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

Mr Scott James Davies

    Related profiles found in government register
  • Mr Scott James Davies
    British born in March 1974

    Resident in France

    Registered addresses and corresponding companies
    • 10 Ambassador Place, Stockport Road, Altrincham, Cheshire, WA15 8DB, United Kingdom

      IIF 1
  • Mr Scott James Davies
    English born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 103c, Mount Pleasant Lane, London, E5 9EW, United Kingdom

      IIF 2
  • Mr Scott James Davies
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103c, Mount Pleasant Lane, London, E5 9EW, United Kingdom

      IIF 3
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Davies, Scott James
    British director born in March 1974

    Resident in France

    Registered addresses and corresponding companies
    • 10 Ambassador Place, Stockport Road, Altrincham, Cheshire, WA15 8DB, United Kingdom

      IIF 5
    • Holly Bank, 23 Barrington Road, Altrincham, Cheshire, WA14 1HP, England

      IIF 6
    • 1303, Boulevard Jean Maris, Cabris, 06530, France

      IIF 7
  • Davies, Scott James
    British none born in March 1974

    Resident in France

    Registered addresses and corresponding companies
    • Cowgill Holloway Business Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 8
  • Davies, Scott James
    British director born in March 1973

    Registered addresses and corresponding companies
    • 23 Barrington Road, Altrincham, Cheshire, WA14 1HP

      IIF 9
  • Davies, Scott James
    British sales director born in March 1973

    Registered addresses and corresponding companies
    • 23 Barrington Road, Altrincham, Cheshire, WA14 1HP

      IIF 10
  • Davies, Scott James
    English chief executive officer born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 11
  • Davies, Scott James
    English director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Davies, Scott James
    British coinsource president - europe born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8 Dockside Court, Harry Zeital Way, London, E5 9RR

      IIF 13
  • Davies, Scott James
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 14
    • 103c, Mount Pleasant Lane, London, E5 9EW, United Kingdom

      IIF 15
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • Cap House, 5th Floor, 9-12 Long Lane, London, EC1A 9HA, England

      IIF 17 IIF 18 IIF 19
  • Davies, Scott
    British none born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    GLOOWARE LTD - 2017-03-23
    Cowgill Holloway Business Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved corporate (1 parent)
    Equity (Company account)
    412,387 GBP2018-12-31
    Officer
    2010-04-21 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    COINSOURCE EUROPE LTD - 2021-08-19
    71-75 Shelton Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2021-03-19 ~ dissolved
    IIF 13 - director → ME
  • 3
    CINDR DIGITAL LTD - 2021-06-10
    103c Mount Pleasant Lane, London, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Has significant influence or controlOE
  • 4
    39 Long Acre Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,499 GBP2022-12-31
    Officer
    2021-06-30 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    PEARSON 1860 LIMITED - 2025-01-29
    Kings Parade, Lower Coombe Street, Croydon, Surrey, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    132,304 GBP2023-12-31
    Officer
    2024-08-19 ~ now
    IIF 11 - director → ME
  • 6
    UK BNG LIMITED - 2014-08-28
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved corporate (5 parents)
    Officer
    2018-10-17 ~ dissolved
    IIF 14 - director → ME
Ceased 10
  • 1
    Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    63,607 GBP2021-03-31
    Officer
    2009-10-02 ~ 2013-03-25
    IIF 7 - director → ME
  • 2
    CLODE PLC - 2005-10-24
    SIDNEY CLODE PLC - 1995-11-01
    SIDNEY CLODE FINANCE LIMITED - 1988-02-12
    TAYRULE LIMITED - 1981-12-31
    1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2006-12-11 ~ 2008-04-11
    IIF 10 - director → ME
  • 3
    CREWBIND LTD - 2021-08-20
    103c Mount Pleasant Lane, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    53,566 GBP2020-12-31
    Officer
    2020-04-23 ~ 2022-07-12
    IIF 16 - director → ME
    Person with significant control
    2020-04-23 ~ 2021-08-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    CINDR DIGITAL LTD - 2021-06-10
    103c Mount Pleasant Lane, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2020-08-13 ~ 2022-11-18
    IIF 15 - director → ME
  • 5
    PAYBREAK LIMITED - 2020-04-24
    Colony Flint Glass Works, Suite 1.02 64 Jersey Street, Ancoats, Manchester, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    42,439,751 GBP2023-12-31
    Officer
    2011-06-01 ~ 2014-02-13
    IIF 6 - director → ME
    2010-11-16 ~ 2011-02-01
    IIF 20 - director → ME
  • 6
    CINDR LIMITED - 2017-03-23
    10 Ambassador Place Stockport Road, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-24 ~ 2015-08-03
    IIF 5 - director → ME
  • 7
    UK BOND NETWORK LIMITED - 2019-11-26
    UK BOND EXCHANGE LIMITED - 2013-04-04
    9th Floor Neo Building, Faulkner Street, Manchester, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,049,415 GBP2022-03-31
    Officer
    2018-11-17 ~ 2020-12-29
    IIF 19 - director → ME
  • 8
    RENOVARE DIGITAL LTD - 2018-08-21
    9th Floor Neo Building, Faulkner Street, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,067 GBP2022-03-31
    Officer
    2018-10-17 ~ 2020-12-28
    IIF 17 - director → ME
  • 9
    9th Floor Neo Building, Faulkner Street, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    804 GBP2022-03-31
    Officer
    2018-10-17 ~ 2020-12-28
    IIF 18 - director → ME
  • 10
    V-12 HOLDINGS LIMITED - 2011-09-28
    INHOCO 2760 LIMITED - 2003-03-25
    Yorke House, Arleston Way, Solihull, United Kingdom
    Corporate (5 parents)
    Officer
    2003-01-31 ~ 2008-04-11
    IIF 9 - 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.