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, Roger Nicholas

    Related profiles found in government register
  • Scott, Roger Nicholas
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Scott Mitchell Associates, Tyne Green, Hexham, NE46 3SG, England

      IIF 1
    • Scott Mitchell Veterinary Care Ltd, Tyne Green, Hexham, Northumberland, NE46 3SG, England

      IIF 2
  • Scott, Roger Nicholas
    British veterinary surgeon born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11, Woodlands, Hexham, Northumberland, NE46 1HT, United Kingdom

      IIF 3
    • Scott Mitchell Associates, Tyne Green, Hexham, Northumberland, NE46 3SG, England

      IIF 4
    • The Surgery, Tyne Green, Hexham, Northumberland, NE46 3SG, England

      IIF 5
  • Mr Roger Nicholas Scott
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Scott Mitchell Veterinary Care Ltd, Tyne Green, Hexham, Northumberland, NE46 3SG, England

      IIF 6
    • Scott Mitchell Associates, Tyne Green, Hexham, NE46 3SG, England

      IIF 7
    • Tyne Green, Hexham, Northumberland, NE46 3SG, England

      IIF 8
  • Scott, Nicholas Roger
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21 The Mint, Exeter, Devon, EX4 3BL

      IIF 9
    • 1st Floor (west), Albion House, 55 New Oxford Street, London, WC1A 1BS, England

      IIF 10
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Scott, Nicholas Roger
    British accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21 The Mint, Exeter, Devon, EX4 3BL

      IIF 12
  • Scott, Nicholas Roger
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11, Victoria Park Road, Exeter, Devon, EX2 4NT

      IIF 13 IIF 14
    • 11, Victoria Park Road, Exeter, Devon, EX2 4NT, United Kingdom

      IIF 15
  • Scott, Nicholas Roger
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11, Victoria Park Road, Exeter, Devon, EX2 4NT, United Kingdom

      IIF 16
    • 20, St Andrew Street, London, EC4A 3AG, United Kingdom

      IIF 17
  • Scott, Nicholas
    British

    Registered addresses and corresponding companies
    • 11, Victoria Park Road, Exeter, Devon, EX2 4NT

      IIF 18
    • 11, Victoria Park Road, Exeter, Devon, EX2 4NT, England

      IIF 19 IIF 20
    • 17 Waldeck Road, Ealing, London, W13 8LY

      IIF 21 IIF 22
    • 23 Broughton Road, Ealing, London, W13 8QW

      IIF 23
  • Scott, Nicholas Roger
    British

    Registered addresses and corresponding companies
    • 11, Victoria Park Road, Exeter, Devon, EX2 4NT, United Kingdom

      IIF 24
  • Mr Nicholas Roger Scott
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Elphinstone House, Elphinstone Road, Highcliffe, Christchurch, Dorset, BH23 5LL, United Kingdom

      IIF 25
    • 20, St Andrew Street, London, EC4A 3AG

      IIF 26
    • 30, Wellington Street, Covent Garden, London, WC2E 7BD

      IIF 27
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Scott, Nicholas
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Waldeck Road, Ealing, London, W13 8LY

      IIF 29
  • Scott, Nicholas
    British chartered accountant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Nicholas
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Waldeck Road, Ealing, London, W13 8LY

      IIF 36
  • Scott, Nicholas
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Waldeck Road, Ealing, London, W13 8LY

      IIF 37
  • Scott, Nicholas

    Registered addresses and corresponding companies
    • 17 Waldeck Road, Ealing, London, W13 8LY

      IIF 38 IIF 39
    • 1st Floor (west), Albion House, 55 New Oxford Street, London, WC1A 1BS, England

