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

Meikle, Scott

    Related profiles found in government register
  • Meikle, Scott
    British marketing consultant born in April 1971

    Registered addresses and corresponding companies
    • icon of address 37 Shawton Road, Chapelton, Lanarkshire, ML10 6RY

      IIF 1
  • Meikle, Scott
    British marketing manager born in April 1971

    Registered addresses and corresponding companies
    • icon of address 37 Shawton Road, Chapelton, Lanarkshire, ML10 6RY

      IIF 2
  • Meikle, Scott
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB

      IIF 3
  • Meikle, Scott
    British marketing consultant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 4
  • Meikle, Scott Thomson
    British

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB

      IIF 5
  • Mr Scott Meikle
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 6
  • Meikle, Scott Thomson
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bede House, 3 Belmont Business Park, Durham, DH1 1TW

      IIF 7
    • icon of address 133, Finnieston Street, Glasgow, G3 8HB

      IIF 8
    • icon of address 655, Great Western Road, Hillhead, Glasgow, G12 8RE, Scotland

      IIF 9
  • Meikle, Scott Thomson
    British consultant born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, 2 Newfield Farm, Stanhope, Durham, DL13 2YX, England

      IIF 10
    • icon of address 2, Newfield Farm, East Lane, Stanhope, Durham, DL13 2YX, England

      IIF 11
    • icon of address 2, Newfield Farm, Stanhope, Durham, DL13 2YX, England

      IIF 12
    • icon of address 2, Newfield Farm, Stanhope, Durham, DL13 2YX, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Meikle, Scott Thomson
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Front Street, Prudhoe, Northumberland, NE42 5PU, England

      IIF 17 IIF 18
    • icon of address 2, Newfield Farm, East Lane, Stanhope, Durham, DL13 2YX, England

      IIF 19 IIF 20 IIF 21
  • Meikle, Scott Thomson
    British none born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB

      IIF 22
  • Mr Scott Thomson Meikle
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, 2 Newfield Farm, Stanhope, Durham, DL13 2YX, England

      IIF 23
    • icon of address 2, Newfield Farm, East Lane, Stanhope, Durham, DL13 2YX, England

      IIF 24
    • icon of address 2, Newfield Farm, Stanhope, Durham, DL13 2YX, England

      IIF 25
    • icon of address 2, Newfield Farm, Stanhope, Durham, DL13 2YX, United Kingdom

      IIF 26 IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 2 Newfield Farm, Stanhope, Durham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 27 - Has significant influence or controlOE
  • 2
    CREAM BEAUTY BOUTIQUE LTD. - 2014-03-13
    icon of address 655 Great Western Road, Hillhead, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 9 - Director → ME
  • 3
    SPRIING DIGITAL LTD - 2012-09-06
    icon of address 76 Front Street, Prudhoe, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 18 - Director → ME
  • 4
    SPRIING DIGITAL MARKETING LTD - 2012-09-06
    PERSONALISED LIMITED - 2012-05-18
    icon of address 76 Front Street, Prudhoe, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Las Partnership The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93,210 GBP2023-01-31
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ 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
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    LAUREN PORRELLO BEAUTY LIMITED - 2014-03-13
    icon of address 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 2 Newfield Farm, Stanhope, Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    icon of address 2 Newfield Farm, East Lane, Stanhope, Durham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address 2 Newfield Farm, Stanhope, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    icon of address 2 Newfield Farm, Stanhope, Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 25 - Has significant influence or controlOE
  • 11
    WHITTINGTON CONSULTING LTD - 2011-12-22
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-31 ~ dissolved
    IIF 3 - Director → ME
  • 12
    SPRIING LIMITED - 2013-01-09
    MOKO DIGITAL SOLUTIONS LTD - 2010-04-29
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2011-03-14 ~ dissolved
    IIF 5 - Secretary → ME
  • 13
    icon of address 2 2 Newfield Farm, Stanhope, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    icon of address 2 Newfield Farm, East Lane, Stanhope, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 15
    SPRIING DIGITAL MEDIA NORTH LIMITED - 2014-07-08
    APPCASTER LIMITED - 2013-07-04
    SKATES AND SKATING LIMITED - 2012-12-04
    icon of address Bede House, 3 Belmont Business Park, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 7 - Director → ME
Ceased 5
  • 1
    icon of address 76 Front Street, Prudhoe, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-04 ~ 2012-08-14
    IIF 21 - Director → ME
  • 2
    icon of address 5th Floor, 45 Hope Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-26 ~ 2008-03-31
    IIF 2 - Director → ME
  • 3
    icon of address North Cottage North Cottage, Castle Road, Wemyss Bay, Select Region, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-06-07 ~ 2006-06-02
    IIF 1 - Director → ME
  • 4
    SPRIING DIGITAL MEDIA NORTH LIMITED - 2014-07-08
    APPCASTER LIMITED - 2013-07-04
    SKATES AND SKATING LIMITED - 2012-12-04
    icon of address Bede House, 3 Belmont Business Park, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ 2012-08-14
    IIF 20 - Director → ME
  • 5
    Company number 07600089
    Non-active corporate
    Officer
    icon of calendar 2011-04-11 ~ 2011-06-13
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.