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

Brown, Scott

    Related profiles found in government register
  • Brown, Scott

    Registered addresses and corresponding companies
    • Kingsley Health Solarium, 57-59, Northampton, NN2 7HE, England

      IIF 1
  • Brown, Nicola Jane
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Derngate Mews, Derngate, Northampton, NN1 1UE, England

      IIF 2
  • Brown, Nicola Jane
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Derngate Mews, Derngate, Northampton, Northamptonshire, NN1 1UE, England

      IIF 3
  • Brown, Nicola Jane
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, Fountain Court, Olney, MK46 4DG, England

      IIF 4
  • Brown, Scott Stanislaus
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Derngate Mews, Derngate, Northampton, Northamptonshire, NN1 1UE, England

      IIF 5
    • 8, Fountain Court, Olney, MK46 4DG, England

      IIF 6
  • Brown, Scott Stanislaus
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Flat, 2-3 Rose Court, Olney, MK46 4BY, England

      IIF 7
  • Brown, Scott Stanislaus
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, Fountain Court, Olney, MK46 4DG, England

      IIF 8
  • Brown, Scott Stanislaus
    British hair stylist born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Kingsley Health Solarium, 57-59, Northampton, NN2 7HE, England

      IIF 9
  • Mrs Nicola Jane Brown
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 43, Derngate, Northampton, NN1 1UE, England

      IIF 10
  • Brown, Scott Stanislaus
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 3 Albion Place, Northampton, Northamptonshire, NN1 1UD, England

      IIF 11
  • Brown, Scott Stanislaus
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 330, Birchfield Road East, Northampton, Northants, NN3 2SZ, United Kingdom

      IIF 12
  • Brown, Scott Stanislaus
    British hairdresser born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, Albion Place, Northampton, Northants, NN1 1UD, United Kingdom

      IIF 13
  • Mrs Nicola Jane Brown
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Derngate Mews, Derngate, Northampton, NN1 1UE, England

      IIF 14
    • 8, Fountain Court, Olney, MK46 4DG, England

      IIF 15
  • Mr Scott Stanislaus Brown
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Derngate Mews, Derngate, Northampton, Northamptonshire, NN1 1UE, England

      IIF 16 IIF 17
    • 1st Floor Flat, 2-3 Rose Court, Olney, MK46 4BY, England

      IIF 18
    • 8 Fountain Court, Olney, Buckinghamshire, MK46 4DG, England

      IIF 19
  • Mrs Nicola Jane Brown
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Derngate Mews, Derngate, Northampton, Northamptonshire, NN1 1UE, England

      IIF 20
child relation
Offspring entities and appointments 6
  • 1
    KES HAIR LIMITED
    09115251
    Kingsley Health Solarium, 57-59, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-03 ~ dissolved
    IIF 9 - Director → ME
    2014-07-03 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    KINGSLEY HAIR SALON LIMITED
    07959896
    Regency House, Albion Place, Northampton, Northants, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-22 ~ dissolved
    IIF 13 - Director → ME
  • 3
    SCOTT BROWN HAIR LIMITED
    06502767
    Regency House, Albion Place, Northampton
    Dissolved Corporate (4 parents)
    Officer
    2011-07-31 ~ dissolved
    IIF 12 - Director → ME
    2008-02-13 ~ 2011-02-21
    IIF 11 - Director → ME
  • 4
    SCOTT BROWN HAIRDRESSING LTD
    - now 11576717
    SCOTT BROWN LADIES LIMITED
    - 2022-04-01 11576717
    8 Fountain Court, Olney, England
    Active Corporate (3 parents)
    Officer
    2019-10-01 ~ 2025-04-30
    IIF 4 - Director → ME
    2019-06-28 ~ 2019-10-01
    IIF 7 - Director → ME
    2021-10-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
    2019-10-01 ~ 2025-04-30
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    2018-09-19 ~ 2019-10-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 5
    SCOTT BROWN OLNEY LIMITED
    10003571
    Derngate Mews, Derngate, Northampton, Northamptonshire, England
    Active Corporate (5 parents)
    Officer
    2016-02-12 ~ 2025-02-15
    IIF 8 - Director → ME
    2025-04-30 ~ now
    IIF 5 - Director → ME
    2019-06-28 ~ 2025-04-30
    IIF 3 - Director → ME
    Person with significant control
    2025-02-28 ~ 2025-04-30
    IIF 20 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2025-02-28
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    2025-04-30 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 6
    SSB HAIR LIMITED
    16414889
    Derngate Mews, Derngate, Northampton, England
    Active Corporate (1 parent)
    Officer
    2025-04-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2026-03-01 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    2025-04-28 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.