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

Mr. Douglas Stuart Scott

    Related profiles found in government register
  • Mr. Douglas Stuart Scott
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Century Court, Tolpits Lane, Watford, Herefordshire, WD18 9RS, England

      IIF 1
  • Mr Douglas Stuart Scott
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Douglas Stuart Scott
    English born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3, St Ann's House, 111 Guildford Road, Lightwater, Surrey, GU18 5RA, England

      IIF 17
  • Mr Douglas Stuart Scott
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Century Court, Tolpits Lane, Wadford, Hertfordshire, WD18 9RS, England

      IIF 18
  • Scott, Douglas Stuart
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 19 IIF 20 IIF 21
    • icon of address 3, Century Court, Tolpits Lane, Watford, Herefordshire, WD18 9RS, England

      IIF 22
    • icon of address 3, Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9RS, United Kingdom

      IIF 23
  • Scott, Douglas Stuart
    British business angel born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birmingham Science Park Aston, Faraday Wharf, Holt Street, Birmingham, West Midlands, B7 4BB, United Kingdom

      IIF 24
  • Scott, Douglas Stuart
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Square, Lightwater, Surrey, England, GU18 5SS, England

      IIF 25
  • Scott, Douglas Stuart
    British computer expert born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 26
  • Scott, Douglas Stuart
    British computing born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Douglas Stuart
    British consultant born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Century Court, Tolpits Lane, Watford, Herefordshire, WD18 9RS, England

      IIF 35 IIF 36
  • Scott, Douglas Stuart
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Douglas Stuart
    British none born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Friary Avenue, Lichfield, Staffs, WS13 6QQ, Uk

      IIF 60
  • Mr Douglas Stuart Scott
    English born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Douglas Stuart
    English director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3, St Ann's House, 111 Guildford Road, Lightwater, Surrey, GU18 5RA, England

      IIF 71
  • Scott, Douglas Stuart
    born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Friary Avenue, Lichfield, Staffordshire, WS13 6QQ, Uk

      IIF 72
    • icon of address 9, Friary Avenue, Lichfield, Staffordshire, WS13 6QQ, United Kingdom

      IIF 73
  • Scott, Douglas Stuart
    British,australian born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3, St Anns House, 111 Guildford Road, Lightwater, Surrey, GU18 5RA, England

      IIF 74
  • Scott, Douglas Stuart
    British,australian director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-18 Buckingham Street, Hockley, Birmingham, B19 3HT, England

      IIF 75
    • icon of address Office 3, St Anns House, 111 Guildford Road, Lightwater, Surrey, GU18 5RA, England

      IIF 76
  • Scott, Douglas Stuart
    British consultant born in February 1964

    Registered addresses and corresponding companies
    • icon of address 47b, Gaia Lane, Lichfield, Staffordshire, WS13 7LR

      IIF 77
  • Scott, Douglas Stuart
    English director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Douglas Stuart
    born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Borrowcop Lane, Lichfield, WS14 9DG, England

      IIF 89
    • icon of address C/o Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, W1K 1PR, England

