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, Ann Pearce

    Related profiles found in government register
  • Scott, Ann Pearce
    British accountant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Ann Pearce
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Ann Pearce
    British company secretary born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Paddocks, Plainville Lane, Wiggington, York, North Yorkshire, YO32 2RG

      IIF 30
  • Scott, Ann Pearce
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 10 South Parade, Leeds, West Yorkshire, LS1 5QS

      IIF 31
    • icon of address Mill Paddocks, Plainville Lane, Wiggington, York, North Yorkshire, YO32 2RG

      IIF 32 IIF 33 IIF 34
    • icon of address Stanley Harrison House, The Chocolate Works, Bishopthorpe Road, York, North Yorkshire, YO23 1DE, United Kingdom

      IIF 38
    • icon of address Stanley Harrison House, The Chocolate Works, Bishopthorpe Road, York, YO23 1DE, England

      IIF 39
    • icon of address Stanley Harrison House, The Chocolate Works, Bishopthorpe Road, York, YO23 1DE, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Scott, Ann Pearce
    British finance director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Paddocks, Plainville Lane, Wiggington, York, North Yorkshire, YO32 2RG

      IIF 43
  • Scott, Ann Pearce
    British group leasing director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Ann Pearce
    British managing director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanley Harrison House, The Chocolate Works, Bishopthorpe Road, York, North Yorkshire, YO23 1DE, United Kingdom

      IIF 48
  • Scott, Ann Pearce
    British none born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanley Harrison House, The Chocolate Works, Bishopthorpe Road, York, North Yorkshire, YO23 1DE, United Kingdom

      IIF 49 IIF 50
  • Scott, Ann Pearce
    British

    Registered addresses and corresponding companies
  • Scott, Ann Pearce
    British accountant

    Registered addresses and corresponding companies
  • Scott, Ann Pearce
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Mill Paddocks, Plainville Lane, Wiggington, York, North Yorkshire, YO32 2RG

      IIF 63
  • Scott, Ann Pearce
    British finance director

    Registered addresses and corresponding companies
    • icon of address Mill Paddocks, Plainville Lane, Wiggington, York, North Yorkshire, YO32 2RG

      IIF 64
  • Scott, Ann Pearce

    Registered addresses and corresponding companies
    • icon of address Third Floor, 10 South Parade, Leeds, West Yorkshire, LS1 5QS

      IIF 65
    • icon of address Stanley Harrison House, The Chocolate Works, Bishopthorpe Road, York, North Yorkshire, YO23 1DE, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address Stanley Harrison House, The Chocolate Works, Bishopthorpe Road, York, YO23 1DE, United Kingdom

      IIF 69 IIF 70
  • Pearce Scott, Ann
    British

    Registered addresses and corresponding companies
    • icon of address Mill Paddocks, Plainville Lane, Wiggington, YO32 2RG

      IIF 71
  • Pearce Scott, Ann

    Registered addresses and corresponding companies
    • icon of address Mill Paddocks, Plainville Lane, Wiggington, YO32 2RG

      IIF 72
  • Pearce-scott, Ann

    Registered addresses and corresponding companies
    • icon of address Mill Paddocks, Plainville Lane, Wigginton, York, YO32 2RG

