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

Mrs Nicole Louise Scott

    Related profiles found in government register
  • Mrs Nicole Louise Scott
    English born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, London Road, Greenhithe, DA9 9DQ, England

      IIF 1
    • icon of address 217, London Road, Greenhithe, Kent, DA9 9DQ, United Kingdom

      IIF 2
    • icon of address Kent Enterprise House, The Links, Herne Bay, Kent, CT6 7GQ, England

      IIF 3
    • icon of address 100, Suda House, Mile End Road, London, E1 4UN, England

      IIF 4
    • icon of address Suda House, 100 Mile End Road, London, E1 4UN, England

      IIF 5
    • icon of address Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 6
    • icon of address Wood Wharf Unit B, Horseferry Place, Greenwich West, London, City Of London, SE10 9BB

      IIF 7
  • Scott, Nicole Louise
    English born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Suda House, Mile End Road, London, E1 4UN, England

      IIF 8
  • Scott, Nicole Louise
    English beautician born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, London Road, Greenhithe, Kent, DA9 9DQ, United Kingdom

      IIF 9
  • Scott, Nicole Louise
    English director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 New Road, Chatham, ME4 4QR, England

      IIF 10
    • icon of address First Floor, Aspen House, West Terrace, Folkestone, Kent, CT20 1TH, England

      IIF 11
  • Scott, Nicole Louise
    English director gymnaisum born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B Wood Wharf, Horseferry Place, London, Greenwich, SE10 9BB, England

      IIF 12
  • Scott, Nicole Louise
    English secretary born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, New Road, Chatham, Kent, ME4 4QR, Uk

      IIF 13
  • Scott, Nicole Louise
    English sports supplements born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kent Enterprise House, Kent Enterprise House, The Links, Herne Bay, Kent, CT6 7GQ, United Kingdom

      IIF 14
  • Scott, Nicole Louise
    British

    Registered addresses and corresponding companies
    • icon of address 18 Commissioners Court, New Stairs, Chatham, Kent, ME4 4HQ

      IIF 15
  • Scott, Nicole Louise
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Commissioners Court, New Stairs, Chatham, Kent, ME4 4HQ

      IIF 16
    • icon of address 217, London Road, Stone, Kent, DA9 9DQ, England

      IIF 17
  • Louise Scott, Nicole
    British business owner born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

      IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 217 London Road, Greenhithe, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    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
  • 2
    icon of address Suda House, 100 Mile End Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,497 GBP2024-08-31
    Officer
    icon of calendar 2003-10-13 ~ now
    IIF 16 - Director → ME
    icon of calendar 2003-10-13 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Achieving Clarity, Ct6 7gq, Kent Enterprise House, The Links, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 217 London Road, Greenhithe, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,895 GBP2024-08-31
    Officer
    icon of calendar 2009-08-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 60 New Road, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Achieving Clarity, Kent Enterprise House Kent Enterprise House, The Links, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85,346 GBP2020-08-31
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    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
  • 8
    icon of address 100 Suda House, Mile End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,362 GBP2024-09-30
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address Achieving Clarity, Kent Enterprise House, The Links, Herne Bay, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ 2015-10-01
    IIF 11 - Director → ME
  • 2
    icon of address Fora 71 Central Street, Central Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,000 GBP2017-08-31
    Officer
    icon of calendar 2013-08-01 ~ 2017-05-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-05-31
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.