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, Maxwell Jonathan

    Related profiles found in government register
  • Scott, Maxwell Jonathan
    British accountant born in July 1953

    Registered addresses and corresponding companies
    • Flat 7, 36 Campden Hill Gardens, London, W8 7AZ

      IIF 1
    • Mudhall Barn, Todenham, Moreton In Marsh, Gloucestershire, GL56 9PN

      IIF 2 IIF 3
  • Scott, Maxwell Jonathan
    British

    Registered addresses and corresponding companies
    • 22 Henrietta Street, London, WC2E 8ND

      IIF 4 IIF 5
  • Scott, Maxwell Jonathan
    British accountant

    Registered addresses and corresponding companies
    • Stamford House, Leysbourne, Chipping Campden, Gloucestershire, GL55 6AD

      IIF 6 IIF 7 IIF 8
    • Mudhall Barn, Todenham, Moreton In Marsh, Gloucestershire, GL56 9PN

      IIF 9
  • Scott, Maxwell Jonathan
    British company secretary

    Registered addresses and corresponding companies
    • Stamford House, Leysbourne, Chipping Campden, Gloucestershire, GL55 6AD

      IIF 10 IIF 11
  • Scott, Maxwell Jonathan
    born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stamford House, Leysbourne, Chipping Campden, Glos, GL55 6AD, England

      IIF 12
    • Stamford House, Leysbourne, Chipping Campden, Gloucestershire, GL55 6AD

      IIF 13
  • Scott, Maxwell Jonathan

    Registered addresses and corresponding companies
    • C/o Live Recoveries, Wentworth House, 122 New Road Side, Horsforth Leeds, LS18 4QB

      IIF 14
    • 22, Henrietta Street, London, WC2E 8ND

      IIF 15
    • 22, Henrietta Street, London, WC2E 8ND, England

      IIF 16
    • Mudhall Barn, Todenham, Moreton In Marsh, Gloucestershire, GL56 9PN

      IIF 17
  • Scott, Maxwell Jonathan
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stamford House, Leysbourne, Chipping Campden, GL55 6AD, England

      IIF 18
    • Thistlebank House, Back Ends, Chipping Campden, GL55 6AU, England

      IIF 19
    • Thistlebank House, Back Ends, Chipping Campden, GL55 6AU, United Kingdom

      IIF 20
    • C/o Live Recoveries, Wentworth House, 122 New Road Side, Horsforth Leeds, LS18 4QB

      IIF 21
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 27
  • Scott, Maxwell Jonathan
    British accountant born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stamford House, Leysbourne, Chipping Campden, GL55 6AD

      IIF 28
    • Stamford House, Leysbourne, Chipping Campden, GL55 6AD, United Kingdom

      IIF 29
    • Stamford House, Leysbourne, Chipping Campden, Gloucestershire, GL55 6AD

      IIF 30
  • Scott, Maxwell

    Registered addresses and corresponding companies
    • Stamford House, Leysbourne, Chipping Campden, GL556AD, United Kingdom

      IIF 31
    • 22, Henrietta Street, London, WC2E 8ND, United Kingdom

      IIF 32
  • Mr Maxwell Jonathan Scott
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stamford House, Leysbourne, Chipping Campden, GL55 6AD, United Kingdom

      IIF 33
    • Thistlebank House, Back Ends, Chipping Campden, GL55 6AU, England

      IIF 34
    • Thistlebank House, Back Ends, Chipping Campden, GL55 6AU, United Kingdom

      IIF 35
    • C/o Live Recoveries, Wentworth House, 122 New Road Side, Horsforth Leeds, LS18 4QB

