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, Peter

    Related profiles found in government register
  • Scott, Peter
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Railsafe House, Whiteley Road, Blaydon-on-tyne, Tyne And Wear, NE21 5NJ, England

      IIF 1 IIF 2 IIF 3
  • Scott, Peter
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Churchills Development, Shibdon Bank, Blaydon, Tyne & Wear, NE21 5AB

      IIF 4
    • icon of address C/o Deloitte Llp, One Trinity Gardens, Broad Chare, Newcastle Upon Tyne, NE1 2HF

      IIF 5
  • Scott, Peter
    born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yoden House, Yoden Way, Peterlee, County Durham, SR8 1AL, United Kingdom

      IIF 6
  • Scott, Peter
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Front Street, Sherburn Hill, Durham, Country Durham, DH6 1PA, England

      IIF 7
    • icon of address Former Public Works Depot, Whickham Bank, Swalwell, Newcastle Upon Tyne, NE16 3BP, United Kingdom

      IIF 8
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 9 IIF 10
  • Scott, Peter
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Llp, Ashcroft House, Meridian Business Park, Leicester, LE19 1WL

      IIF 11
  • Scott, Peter
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Churchills Development, Shilbon Bank, Blaydon, Tyne & Wear, NE21 5AB, United Kingdom

      IIF 12
    • icon of address Railsafe House, Whiteley Road, Blaydon-on-tyne, Tyne And Wear, NE21 5NJ, England

      IIF 13
    • icon of address Design Works, 24a, William Street, Gateshead, NE10 0JP, England

      IIF 14
    • icon of address Units 8&9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 15
  • Scott, Peter
    British none born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Churchills Development, Shibdon Bank, Blaydon, Tyne & Wear, NE21 5AB, England

      IIF 16 IIF 17
  • Mr Peter Scott
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yoden House, Yoden Way, Peterlee, County Durham, SR8 1AL

      IIF 18
  • Scott, Peter James
    British,irish born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Park Road, Brentwood, CM14 4TT, England

      IIF 19
    • icon of address Legal Resolutions Ltd, Unit A, Great Ropers Business Centre, Great Ropers Lane, Brentwood, Essex, CM13 3JW, United Kingdom

      IIF 20
  • Scott, Peter James
    British,irish legal adviser born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81-85, High Street, Brentwood, Essex, CM14 4RR, England

      IIF 21
    • icon of address Suite 2 Natwest Building, 46 High Street, Brentwood, Essex, CM14 4AN, England

      IIF 22
  • Scott, Peter James
    British,irish legal consultant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81-85 High Street, Brentwood, CM14 4RR, United Kingdom

      IIF 23
  • Scott, Peter
    British director born in March 1961

    Registered addresses and corresponding companies
    • icon of address 5 Royal Oak Gardens, Alnwick, Northumberland, NE66 2DA

      IIF 24 IIF 25
  • Scott, Peter
    British director

    Registered addresses and corresponding companies
    • icon of address 27 Bridge Street, Alnwick, Northumberland, NE66 1QY

      IIF 26
    • icon of address C/o Deloitte Llp, One Trinity Gardens, Broad Chare, Newcastle Upon Tyne, NE1 2HF

      IIF 27
  • Mr Peter Scott
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Railsafe House, Whiteley Road, Blaydon-on-tyne, Tyne And Wear, NE21 5NJ

      IIF 28 IIF 29
    • icon of address 15, Front Street, Sherburn Hill, Durham, Co. Durham, DH6 1PA, England

      IIF 30
    • icon of address 15, Front Street, Sherburn Hill, Durham, Country Durham, DH6 1PA, England

      IIF 31
    • icon of address 15, Front Street, Sherburn Hill, Durham, County Durham, DH6 1PA, England

      IIF 32
    • icon of address Design Works, 24a, William Street, Gateshead, NE10 0JP, England

      IIF 33
    • icon of address C/o Frp Advisory Llp, Ashcroft House, Meridian Business Park, Leicester, LE19 1WL

      IIF 34
    • icon of address Former Public Works Depot, Whickham Bank, Swalwell, Newcastle Upon Tyne, NE16 3BP, United Kingdom