      IIF 73
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Stanley Harrison House The Chocolate Works, Bishopthorpe Road, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 49 - Director → ME
    icon of calendar 2022-08-10 ~ now
    IIF 68 - Secretary → ME
  • 2
    S HARRISON (DEVELOPMENTS) LIMITED - 1999-02-08
    DERWENT RIVERSIDE LIMITED - 1994-12-05
    icon of address Stanley Harrison House, The Chocolate Works, Bishopthorpe Road, York, North Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-29 ~ now
    IIF 6 - Director → ME
    icon of calendar 2001-08-29 ~ now
    IIF 58 - Secretary → ME
  • 3
    icon of address Stanley Harrison House, The Chocolate Works, Bishopthorpe Road, York
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 42 - Director → ME
  • 4
    icon of address Stanley Harrison House The Chocolate Works, Bishopthorpe Road, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ now
    IIF 30 - Director → ME
    icon of calendar 2006-11-17 ~ now
    IIF 63 - Secretary → ME
  • 5
    icon of address Stanley Harrison House, The Chocolate Works, Bishopthorpe Road, York, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-03-27 ~ now
    IIF 73 - Secretary → ME
  • 6
    icon of address Stanley Harrison House, The Chocolate Works, Bishopthorpe Works, York, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    17,043,943 GBP2024-12-31
    Officer
    icon of calendar 2008-02-08 ~ now
    IIF 12 - Director → ME
    icon of calendar 2008-02-08 ~ now
    IIF 60 - Secretary → ME
  • 7
    icon of address Stanley Harrison House The Chocolate Works, Bishopthorpe Road, York, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 39 - Director → ME
  • 8
    icon of address Stanley Harrison House, The Chocolate Works, Bishopthorpe Road, York, North Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-22 ~ now
    IIF 8 - Director → ME
    icon of calendar 2001-10-22 ~ now
    IIF 59 - Secretary → ME
  • 9
    READCO 293 LIMITED - 2002-04-25
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-20 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2002-09-10 ~ dissolved
    IIF 62 - Secretary → ME
  • 10
    icon of address Stanley Harrison House The Chocolate Works, Bishopthorpe Road, York, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 41 - Director → ME
    icon of calendar 2017-11-22 ~ now
    IIF 69 - Secretary → ME
  • 11
    icon of address Stanley Harrison House The Chocolate Works, Bishopthorpe Road, York, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 48 - Director → ME
  • 12
    icon of address Stanley Harrison House The Chocolate Works, Bishopthorpe Road, York, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 38 - Director → ME
    icon of calendar 2019-03-28 ~ now
    IIF 67 - Secretary → ME
  • 13
    icon of address Third Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-06 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2005-06-13 ~ dissolved
    IIF 51 - Secretary → ME
  • 14
    icon of address Stanley Harrison House The Chocolate Works, Bishopthorpe Road, York, N Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-05 ~ dissolved
    IIF 4 - Director → ME
  • 15
    icon of address Stanley Harrison House, The Chocolate Works, Bishopthorpe Road, York, North Yorkshire
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2002-03-28 ~ now
    IIF 11 - Director → ME
    icon of calendar 2001-12-14 ~ now
    IIF 64 - Secretary → ME
  • 16
    icon of address Stanley Harrison House The Chocolate Works, Bishopthorpe Road, York, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2021-07-06 ~ dissolved
    IIF 70 - Secretary → ME
  • 17
    S HARRISON (DEVELOPMENTS) LIMITED - 1999-04-21
    BUSINESSTANCE LIMITED - 1999-02-08
    icon of address Stanley Harrison House, The Chocolate Works, Bishopthorpe Road, York, North Yorkshire
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2002-03-27 ~ now
    IIF 7 - Director → ME
    icon of calendar 2001-02-28 ~ now
    IIF 54 - Secretary → ME
  • 18
    BUCHAN HOUSE EDINBURGH LIMITED - 2018-09-06
    icon of address Third Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2018-03-07 ~ dissolved
    IIF 65 - Secretary → ME
  • 19