      IIF 90
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 1 The Square, Lightwater, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-29 ~ dissolved
    IIF 26 - Director → ME
  • 2
    POTENTIAL INVESTMENTS LIMITED - 2015-12-08
    TIMETOBREAK LIMITED - 2016-01-21
    TIMETOBREAK LTD - 2015-11-03
    icon of address Office 3, St Ann's House, 111 Guildford Road, Lightwater, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,647 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 24 Southwark Close, Lichfield, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 32 - Director → ME
  • 4
    ASAP COMPARE LTD - 2018-01-09
    REDBRAIN LTD - 2018-03-15
    icon of address Office 3, St Ann's House, 111 Guildford Road, Lightwater, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    112,749 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1 The Square, Lightwater, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    130 GBP2017-05-31
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 The Square, Lightwater, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    130 GBP2016-06-30
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 48 - Director → ME
  • 7
    icon of address Office 3, St Ann's House, 111 Guildford Road, Lightwater, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    176 GBP2024-01-31
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 1 The Square, Lightwater, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 59 - Director → ME
  • 9
    icon of address 1 The Square, Lightwater, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-27 ~ dissolved
    IIF 58 - Director → ME
  • 10
    ASKVELOCITY LIMITED - 2005-04-07
    CARRENTALS.CO.UK LIMITED - 2007-08-28
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    1,774,055 GBP2019-01-31
    Officer
    icon of calendar 2001-08-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    CARRENTALS.CO.UK LIMITED - 2005-04-07
    icon of address First Floor Dorna House Two, Guildford Road, West End, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-04 ~ dissolved
    IIF 35 - Director → ME
  • 12
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-27 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address 14-18 Buckingham Street Hockley, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF 75 - Director → ME
  • 14
    ASAP VENTURES LIMITED - 2007-08-28
    icon of address 1 The Square, Lightwater, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-05-31
    Officer
    icon of calendar 2007-05-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 17 Rona Avenue, Ellesmere Port, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 34 - Director → ME
  • 16
    icon of address Office 3, St Ann's House, 111 Guildford Road, Lightwater, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 17
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-22 ~ dissolved
    IIF 45 - Director → ME
  • 18
    icon of address 5 Atholl Crescent, Edinburgh, Midlothian, United Kingdom
    Active Corporate (27 parents)
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 89 - LLP Designated Member → ME
  • 19
    icon of address 9 Friary Avenue, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-28 ~ dissolved
    IIF 51 - Director → ME
  • 20
    icon of address 1 The Square, Lightwater, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-17 ~ dissolved
    IIF 36 - Director → ME
  • 21
    icon of address Office 3, St Ann's House, 111 Guildford Road, Lightwater, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Office 3, St Anns House, 111 Guildford Road, Lightwater, Surrey, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    3,116,568 GBP2022-01-31
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 23
    ASAP COMPARE EUROPE LIMITED - 2014-02-27
    icon of address Office 3, St Ann's House, 111 Guildford Road, Lightwater, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -144 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    icon of address Office 3, St. Anns House, 111 Guildford Road, Lightwater, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,402 GBP2021-12-31
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Office 3, St Ann's House, 111 Guildford Road, Lightwater, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -162 GBP2024-07-31
    Officer
    icon of calendar 2004-07-08 ~ now
    IIF 22 - Director → ME
  • 27
    icon of address Office 3, St Ann's House, 111 Guildford Road, Lightwater, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,239 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Office 3 St Ann's House, 111 Guildford Road, Lightwater, Surrey, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 85 - Director → ME
  • 29
    POTENTIAL INVESTMENTS LIMITED - 2015-11-03
    ASAP WEB LTD - 2014-01-22
    TIMETOBREAK LIMITED - 2015-12-08
    icon of address Office 3, St Ann's House, 111 Guildford Road, Lightwater, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,942,893 GBP2024-01-31
    Officer
    icon of calendar 2010-09-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    ASAP INNOVATIONS LTD - 2015-06-15
    icon of address Office 3, St Ann's House, 111 Guildford Road, Lightwater, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,462 GBP2024-01-31
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Office 3 St. Anns House, 111 Guildford Road, Lightwater, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 32
    icon of address Office 3 St Ann's House, Guildford Road, Lightwater, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Office 3, St Ann's House, 111 Guildford Road, Lightwater, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    64 GBP2021-08-31
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address C/o Potential Investments Ltd Suite 14 Cathedral House, 5 Beacon Street, Lichfield, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-18 ~ dissolved
    IIF 27 - Director → ME
  • 35
    POTENTIAL SKILLED LIMITED - 2023-01-23
    GRATEFUL GOOSE LTD - 2015-11-13
    POTENTIAL IP LTD - 2016-10-17
    icon of address Office 3, St Ann's House, 111 Guildford Road, Lightwater, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Azets, Ventura Park Road, Tamworth, Staffordshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -280,125 GBP2023-02-01 ~ 2024-01-31
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 37
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    icon of address 5 Windburgh Drive, Southfield Lea, Cramlington, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-17 ~ dissolved
    IIF 54 - Director → ME
  • 39
    icon of address 1 Colville Gardens, Lightwater, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-14 ~ dissolved
    IIF 55 - Director → ME
  • 40
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-06 ~ dissolved
    IIF 41 - Director → ME
  • 42
