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

Livingston, Scott Paul

    Related profiles found in government register
  • Livingston, Scott Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 433a Woodham Lane, Addlestone, Surrey, KT15 3QE

      IIF 1
  • Livingston, Scott
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, De Havilland Drive, Liverpool, L24 8RN

      IIF 2
    • icon of address 121, Sloane Street, London, SW1X 9BW, United Kingdom

      IIF 3
  • Livingston, Scott Paul
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, 121 Sloane Street, London, SW1X 9BW, England

      IIF 4 IIF 5 IIF 6
    • icon of address 121, Sloane Street, London, SW1X 9BW, England

      IIF 7 IIF 8 IIF 9
    • icon of address 3rd Floor, 57 Berkeley Square, London, SW1J 6ER, United Kingdom

      IIF 12
    • icon of address Third Floor, 57, 57, Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 13
    • icon of address We Work, 123 Buckingham Palace Road, London, SW1W 9SR, England

      IIF 14
    • icon of address Westwood Centre, Calmore Industrial Estate, 10 Nutwood Way, Totton, Southampton, SO40 3SZ, England

      IIF 15
    • icon of address C/o Bwb, Rosemount House, Rosemount Avenue, West Byfleet, KT14 6LB, England

      IIF 16
  • Livingston, Scott Paul
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Sloane Street, London, SW1X 9BW, England

      IIF 17
    • icon of address 433a, Woodham Lane, Addlestone, Surrey, KT15 3QE, United Kingdom

      IIF 18
    • icon of address 3, Claremont Road, West Byfleet, Surrey, KT14 6DY, England

      IIF 19
  • Livingston, Scott Paul
    British managing director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westlab Unit 57, Dunsfold Park, Stovolds Hill, Cranleigh, GU6 8TB, England

      IIF 20
  • Livingston, Scot Paul
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121 Sloane St, London, SW1X 9BW, United Kingdom

      IIF 21
  • Livingston, Scott Paul
    born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 433a, Woodham Lane, Woodham, Addlestone, Surrey, KT15 3QE

      IIF 22
  • Livingston, Scott Paul
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 23
  • Livingston, Scott Paul
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 433a Woodham Lane, Addlestone, Surrey, KT15 3QE

      IIF 24
    • icon of address Unit 57, Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB, England

      IIF 25
    • icon of address 121, Sloane Street, London, London, SW1X 9BX, United Kingdom

      IIF 26
    • icon of address 5, Park Court, Pyrford Road West Byfleet, Surrey, KT14 6SD, United Kingdom

      IIF 27
    • icon of address 3, Claremont Road, West Byfleet, KT14 6DY, England

      IIF 28
    • icon of address 3, Claremont Road, West Byfleet, Surrey, KT14 6DY, United Kingdom

      IIF 29
  • Livingston, Scott Paul
    British managing director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 433a Woodham Lane, Addlestone, Surrey, KT15 3QE

      IIF 30
    • icon of address 3, Claremont Road, West Byfleet, Surrey, KT14 6DY, England

      IIF 31
  • Livingston, Scott Paul
    British none born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 433a Woodham Lane, Addlestone, Surrey, KT15 3QE

      IIF 32
  • Scott Livingston
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rrs Department, S&w Partner Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 33
  • Mr Scott Livingston
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 57, Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB, England

      IIF 34
    • icon of address Crown House, Bridgewater Close, Network 65, Hapton, Burnley, Lancashire, BB11 5TE, United Kingdom

      IIF 35
  • Mr Scot Paul Livingston
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121 Sloane St, London, SW1X 9BW, United Kingdom

      IIF 36
  • Mr Scott Paul Livingston
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 46 Rovex Business Park, Hay Hall Road, Tyseley, Birmingham, B11 2AQ, England

      IIF 37
    • icon of address Dovecote, Pointers Road, Cobham, KT11 1PJ, England

      IIF 38
    • icon of address Unit 57 Dunsfold Park, Dunsfold Park, Stovolds Hill, Cranleigh, GU6 8TB, England

      IIF 39
    • icon of address Unit 57, Dunsfold Park, Stovolds Hill, Cranleigh, GU6 8TB, England

      IIF 40
    • icon of address Guildfordcity Boxing Club, Cabell Road, Guildford, Surrey, GU2 8JH, United Kingdom

      IIF 41
    • icon of address 121, 121 Sloane Street, London, SW1X 9BW, England

      IIF 42 IIF 43
    • icon of address 121 Sloane St, London, SW1X 9BW, United Kingdom

      IIF 44
    • icon of address 121, Sloane Street, London, SW1X 9BW, England

      IIF 45 IIF 46
    • icon of address The Old Chapel, East End, Lymington, Hampshire, SO41 5SS

      IIF 47
    • icon of address The Old Chapel, Lymington Road, East End, Lymington, SO41 5SS, England

      IIF 48
  • Mr Scott Paul Livinsgton
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 57, Berkeley Square, London, W1J 6ER, England