      IIF 36
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37 IIF 38 IIF 39
child relation
Offspring entities and appointments 24
  • 1
    ATHERSTORE LIMITED
    03765221
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    1999-09-07 ~ dissolved
    IIF 30 - Director → ME
    1999-09-07 ~ dissolved
    IIF 8 - Secretary → ME
  • 2
    BEAUQUEST LIMITED
    04935241
    Wentworth House, 122 New Road Side, Hosforth, Leeds, West Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2012-03-20 ~ 2019-10-15
    IIF 32 - Secretary → ME
  • 3
    BILL AND BRIAN LTD.
    - now 03986327
    LEMINCROSS LIMITED
    - 2000-06-08 03986327
    Live Recoveries Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2000-08-07 ~ 2000-09-30
    IIF 3 - Director → ME
    2000-09-14 ~ 2019-10-15
    IIF 6 - Secretary → ME
    2000-05-12 ~ 2000-08-07
    IIF 9 - Secretary → ME
  • 4
    BRAHMS AND LISZT (WINE BARS) LIMITED
    - now 01261193
    RUDLAND AND OLIVER LIMITED
    - 1980-12-31 01261193
    Ockwells Manor, Ockwells Road, Maidenhead, England
    Dissolved Corporate (3 parents)
    Officer
    ~ 2019-10-15
    IIF 5 - Secretary → ME
  • 5
    CCMF PIANO LIMITED
    08491612
    Thistlebank House, Back Ends, Chipping Campden, England
    Active Corporate (3 parents)
    Officer
    2017-05-08 ~ now
    IIF 18 - Director → ME
  • 6
    CHELSEA BRASSERIE LTD
    - now 12822596
    BLD BRASSERIE LTD
    - 2020-11-26 12822596
    SHALLTOP LTD
    - 2020-09-22 12822596
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-08-18 ~ 2025-10-09
    IIF 25 - Director → ME
    Person with significant control
    2020-08-18 ~ 2020-10-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 7
    GUANABARA LIMITED
    06265621
    Ockwells Manor, Ockwells Road, Maidenhead, England
    Dissolved Corporate (6 parents)
    Officer
    2012-06-11 ~ 2019-10-15
    IIF 16 - Secretary → ME
  • 8
    JOE'S SOUTHERN KITCHEN LTD
    - now 03515019
    CRINNIGANS ENTERPRISES LIMITED
    - 2015-03-13 03515019
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2014-11-11 ~ 2019-10-15
    IIF 15 - Secretary → ME
  • 9
    KILVINTON LLP
    OC359842
    Stamford House, Leysbourne, Chipping Campden, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 10
    LONDON BRASSERIES LTD
    - now 12742609 15239832
    ALDERWAY LTD
    - 2020-09-18 12742609
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2020-07-14 ~ 2025-10-09
    IIF 22 - Director → ME
    Person with significant control
    2020-07-14 ~ 2020-09-23
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 11
    MAXACCS LIMITED
    10814983
    Stamford House, Leysbourne, Chipping Campden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    MAXWELLS RESTAURANTS (1994) LIMITED
    - now 02880401 01038660
    JUSTDALE LIMITED
    - 1994-01-04 02880401
    Ockwells Manor, Ockwells Road, Maidenhead, England
    Dissolved Corporate (6 parents)
    Officer
    1993-12-17 ~ 1994-02-10
    IIF 1 - Director → ME
    1993-12-17 ~ 2019-10-15
    IIF 7 - Secretary → ME
  • 13
    MAXWELLS RESTAURANTS LIMITED
    01038660 02880401
    C/o Live Recoveries Wentworth House, 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (6 parents, 11 offsprings)
    Officer
    2000-08-07 ~ 2000-10-23
    IIF 2 - Director → ME
    ~ 2000-08-07
    IIF 17 - Secretary → ME
    2000-11-23 ~ 2019-10-15
    IIF 4 - Secretary → ME
  • 14
    METISLANDS LTD
    16818045
    Thistlebank House, Back Ends, Chipping Campden, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 15
    METISTORE LIMITED
    09129642
    C/o Live Recoveries Wentworth House, 122 New Road Side, Horsforth Leeds
    Dissolved Corporate (2 parents)
    Officer
    2014-07-14 ~ dissolved
    IIF 21 - Director → ME
    2014-07-14 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    NYC BARS & RESTAURANTS LIMITED
    03250389
    Ockwells Manor, Ockwells Road, Maidenhead, England
    Dissolved Corporate (5 parents)
    Officer
    1997-08-07 ~ 2019-10-15
    IIF 11 - Secretary → ME
  • 17
    OLD COMPTON BRASSERIE LTD
    - now 12753287
    RANTHORP LTD
    - 2020-09-09 12753287
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2020-07-19 ~ 2025-10-09
    IIF 27 - Director → ME
    Person with significant control
    2020-07-19 ~ 2020-09-23
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 18
    PALM COURT BRASSERIE LTD
    - now 12763335
    CRANBRIGHT LTD
    - 2020-09-22 12763335
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2020-07-23 ~ 2025-10-09
    IIF 26 - Director → ME
    Person with significant control
    2020-07-23 ~ 2020-10-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 19
    PIAZZA BRASSERIE LTD
    12906658
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2020-09-25 ~ 2025-10-09
    IIF 23 - Director → ME
    Person with significant control
    2020-09-25 ~ 2020-10-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 20
    SCOTT49 LTD
    - now 12927205 15239832
    LONDON BRASSERIES MANAGEMENT LTD
    - 2025-10-13 12927205
    PJS BAR & GRILL LTD
    - 2021-08-25 12927205
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-10-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-10-04 ~ 2020-10-05
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 21
    SCOTT89 LTD
    - now 15239832 12927205
    LONDON BRASSERIES HOLDINGS LTD
    - 2025-10-13 15239832
    LONDON BRASSERIES 2023 LTD
    - 2024-07-01 15239832 12742609
    Thistlebank House, Back Ends, Chipping Campden, England
    Active Corporate (2 parents)
    Officer
    2023-10-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SEEBEEDEE LTD
    07484340
    Stamford House, Leysbourne, Chipping Campden
    Dissolved Corporate (2 parents)
    Officer
    2016-09-06 ~ dissolved
    IIF 28 - Director → ME
    2011-01-06 ~ dissolved
    IIF 31 - Secretary → ME
  • 23
    STAMSTORE LLP
    OC359592
    Stamford House, Leysbourne, Chipping Campden, Glos
    Dissolved Corporate (3 parents, 11 offsprings)
    Officer
    2010-11-16 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 24
    STICKY FINGERS RESTAURANT LIMITED
    - now 04059001
    OUTMASTER LIMITED - 2000-10-16
    Ockwells Manor, Ockwells Road, Maidenhead, England
    Dissolved Corporate (5 parents)
    Officer
    2001-08-05 ~ 2019-10-15
    IIF 10 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.