    READCO 274 LIMITED - 2001-05-21
    icon of address C/o Kpmg Llp, 8 Princess Parade, Liverpool
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-01-06 ~ dissolved
    IIF 43 - Director → ME
Ceased 35
  • 1
    icon of address Stanley Harrison House The Chocolate Works, Bishopthorpe Road, York, North Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-25 ~ 2025-01-08
    IIF 13 - Director → ME
  • 2
    EUROCOPY HOLDINGS LIMITED - 2011-05-26
    EUROCOPY HOLDINGS PLC - 2009-03-20
    EUROCOPY HOLDINGS LIMITED - 2005-04-06
    EUROCOPY HOLDINGS PLC - 2004-09-03
    POINTMULTI PUBLIC LIMITED COMPANY - 1990-03-19
    icon of address Suzanne Wren, 32 Inglewood Avenue, Birkby, Huddersfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-02-04 ~ 1997-03-31
    IIF 25 - Director → ME
  • 3
    CLOVEAPEX PROPERTY MANAGEMENT LIMITED - 2006-06-26
    icon of address 4-6 Gillygate Gillygate, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    20 GBP2024-01-31
    Officer
    icon of calendar 2008-03-28 ~ 2010-05-25
    IIF 10 - Director → ME
    icon of calendar 2008-03-28 ~ 2010-02-17
    IIF 61 - Secretary → ME
  • 4
    COPYSTATIC (MIDLANDS) LIMITED - 1994-02-09
    COPYSTATIC (EAST MIDLANDS) LIMITED - 1988-03-02
    icon of address Northern House, Moor Knoll Lane, East Ardsley, Wakefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-20 ~ 1997-03-31
    IIF 27 - Director → ME
  • 5
    BUSITEC (INVERNESS) LIMITED - 1989-03-21
    icon of address 6 Elmbank Street, Ayr, South Ayrshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-21 ~ 1997-03-31
    IIF 33 - Director → ME
  • 6
    YORKCO 70 LIMITED - 1994-06-30
    LEASE-IT LIMITED - 1993-03-30
    icon of address Northern House, Moor Knoll Lane, East Ardsley, Wakefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-03-31
    IIF 37 - Director → ME
  • 7
    TRIANGLE OFFICE PRODUCTS LIMITED - 1994-06-08
    icon of address Northern House, Moor Knoll Lane, East Ardsley, Wakefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-06 ~ 1997-03-31
    IIF 32 - Director → ME
  • 8
    S HARRISON DEVELOPMENTS LICHFIELD LIMITED - 2013-02-21
    icon of address 7a Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-06 ~ 2011-07-12
    IIF 9 - Director → ME
    icon of calendar 2005-03-22 ~ 2011-07-12
    IIF 52 - Secretary → ME
  • 9
    icon of address Northern House, Moor Knoll Lane, East Ardsley, Wakefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-20 ~ 1997-03-31
    IIF 28 - Director → ME
  • 10
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-20 ~ 1997-03-31
    IIF 34 - Director → ME
  • 11
    icon of address Northern House, Moor Knoll Lane, East Ardsley, Wakefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-03-17 ~ 1997-03-31
    IIF 21 - Director → ME
  • 12
    CONTRAN LIMITED - 1985-04-22
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-03-17 ~ 1997-03-31
    IIF 23 - Director → ME
  • 13
    METMOST LIMITED - 2007-06-06
    icon of address Northern House, Moor Knoll Lane, East Ardsley, Wakefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-20 ~ 1997-03-31
    IIF 16 - Director → ME
  • 14
    COPY-IT LIMITED - 1990-02-19
    icon of address Northern House, Moor Knoll Lane, East Ardsley, Wakefield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-03-31
    IIF 26 - Director → ME
  • 15
    PURDIE & KIRKPATRICK PLC - 1993-03-01
    PURDIE & KIRKPATRICK LIMITED - 1990-05-01
    icon of address Saltire Court, 20 Castle Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-11-23 ~ 1997-03-31
    IIF 36 - Director → ME
  • 16
    FORBES SPIRIT DUPLICATING LIMITED - 1990-07-19
    icon of address Saltire Court, 20 Castle Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-29 ~ 1997-03-31
    IIF 24 - Director → ME
  • 17
    icon of address 11 Walmgate, York, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-11-03 ~ 2024-10-31
    IIF 29 - Director → ME
  • 18
    SCANTEC OFFICE SYSTEMS LIMITED - 1994-07-14
    REGENT BUSINESS SYSTEMS LIMITED - 1987-11-06
    SCANTEC OFFICE SYSTEMS LIMITED - 1987-10-08
    icon of address Northern House, Moor Knoll Lane, East Ardsley, Wakefield.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-03-31