      IIF 49
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Unit 57 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -400 GBP2015-06-30
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address The Dovecote Chatley Park, Pointers Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -174,151 GBP2024-03-29
    Officer
    icon of calendar 2012-03-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 121 Sloane St, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    COOKING FOR AISHA LIMITED - 2018-01-23
    icon of address Crown House Bridgewater Close, Network 65, Hapton, Burnley, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,590,731 GBP2022-12-31
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 5
    HERO PRODUCTS LIMITED - 2007-04-03
    HERO UK LIMITED - 2022-12-15
    icon of address 19 De Havilland Drive, Liverpool
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address 3 Claremont Road, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-02 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 7
    icon of address 121 Sloane Street Sloane Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address 121 Sloane Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,005 GBP2023-09-30
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address 121 Sloane St, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Rrs Department, S&w Partner Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,163,248 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 121 Sloane Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -432,464 GBP2022-09-30
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 9 - Director → ME
  • 12
    FRUTOPIA LIMITED - 2006-08-30
    PULSIN' LTD - 2017-06-20
    icon of address Unit 16 Brunel Court, Quedgeley, Gloucester, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -891,371 GBP2022-09-30
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address 121 121 Sloane Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,308 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 121 121 Sloane Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -119,404 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 121 Sloane Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    75,325 GBP2023-12-31
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 7 - Director → ME
  • 16
    icon of address 121 Sloane Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 37 Great Pulteney Street, Bath, Avon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -470,507 GBP2025-03-31
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 18
    TOORU PLC
    - now
    CALDWELL INVESTMENTS P.L.C. - 2007-08-01
    VIRIDAS PLC - 2012-06-27
    DUMPTON (THANET) GREYHOUNDS - 1978-12-31
    RIVERFORT GLOBAL OPPORTUNITIES PLC - 2025-05-23
    PATERNOSTER RESOURCES PLC - 2018-11-08
    icon of address 121 Sloane Street 121 Sloane Street, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 26 - Director → ME
  • 19
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 19 - Director → ME
  • 20
    VITTORIA ENTERPRISES LTD - 2020-07-10
    icon of address 121 Sloane Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -374,293 GBP2022-09-30
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 8 - Director → ME
  • 21
    icon of address 21-27 Lamb's Conduit Street Lambs Conduit Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 13 - Director → ME
Ceased 18
  • 1
    icon of address Unit 57 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -115,811 GBP2015-08-31
    Officer
    icon of calendar 2012-12-01 ~ 2016-05-01
    IIF 31 - Director → ME
  • 2
    EVOLUTION VOICE & DATA PLC - 2008-01-23
    MABLAW 389 LIMITED - 2000-02-29
    icon of address 3rd Floor 125 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-23 ~ 2005-10-12
    IIF 30 - Director → ME
  • 3
    COOKING FOR AISHA LIMITED - 2018-01-23
    icon of address Crown House Bridgewater Close, Network 65, Hapton, Burnley, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,590,731 GBP2022-12-31
    Officer
    icon of calendar 2024-12-23 ~ 2025-05-28
    IIF 3 - Director → ME
  • 4
    icon of address 3 Claremont Road, West Byfleet, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-28 ~ 2009-07-14
    IIF 24 - Director → ME
    icon of calendar 2007-04-27 ~ 2009-07-14
    IIF 1 - Secretary → ME
  • 5
    icon of address Thomas Quinn, 15 Station Road, St Ives, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-22 ~ 2006-12-19
    IIF 32 - Director → ME
  • 6
    icon of address 121 Sloane Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,005 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-02-01 ~ 2020-10-20
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    NATUROPATHIC HEALTH AND BEAUTY CENTRES LIMITED - 2000-01-24
    icon of address Unit 57 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    222 GBP2015-08-31
    Officer
    icon of calendar 2012-11-14 ~ 2014-09-29
    IIF 29 - Director → ME
  • 8
    icon of address 98 Avenue Road, Sandown, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-12-10 ~ 2020-06-12
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address C/o Rrs Department, S&w Partner Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,163,248 GBP2022-12-31
    Officer
    icon of calendar 2024-10-31 ~ 2025-05-12
    IIF 15 - Director → ME
  • 10
    icon of address 121 Sloane Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -432,464 GBP2022-09-30
    Person with significant control
    icon of calendar 2019-10-01 ~ 2021-02-16
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 37 Great Pulteney Street, Bath, Avon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -470,507 GBP2025-03-31
    Officer
    icon of calendar 2025-03-14 ~ 2025-08-06
    IIF 17 - Director → ME
  • 12
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    248,157 GBP2016-08-31
    Officer
    icon of calendar 2017-04-07 ~ 2017-04-07
    IIF 20 - Director → ME
  • 13
    icon of address Unit 57 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -1,575 GBP2020-12-31
    Officer
    icon of calendar 2014-12-02 ~ 2021-04-06
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-06
    IIF 38 - Ownership of shares – 75% or more OE
  • 14
    icon of address Third Floor, 57, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-28 ~ 2020-11-06
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ 2020-04-16
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of address 51 Garratt Terrace, Tooting, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -168,981 GBP2022-06-30
    Officer
    icon of calendar 2021-06-03 ~ 2024-11-04
    IIF 4 - Director → ME
  • 16
    VITTORIA ENTERPRISES LTD - 2020-07-10
    icon of address 121 Sloane Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -374,293 GBP2022-09-30
    Person with significant control
    icon of calendar 2020-06-26 ~ 2021-01-22
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Unit 57 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-26 ~ 2021-04-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2021-04-06
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Brown Mcleod Ltd, 51 Clarkegrove Road, Sheffield, Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2015-11-03
    IIF 27 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.