      IIF 40
    • 20, St Andrew Street, London, EC4A 3AG, United Kingdom

      IIF 41
    • 23 Broughton Road, Ealing, London, W13 8QW

      IIF 42
child relation
Offspring entities and appointments
Active 5
  • 1
    KRO RESEARCH LIMITED - 2002-04-15
    1st Floor (west) Albion House, 55 New Oxford Street, London, England
    Active Corporate (5 parents)
    Officer
    2021-08-01 ~ now
    IIF 10 - Director → ME
    2021-08-01 ~ now
    IIF 40 - Secretary → ME
  • 2
    C/o Scott Mitchell Veterinary Care Ltd, Tyne Green, Hexham, Northumberland, England
    Active Corporate (5 parents)
    Equity (Company account)
    912 GBP2024-03-31
    Officer
    2012-12-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    21 The Mint, Exeter, Devon
    Active Corporate (8 parents)
    Officer
    2024-03-28 ~ now
    IIF 9 - Director → ME
  • 4
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2020-02-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    Tyne Green, Hexham, Northumberland, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    81,676 GBP2025-02-28
    Officer
    2020-12-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-12-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 20
  • 1
    PANGLE LIMITED - 1998-11-03
    1 Bow Churchyard, 1 Bow Churchyard, London, England
    Active Corporate (2 parents)
    Officer
    2004-02-27 ~ 2009-01-31
    IIF 29 - Director → ME
    2004-02-27 ~ 2007-05-08
    IIF 21 - Secretary → ME
  • 2
    Unit 4 Horizon Trade Park, Ring Way, Bounds Green, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -213,895 GBP2024-12-31
    Officer
    2009-09-28 ~ 2017-11-28
    IIF 14 - Director → ME
    2009-09-28 ~ 2017-11-28
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-11-28
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BRAVE RECRUITMENT LIMITED - 2019-12-03
    Elphinstone House Elphinstone Road, Highcliffe, Christchurch, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    509 GBP2024-11-30
    Person with significant control
    2020-04-25 ~ 2022-03-20
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GLOO LIMITED - 2022-12-21
    Unit 4 Horizon Trade Park, Ring Way, Bounds Green, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -29,800 GBP2024-12-31
    Officer
    2009-02-02 ~ 2017-11-28
    IIF 15 - Director → ME
    2009-02-02 ~ 2017-11-28
    IIF 19 - Secretary → ME
  • 5
    IFRS (UK) LIMITED - 2008-10-10
    INTEGRATED AIRLINE SERVICES LTD - 2005-08-12
    MEDIA ON THE MOVE LIMITED - 2002-02-19
    50 Broadway, London
    Dissolved Corporate (1 parent)
    Officer
    2001-05-28 ~ 2009-01-31
    IIF 36 - Director → ME
    2001-05-28 ~ 2001-08-31
    IIF 23 - Secretary → ME
    2005-07-29 ~ 2007-05-08
    IIF 22 - Secretary → ME
  • 6
    VALUE PROCESSING AND LOGISTICS LIMITED - 2003-07-05
    WATERMARK SPECIAL EVENTS LIMITED - 2002-01-07
    QUALITY HOMEWARES LIMITED - 1997-05-01
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2007-03-01 ~ 2009-01-31
    IIF 33 - Director → ME
  • 7
    21 The Mint, Exeter, Devon
    Active Corporate (8 parents)
    Officer
    2022-03-04 ~ 2023-05-02
    IIF 12 - Director → ME
  • 8
    Gisland House Gisland House, 45 Gilesgate, Hexham, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,941 GBP2024-11-30
    Officer
    2012-06-01 ~ 2022-05-22
    IIF 4 - Director → ME
  • 9
    MOLD IT SERVICES LIMITED - 2019-07-29
    Unit 4 Horizon Trade Park, Ring Way, Bounds Green, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,201,314 GBP2024-12-31
    Officer
    2009-09-23 ~ 2017-11-28
    IIF 13 - Director → ME
    2009-09-23 ~ 2017-11-28
    IIF 18 - Secretary → ME
  • 10
    CADMARCH LIMITED - 1982-12-20
    50 Broadway, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,025,139 GBP2015-12-31
    Officer
    2006-04-13 ~ 2009-01-31
    IIF 32 - Director → ME
  • 11
    JOURNEY GROUP PLC - 2017-02-06
    WATERMARK GROUP PLC - 2008-07-30
    TELECARD HOLDINGS PLC - 1989-01-30
    HYPERTEL PLC - 1985-10-23
    WORCORP PUBLIC LIMITED COMPANY - 1985-09-20
    1 Bow Churchyard, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2006-03-22 ~ 2009-01-31
    IIF 34 - Director → ME
  • 12
    WATERMARK GROUP SERVICES (UK) LIMITED - 2017-01-24
    1 Bow Churchyard, London, England
    Active Corporate (3 parents)
    Officer
    2007-04-03 ~ 2009-01-31
    IIF 31 - Director → ME
    2007-04-03 ~ 2007-05-08
    IIF 38 - Secretary → ME
  • 13
    INTEGRATED AIRLINE SERVICES LIMITED - 2002-02-19
    Central Square, 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2001-07-05 ~ 2009-01-31
    IIF 37 - Director → ME
    2004-03-12 ~ 2007-05-08
    IIF 39 - Secretary → ME
    2001-07-05 ~ 2001-08-20
    IIF 42 - Secretary → ME
  • 14
    WELLSTRIKE LIMITED - 1989-03-14
    Unit 4 Horizon Trade Park, Ring Way, Bounds Green, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -146,410 GBP2024-12-31
    Officer
    2009-10-30 ~ 2017-11-28
    IIF 16 - Director → ME
    2009-10-30 ~ 2017-11-28
    IIF 24 - Secretary → ME
  • 15
    M 'N' H RECYCLING LIMITED - 2009-06-29
    Rowfant Business Park, Wallage Lane, Rowfant, West Sussex
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,593,669 GBP2024-01-01 ~ 2024-12-31
    Officer
    2007-03-01 ~ 2008-04-18
    IIF 35 - Director → ME
  • 16
    C/o Expedium Limited, Gable House, 239 Regents Park Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -719,602 GBP2021-12-31
    Officer
    2016-11-09 ~ 2020-09-22
    IIF 17 - Director → ME
    2017-01-23 ~ 2020-09-22
    IIF 41 - Secretary → ME
    Person with significant control
    2016-11-09 ~ 2020-09-22
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 17
    Fold House, Tyne Green, Hexham, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    248,277 GBP2025-02-28
    Person with significant control
    2020-02-26 ~ 2023-02-28
    IIF 7 - Has significant influence or control OE
  • 18
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2007-03-01 ~ 2009-01-31
    IIF 30 - Director → ME
  • 19
    17 Lichfield Street, Stone, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,001 GBP2021-02-28
    Officer
    2012-02-21 ~ 2014-02-21
    IIF 3 - Director → ME
  • 20
    5 Atholl Crescent, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,548 GBP2022-12-31
    Officer
    2014-05-15 ~ 2017-02-10
    IIF 5 - 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.