      IIF 35
    • icon of address Units 8&9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 36
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 37 IIF 38
  • Mr Peter James Scott
    British,irish born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81-85 High Street, Brentwood, CM14 4RR, United Kingdom

      IIF 39
  • Mr Peter Scott
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Railsafe House, Whiteley Road, Blaydon-on-tyne, Tyne And Wear, NE21 5NJ

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 81-85 High Street, Brentwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    icon of address Yoden House, Yoden Way, Peterlee, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 3
    icon of address 81-85 High Street, Brentwood, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address Infrasafe Uk Limited, Stamford House Northenden Road, Sale, Cheshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,307 GBP2022-06-30
    Officer
    icon of calendar 2012-12-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit A Great Ropers Business Centre Great Ropers Lane, Great Warley, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,578 GBP2024-07-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 19 - Director → ME
  • 6
    ROADSAFE LOGISTICS LIMITED - 2016-03-17
    icon of address Railsafe House, Whiteley Road, Blaydon-on-tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -500 GBP2015-12-31
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Frp Advisory Llp Ashcroft House, Meridian Business Park, Leicester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-04-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    icon of address Former Public Works Depot Whickham Bank, Swalwell, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Railsafe House, Whiteley Road, Blaydon-on-tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Has significant influence or controlOE
  • 10
    icon of address Railsafe House, Whiteley Road, Blaydon-on-tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Has significant influence or controlOE
  • 11
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    In Administration Corporate (1 parent)
    Equity (Company account)
    -8,894 GBP2021-09-30
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Deloitte Llp One Trinity Gardens, Broad Chare, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2008-01-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 13
    icon of address 15 Front Street, Sherburn Hill, Durham, Country Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Legal Resolutions Ltd Unit A, Great Ropers Business Centre, Great Ropers Lane, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 20 - Director → ME
  • 15
    SIGNSAFE LIMITED - 2021-03-12
    icon of address 15 Front Street, Sherburn Hill, Durham, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address Design Works 24a, William Street, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,387 GBP2024-06-30
    Officer
    icon of calendar 2017-01-31 ~ 2020-06-30
    IIF 14 - Director → ME
    icon of calendar 2015-05-21 ~ 2015-07-07
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-30
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 2
    INFRASAFE LIMITED - 2013-09-02
    RAILSAFE SYSTEMS LIMITED - 2009-12-13
    icon of address C12 Marquis Court, Marquis, Tvte, Gateshead
    Dissolved Corporate (2 parents)
    Equity (Company account)
    647,825 GBP2022-03-31
    Officer
    icon of calendar 1996-11-19 ~ 2008-01-01
    IIF 25 - Director → ME
    icon of calendar 1996-11-19 ~ 1998-06-08
    IIF 26 - Secretary → ME
  • 3
    icon of address Unit A Great Ropers Business Centre Great Ropers Lane, Great Warley, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,578 GBP2024-07-31
    Officer
    icon of calendar 2013-04-02 ~ 2016-10-26
    IIF 22 - Director → ME
  • 4
    ROADSAFE LOGISTICS LIMITED - 2016-03-17
    icon of address Railsafe House, Whiteley Road, Blaydon-on-tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -500 GBP2015-12-31
    Officer
    icon of calendar 2012-07-05 ~ 2013-02-04
    IIF 4 - Director → ME
  • 5
    RAILSAFE (HOLDINGS) LTD - 2009-12-15
    icon of address Kinnair & Company, Aston House, Redburn Road, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2000-10-25 ~ 2003-03-31
    IIF 24 - Director → ME
  • 6
    icon of address C/o Frp Advisory Llp Ashcroft House, Meridian Business Park, Leicester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-07-06 ~ 2013-02-04
    IIF 16 - Director → ME
  • 7
    icon of address Railsafe House, Whiteley Road, Blaydon-on-tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-04 ~ 2013-02-04
    IIF 17 - Director → ME
  • 8
    icon of address Office F34 Bizspace Amber Court, William Armstrong Drive, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    131,720 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-02-15 ~ 2024-05-30
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 15 Front Street, Sherburn Hill, Durham, County Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    162,294 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-02-18 ~ 2024-05-30
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    icon of address Railsafe House, Whiteley Road, Blaydon-on-tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-25 ~ 2013-02-04
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.