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, Jamie Curtis

    Related profiles found in government register
  • Scott, Jamie Curtis
    British a born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 54 Cotham Road, Bristol, BS6 6DW

      IIF 1
  • Scott, Jamie Curtis
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, Hanover Square, 4th Floor, London, W1S 1JD, England

      IIF 2
    • 51, Clarkegrove Road, Sheffield, S10 2NH, England

      IIF 3
  • Scott, Jamie Curtis
    British managing director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 4
  • Scott, James Curtis
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 24 Hanover Square, London, W1S 1JD, England

      IIF 5
  • Scott, James Terry
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

      IIF 6
  • Scott, James Terry
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

      IIF 7 IIF 8
  • Mr Jamie Curtis Scott
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 54 Cotham Road, Bristol, BS6 6DW

      IIF 9
    • First Floor, Telecom House, 125-135 Preston Road, Brighton, BN1 6AF, England

      IIF 10
    • 51, Clarkegrove Road, Sheffield, S10 2NH, England

      IIF 11
  • James Scott
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE

      IIF 12
  • James Terry Scott
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

      IIF 13
  • Scott, James
    British developer born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garden Flat, 54 Cotham Road, Bristol, BS6 6DW, England

      IIF 14
  • Scott, James Norman Clermont
    British company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 25, Middle Green, Brockham, Betchworth, RH3 7JL, England

      IIF 15
  • Scott, Jamie Curtis

    Registered addresses and corresponding companies
    • 54 Cotham Road, Bristol, BS6 6DW

      IIF 16
  • Scott, James
    British sales & marketing director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Middle Green, Brockham, Betchworth, RH3 7JL, England

      IIF 17
  • Mr James Scott
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garden Flat, 54 Cotham Road, Bristol, BS6 6DW, England

      IIF 18
  • Scott, James

    Registered addresses and corresponding companies
    • Garden Flat, 54 Cotham Road, Bristol, BS6 6DW, England

      IIF 19
  • Mr James Norman Clermont Scott
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 25, Middle Green, Brockham, Betchworth, RH3 7JL, England

      IIF 20 IIF 21
  • Mr James Scott
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Dorset Court, Bridge Road, Epsom, KT17 4AJ, United Kingdom

      IIF 22
    • Unit 7, The Courtyard, Gowan Avenue, London, SW6 6RH, United Kingdom

      IIF 23
  • Scott, James Norman Clermont
    British director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, The Courtyard, Gowan Avenue, London, SW6 6RH, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -83 GBP2018-09-30
    Officer
    2011-09-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    Fifth Floor, 24 Hanover Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,451,433 GBP2023-12-31
    Officer
    2015-10-30 ~ now
    IIF 5 - Director → ME
  • 3
    PET BEACON LIMITED - 2017-09-11
    Garden Flat, 54 Cotham Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2016-11-23 ~ dissolved
    IIF 14 - Director → ME
    2016-11-23 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    Onega House, 112 Main Road, Sidcup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2020-04-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-04-03 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    Onega House, 112 Main Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,347 GBP2019-06-30
    Officer
    2014-06-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-08-10 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    25 Middle Green, Brockham, Betchworth, England
    Active Corporate (6 parents)
    Equity (Company account)
    131,874 GBP2023-11-30
    Officer
    2016-11-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-06-02 ~ now
    IIF 20 - Has significant influence or controlOE
  • 7
    51 Clarkegrove Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,776 GBP2016-09-30
    Officer
    2015-09-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-09-23 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    52a Grafton Road Grafton Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2017-08-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-08-10 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    Hedgerley House, Andrew Hill Lane, Hedgerley, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-06-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-06-09 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    54 Cotham Road, Bristol
    Active Corporate (7 parents)
    Equity (Company account)
    6,675 GBP2023-09-30
    Officer
    2016-10-19 ~ 2019-12-06
    IIF 1 - Director → ME
    2019-03-01 ~ 2019-12-06
    IIF 16 - Secretary → ME
    Person with significant control
    2016-10-19 ~ 2019-12-06
    IIF 9 - Has significant influence or control OE
  • 2
    STARTCOIN HOLDINGS LIMITED - 2020-01-10
    STARTJOIN TECHNOLOGY LIMITED - 2015-06-11
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    303,873 GBP2023-07-31
    Officer
    2013-07-25 ~ 2015-08-18
    IIF 2 - Director → ME
  • 3
    25 Middle Green, Brockham, Betchworth, England
    Active Corporate (6 parents)
    Equity (Company account)
    131,874 GBP2023-11-30
    Person with significant control
    2016-11-23 ~ 2017-05-30
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Onega House, 112 Main Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    91 GBP2016-06-30
    Officer
    2015-04-28 ~ 2015-10-30
    IIF 6 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.