    Officer
    1997-05-01 ~ 2006-03-31
    IIF 26 - Director → ME
  • 38
    PHILIP WILSON (SEEDS) LIMITED
    - now SC022959
    BOX HUNT (EDINBURGH) LIMITED, THE
    - 1987-09-07 SC022959
    PHILLIP WILSON (SEEDS) LIMITED
    - 1987-03-20 SC022959
    9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved Corporate (7 parents)
    Officer
    ~ 2011-09-30
    IIF 43 - Director → ME
  • 39
    PHILIP WILSON INVESTMENTS LTD.
    - now 02855050 SC150654
    PHILLIP WILSON SECURITIES LIMITED
    - 2005-04-15 02855050 SC177307
    NUTSWAY LIMITED - 1993-12-10
    Flat 8 80 Park Street, London, England
    Dissolved Corporate (11 parents)
    Officer
    1993-12-20 ~ 2011-09-30
    IIF 22 - Director → ME
  • 40
    PHILIP WILSON SECURITIES LTD. - now
    PHILIP WILSON (HOLDINGS) LIMITED
    - 2005-04-05 SC177307
    9-11 Blair Street, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    1997-07-16 ~ 2005-03-31
    IIF 32 - Director → ME
  • 41
    PRESTONPANS (TRADING) LIMITED
    - now SC028156
    PHILIP WILSON (CORN FACTORS) LIMITED
    - 1997-05-08 SC028156
    Kpmg Llp, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate (15 parents)
    Officer
    ~ 2011-09-30
    IIF 42 - Director → ME
  • 42
    PRESTONPANS LAND LIMITED
    - now SC162590
    DUNALASTAIR (PROPERTIES) LIMITED
    - 2002-06-19 SC162590
    SWARLAND (PROPERTIES) LIMITED - 1996-08-26
    MITRESHELF 205 LIMITED - 1996-01-22
    9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved Corporate (11 parents)
    Officer
    2000-08-07 ~ 2011-09-30
    IIF 37 - Director → ME
  • 43
    SCOTT BROS REFINISHING LIMITED
    07907737
    Scott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (8 parents)
    Officer
    2015-03-31 ~ now
    IIF 56 - Director → ME
  • 44
    SCOTT BROS. ENTERPRISES LIMITED
    - now 04765748
    IMPETUS ENVIRONMENTAL SERVICES LIMITED
    - 2011-03-28 04765748
    Scott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2015-03-31 ~ now
    IIF 57 - Director → ME
    2003-06-19 ~ 2010-04-01
    IIF 13 - Director → ME
  • 45
    SCOTT BROS. ENVIRONMENTAL SERVICES LIMITED
    - now 03103929
    SCOTT BROTHERS ENVIRONMENTAL LIMITED
    - 1998-09-07 03103929
    Scott Business Park, Haverton Hill Road, Billingham, Stockton On Tees, England
    Active Corporate (13 parents)
    Officer
    2015-03-31 ~ now
    IIF 55 - Director → ME
    1995-10-06 ~ 2010-04-01
    IIF 15 - Director → ME
  • 46
    SCOTT BROS. HOLDINGS LIMITED
    - now 04765733
    IMPETUS HOLDINGS LIMITED
    - 2011-03-29 04765733
    Scott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (8 parents, 10 offsprings)
    Officer
    2015-03-31 ~ now
    IIF 58 - Director → ME
    2003-06-19 ~ 2010-04-01
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
    IIF 68 - Right to appoint or remove directors OE
  • 47
    SCOTT BROS. LAND LIMITED
    - now 05393725
    IMPETUS LAND LIMITED
    - 2011-03-29 05393725
    Scott Business Park, Haverton Hill Road, Billingham, England
    Dissolved Corporate (8 parents)
    Officer
    2005-03-31 ~ 2010-04-01
    IIF 8 - Director → ME
    2015-03-31 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 48
    SCOTT BROS. LIMITED
    06329873
    Scott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (8 parents)
    Officer
    2007-08-01 ~ 2010-04-01
    IIF 4 - Director → ME
  • 49
    SCOTT BROS. POWER LIMITED
    - now 05503683
    IMPETUS POWER LIMITED
    - 2011-03-28 05503683
    Scott Business Park, Haverton Hill Road, Billingham, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2015-03-31 ~ dissolved
    IIF 63 - Director → ME
    2005-07-08 ~ 2010-04-01
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Has significant influence or control OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 50
    SCOTT BROS. RECYCLING LIMITED
    - now 04741468
    J. W. S. RECYCLING LIMITED
    - 2008-04-15 04741468
    Scott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (11 parents)
    Officer
    2005-09-30 ~ 2010-04-01
    IIF 6 - Director → ME
    2010-04-20 ~ now
    IIF 59 - Director → ME
  • 51
    SCOTT ENERGY LIMITED
    - now 05261804
    IMPETUS ENERGY LIMITED
    - 2010-03-11 05261804 OC353170
    Scott Business Park, Haverton Hill Road, Billingham, England
    Dissolved Corporate (9 parents)
    Officer
    2004-10-18 ~ 2010-04-01
    IIF 11 - Director → ME
    2015-03-31 ~ dissolved
    IIF 64 - Director → ME
  • 52
    SCOTT LEISURE DEVELOPMENTS LIMITED
    04835722
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (9 parents)
    Officer
    2003-07-17 ~ 2010-04-01
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Has significant influence or control OE
  • 53
    SCOTTISH CORN TRADE ASSOCIATION LIMITED (THE)
    SC018714
    9 Ainslie Place, Edinburgh, United Kingdom
    Active Corporate (52 parents)
    Officer
    ~ 2000-03-15
    IIF 39 - Director → ME
  • 54
    SCOTTISH QUALITY CROPS LIMITED - now
    SCOTTISH QUALITY FARM ASSURED COMBINABLE CROPS LIMITED - 2017-11-07
    SCOTTISH QUALITY FARM ASSURED CEREALS LIMITED
    - 2007-06-22 SC150590
    59 Bonnygate, Cupar, Scotland
    Converted / Closed Corporate (48 parents)
    Officer
    1995-04-24 ~ 2004-10-25
    IIF 35 - Director → ME
  • 55
    TEES AGGREGATES LIMITED
    11940810
    Scott Business Park Scott Business Park, Haverton Hill Road, Billingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-11 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 56
    TEES VALLEY BIOFUELS LIMITED
    - now 05153484
    CROSSCO (801) LIMITED - 2004-06-30
    Ingram House Allensway, Thornaby, Stockton On Tees
    Dissolved Corporate (22 parents)
    Officer
    2005-12-12 ~ 2007-04-24
    IIF 16 - Director → ME
  • 57
    THORNABY PERSONNEL LIMITED
    04141788
    Endeavour Partnership Llp, Westminster St. Marks Court, Teesdale Business Park, Teesside, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2001-01-16 ~ 2010-04-01
    IIF 12 - Director → ME
  • 58
    URBAN AGGREGATES LIMITED
    11940776
    Scott Business Park, Haverton Hill Road, Billingham, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-11 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 59
    WINTON DRIERS LIMITED
    SC098907
    9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved Corporate (8 parents)
    Officer
    2009-12-15 ~ dissolved
    IIF 25 - 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.