    IIF 44 - Director → ME
  • 19
    icon of address 6 Elmbank Street, Ayr, South Ayrshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-03-17 ~ 1997-03-31
    IIF 17 - Director → ME
  • 20
    EUROCOPY AGENCIES LIMITED - 2007-06-04
    EQUIPU DORMANT LIMITED - 1990-09-28
    EQUIPU TELEQUIP LIMITED - 1990-09-27
    EQUIPU TELEQUIP LIMITED - 1990-08-27
    HORFIELD PROPERTIES LIMITED - 1984-05-22
    icon of address Northern House, Moor Knoll Lane, East Ardsley, Wakefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-03-17 ~ 1997-03-31
    IIF 18 - Director → ME
  • 21
    icon of address Omnia Property Group Enterprise House, Broadfield Court, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-06-30 ~ 2010-09-09
    IIF 55 - Secretary → ME
  • 22
    YORKCO 70 LIMITED - 1993-03-30
    icon of address Northern House, Moor Knoll Lane, East Ardsley, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-22 ~ 1997-03-31
    IIF 22 - Director → ME
  • 23
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (7 parents)
    Equity (Company account)
    107 GBP2023-12-31
    Officer
    icon of calendar 2006-01-06 ~ 2008-12-29
    IIF 2 - Director → ME
    icon of calendar 2005-01-04 ~ 2006-08-16
    IIF 72 - Secretary → ME
    icon of calendar 2008-06-12 ~ 2008-12-29
    IIF 56 - Secretary → ME
  • 24
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2006-11-15 ~ 2021-01-04
    IIF 53 - Secretary → ME
  • 25
    icon of address Northern House, Moor Knoll Lane, East Ardsley,wakefield, West Yorkshire.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-03-31
    IIF 47 - Director → ME
  • 26
    EDINBURGH DOCUMENT PRODUCTS LIMITED - 1993-03-01
    MELVTWIG LIMITED - 1986-07-04
    icon of address 6 Elmbank Street, Ayr, South Ayrshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-03-17 ~ 1997-03-31
    IIF 15 - Director → ME
  • 27
    READCO 338 LIMITED - 2002-10-02
    icon of address Po Box 500 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2004-09-16
    IIF 71 - Secretary → ME
  • 28
    S HARRISON (CONSTRUCTION) LIMITED - 1999-04-21
    S. HARRISON (BUILDERS) LIMITED - 1994-12-05
    S.HARRISON (BUILDER) LIMITED - 1985-07-10
    icon of address Rok Centre, Guardian Road Exeter Business, Park Exeter, Devon
    Dissolved Corporate
    Officer
    icon of calendar 2001-04-24 ~ 2007-09-03
    IIF 1 - Director → ME
    icon of calendar 2001-02-27 ~ 2007-09-03
    IIF 57 - Secretary → ME
  • 29
    QIP 77 YORK LIMITED - 2024-08-07
    77 YORK LIMITED - 2023-06-07
    icon of address C/o Ogier Global (uk) Limited, 4th Floor, 3 St Helens Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-10 ~ 2023-06-06
    IIF 50 - Director → ME
    icon of calendar 2022-08-10 ~ 2023-06-06
    IIF 66 - Secretary → ME
  • 30
    GROVESCANT LIMITED - 1982-01-08
    icon of address Northern House, Moor Knoll Lane, East Ardsley, Wakefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-21 ~ 1997-03-31
    IIF 35 - Director → ME
  • 31
    ADDTEX LIMITED - 1997-10-08
    icon of address 6 Elmbank Street, Ayr, South Ayrshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-03-17 ~ 1997-03-31
    IIF 19 - Director → ME
  • 32
    IOT PLC - 2013-04-29
    INTEGRATED OFFICE TECHNOLOGY PLC - 2007-06-19
    INTEGRATED OFFICE TECHNOLOGY LIMITED - 2005-04-06
    INTEGRATED OFFICE TECHNOLOGY PLC - 2004-09-03
    EUROCOPY (GREAT BRITAIN) PLC - 2001-12-14
    MALTHAVEN PUBLIC LIMITED COMPANY - 1988-04-18
    icon of address Northern House, Moor Knoll Lane, East Ardsley, Wakefield
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-10-26 ~ 1997-03-31
    IIF 14 - Director → ME
  • 33
    icon of address Northern House, Moor Knoll Lane, East Ardsley, Wakefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-03-31
    IIF 46 - Director → ME
  • 34
    icon of address Northern House, Moor Knoll Lane, East Ardsley Wakefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-31 ~ 1997-03-31
    IIF 20 - Director → ME
  • 35
    WINTER DRYDEN & CREEN OFFICE SYSTEMS & SUPPLIES LIMITED - 1987-10-23
    EMPIREUSEFUL LIMITED - 1987-02-24
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-03-31
    IIF 45 - Director → 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.