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

    Registered addresses and corresponding companies
  • Scott, Nicholas
    born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom

      IIF 21 IIF 22
  • 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 23
  • Scott, Nicholas
    British cfo born in February 1976

    Resident in England

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

      IIF 24
  • Scott, Nicholas
    British chief financial officer born in February 1976

    Resident in England

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

      IIF 25
  • Scott, Nicholas
    British lawyer born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brodies, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom

      IIF 26
  • Scott, Nicholas
    British solicitor born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Manisionhouse Road, Edinburgh, EH9 1TZ

      IIF 27
    • icon of address 15, Atholl Crescent, Edinburgh, EH3 8HA

      IIF 28
    • icon of address 15, Atholl Crescent, Edinburgh, EH3 8HA, United Kingdom

      IIF 29
    • icon of address Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom

      IIF 30
    • icon of address C/o Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom

      IIF 31
  • Scott, Nicholas
    British cfo born in February 1976

    Resident in United Kingdom

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

      IIF 32
  • 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 33
    • icon of address 6th Floor, 33 Glasshouse Street, London, W1B 5DG, United Kingdom

      IIF 34 IIF 35
    • icon of address Sandbrook House, Sandbrook Park, Rochdale, OL11 1RY, England

      IIF 36
  • 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 37
    • icon of address Sunnyhills Road, Leek, Staffordshire, ST13 5SP

      IIF 38
  • 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 39
  • Mr Nicholas Scott
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom

      IIF 40
    • icon of address C/o Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-01-21 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address 6th Floor 33 Glasshouse Street, 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 35 - Director → ME
  • 3
    icon of address 6th Floor 33 Glasshouse Street, 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 34 - Director → ME
  • 4
    icon of address Sandbrook House, Sandbrook Park, Rochdale, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 24 - Director → ME
  • 5
    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 37 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    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 36 - Director → ME
  • 7
    FOOTASYLUM PLC - 2019-09-19
    FOOTASYLUM LIMITED - 2017-10-26
    icon of address Sandbrook House, Sandbrook Park, Rochdale, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 25 - Director → ME
  • 8
    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 32 - Director → ME
  • 9
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2008-10-06 ~ dissolved
    IIF 28 - Director → ME
Ceased 28
  • 1
    icon of address Sunnyhills Road, Leek, Staffs
    Active Corporate (5 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2012-04-06 ~ 2014-04-02
    IIF 19 - Secretary → ME
  • 2
    PANTALAIMON LIMITED - 2005-11-22
    OXFORD PRESENTS LIMITED - 2002-04-15
    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 7 - Secretary → ME
  • 3
    LIFTFRESH LIMITED - 1988-01-26
    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 1 - Secretary → ME
  • 4
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-04-30 ~ 2024-04-30
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ 2024-05-01
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 5
    icon of address 2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    25,628,000 GBP2023-12-31
    Officer
    icon of calendar 2018-04-30 ~ 2023-01-27
    IIF 2 - Secretary → ME
  • 6
    icon of address 2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,802,000 GBP2023-12-31
    Officer
    icon of calendar 2018-04-30 ~ 2023-01-27
    IIF 3 - Secretary → ME
  • 7
    BMB MENSWEAR LIMITED - 2005-03-18
    IBIS (610) LIMITED - 2000-11-06
    icon of address 2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -7,372,000 GBP2023-12-31
    Officer
    icon of calendar 2018-04-30 ~ 2023-01-27
    IIF 33 - Director → ME
  • 8
    IBIS (607) LIMITED - 2000-11-06
    icon of address 2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -3,754,000 GBP2023-12-31
    Officer
    icon of calendar 2018-04-30 ~ 2023-01-27
    IIF 4 - Secretary → ME
  • 9
    icon of address Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (118 parents, 74 offsprings)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2001-05-01 ~ 2024-04-30
    IIF 30 - Director → ME
  • 10
    icon of address Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (116 parents, 37 offsprings)
    Officer
    icon of calendar 2004-02-24 ~ 2024-04-30
    IIF 21 - LLP Designated Member → ME
  • 11
    icon of address Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2012-05-01 ~ 2014-04-11
    IIF 29 - Director → ME
  • 12
    icon of address Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-26 ~ 2024-04-30
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ 2024-04-30
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to surplus assets - More than 25% but not more than 50% OE
  • 13
    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 23 - Director → ME
  • 14
    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 8 - Secretary → ME
  • 15
    ADAMS FOODS TRAINING LIMITED - 2014-08-20
    MATHEWS & SKAILES LIMITED - 2012-10-12
    DENMILL LIMITED - 1985-12-11
    icon of address Ornua Nutrition Ingredients Uk Ltd Main Road, Worleston, Nantwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    icon of calendar 2012-04-06 ~ 2014-04-02
    IIF 20 - Secretary → ME
  • 16
    TIPVINE LIMITED - 1985-12-11
    icon of address Sunnyhills Road, Leek, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2012-04-06 ~ 2014-04-02
    IIF 17 - Secretary → ME
  • 17
    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 12 - Secretary → ME
  • 18
    icon of address C/o Ornua Foods Uk Ltd, Sunnyhills Road, Leek, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2012-04-06 ~ 2014-04-02
    IIF 13 - Secretary → ME
  • 19
    DAIRY INGREDIENTS (UK) LIMITED - 2016-04-29
    icon of address Sunnyhills Road, Leek, Staffordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-04-06 ~ 2014-04-02
    IIF 16 - Secretary → ME
  • 20
    ADAMS FOODS LIMITED - 2016-03-31
    THE KERRYGOLD COMPANY LIMITED - 2010-09-21
    ADAMS FOODS LIMITED - 1989-10-04
    icon of address Sunnyhills Road, Leek, Staffordshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-05 ~ 2014-04-03
    IIF 38 - Director → ME
    icon of calendar 2012-04-06 ~ 2014-04-02
    IIF 14 - Secretary → ME
  • 21
    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 18 - Secretary → ME
  • 22
    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 GBP2023-12-31
    Officer
    icon of calendar 2012-04-06 ~ 2014-04-02
    IIF 10 - Secretary → ME
  • 23
    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 GBP2023-12-31
    Officer
    icon of calendar 2012-04-06 ~ 2014-04-02
    IIF 11 - Secretary → ME
  • 24
    icon of address Salisbury House, Station Road, Cambridge, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-04-20 ~ 2022-09-09
    IIF 26 - Director → ME
  • 25
    BMB RETAIL LIMITED - 2010-10-25
    GREENWOODS RETAIL LIMITED - 2001-04-05
    IBIS (611) LIMITED - 2000-11-06
    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 6 - Secretary → ME
  • 26
    ADAMS FOODS LIMITED - 2010-09-21
    THE KERRYGOLD COMPANY LIMITED - 1989-10-04
    KERRYGOLD LIMITED - 1989-07-26
    icon of address Sunnyhills Road, Leek, Staffordshire
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2012-04-06 ~ 2014-04-02
    IIF 15 - Secretary → ME
  • 27
    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 GBP2023-12-31
    Officer
    icon of calendar 2012-04-06 ~ 2014-04-02
    IIF 9 - Secretary → ME
  • 28
    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 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.