    icon of address 7 Seymour Place, Frampton Cotterell, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,089 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-04-24 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 30 Edgefield Road, Whitchurch, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-18 ~ dissolved
    IIF 31 - Director → ME
  • 44
    icon of address C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (32 parents)
    Current Assets (Company account)
    13,654 GBP2024-12-31
    Officer
    icon of calendar 2014-07-28 ~ now
    IIF 90 - LLP Member → ME
  • 45
    icon of address 47 Park Lane, London
    Active Corporate (21 parents)
    Cash at bank and in hand (Company account)
    130,820 GBP2024-12-31
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 73 - LLP Member → ME
  • 46
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ dissolved
    IIF 49 - Director → ME
  • 47
    TUVOK LIMITED - 2014-01-28
    POTENTIAL 1 LIMITED - 2015-02-04
    icon of address Office 3, St Anns House, 111 Guildford Road, Lightwater, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    449,028 GBP2024-05-31
    Officer
    icon of calendar 1999-05-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    POTENTIAL INVESTMENTS LIMITED - 2015-12-08
    TIMETOBREAK LIMITED - 2016-01-21
    TIMETOBREAK LTD - 2015-11-03
    icon of address Office 3, St Ann's House, 111 Guildford Road, Lightwater, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,647 GBP2024-01-31
    Officer
    icon of calendar 2015-01-13 ~ 2025-03-24
    IIF 53 - Director → ME
  • 2
    icon of address Office 3 St Anns House, 111 Guildford Road, Lightwater, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-05-26 ~ 2025-03-24
    IIF 76 - Director → ME
  • 3
    ADIZIO LTD - 2014-01-27
    XPAND LOCAL LTD - 2013-02-14
    icon of address Begbies Traynor Central Llp, One Temple Row 8th Floor, Birmingham, West Midlands
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -506,289 GBP2018-12-31
    Officer
    icon of calendar 2012-12-20 ~ 2014-04-01
    IIF 38 - Director → ME
  • 4
    ASAP COMPARE LTD - 2018-01-09
    REDBRAIN LTD - 2018-03-15
    icon of address Office 3, St Ann's House, 111 Guildford Road, Lightwater, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    112,749 GBP2024-01-31
    Officer
    icon of calendar 2011-02-01 ~ 2025-03-24
    IIF 40 - Director → ME
  • 5
    icon of address Willoughby House (office 7), 2 Broad Street, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,000 GBP2024-01-31
    Officer
    icon of calendar 2009-06-25 ~ 2019-02-01
    IIF 47 - Director → ME
  • 6
    icon of address 1 The Square, Lightwater, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-21 ~ 2014-07-22
    IIF 57 - Director → ME
  • 7
    icon of address Witney & Co, 39 Guildford Road, Lightwater, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    13,663 GBP2015-10-31
    Officer
    icon of calendar 2013-08-12 ~ 2013-09-18
    IIF 37 - Director → ME
  • 8
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    411,952 GBP2024-03-31
    Officer
    icon of calendar 2011-05-05 ~ 2012-02-04
    IIF 33 - Director → ME
  • 9
    icon of address 483 Green Lanes, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    330,608 GBP2019-03-31
    Officer
    icon of calendar 2012-06-12 ~ 2014-03-28
    IIF 24 - Director → ME
  • 10
    icon of address Office 3, St Anns House, 111 Guildford Road, Lightwater, Surrey, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    3,116,568 GBP2022-01-31
    Officer
    icon of calendar 2021-03-23 ~ 2025-03-24
    IIF 86 - Director → ME
  • 11
    ASAP COMPARE EUROPE LIMITED - 2014-02-27
    icon of address Office 3, St Ann's House, 111 Guildford Road, Lightwater, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -144 GBP2024-01-31
    Officer
    icon of calendar 2013-05-08 ~ 2025-03-24
    IIF 52 - Director → ME
  • 12
    OPEUM LTD
    - now
    EU INVESTMENT SERVICES LIMITED - 2011-01-27
    icon of address 3 Friary View, Sandford Street, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,612 GBP2015-08-31
    Officer
    icon of calendar 2011-01-19 ~ 2011-08-09
    IIF 60 - Director → ME
  • 13
    CAMPERLIFE DAILY LIMITED - 2018-03-07
    37X LIMITED - 2023-03-27
    icon of address Azets, Ventura Park Road, Tamworth, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -104 GBP2024-01-31
    Officer
    icon of calendar 2017-11-03 ~ 2025-03-24
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2023-05-18
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address Office 3, St Ann's House, 111 Guildford Road, Lightwater, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -162 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-20
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Office 3, St Ann's House, 111 Guildford Road, Lightwater, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,239 GBP2024-01-31
    Officer
    icon of calendar 2015-11-10 ~ 2025-03-24
    IIF 46 - Director → ME
  • 16
    icon of address Office 3 St Ann's House, 111 Guildford Road, Lightwater, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -648,158 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ 2021-12-15
    IIF 84 - Director → ME
  • 17
    51W LIMITED - 2024-08-13
    icon of address Office 3 St Anns House, 111 Guildford Road, Lightwater, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-26 ~ 2025-03-24
    IIF 74 - Director → ME
  • 18
    POTENTIAL SKILLED LIMITED - 2023-01-23
    GRATEFUL GOOSE LTD - 2015-11-13
    POTENTIAL IP LTD - 2016-10-17
    icon of address Office 3, St Ann's House, 111 Guildford Road, Lightwater, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2015-01-13 ~ 2025-03-24
    IIF 39 - Director → ME
  • 19
    icon of address Azets, Ventura Park Road, Tamworth, Staffordshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -280,125 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2021-03-22 ~ 2025-03-24
    IIF 87 - Director → ME
  • 20
    POTENTIAL INNOVATIONS LTD - 2018-03-28
    icon of address Azets, Ventura Park Road, Tamworth, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,680,273 GBP2024-01-31
    Officer
    icon of calendar 2016-10-18 ~ 2025-03-24
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2021-08-11
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 21
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2015-01-05
    IIF 56 - Director → ME
  • 22
    POTENTIAL IDEAS LIMITED - 2024-01-16
    icon of address Office 3, St Ann's House, 111 Guildford Road, Lightwater, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,222 GBP2024-01-31
    Officer
    icon of calendar 2015-10-27 ~ 2025-10-31
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-06
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 23
    icon of address 47b Gaia Lane, Lichfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,260 GBP2024-12-31
    Officer
    icon of calendar 2006-01-19 ~ 2011-01-05
    IIF 77 - Director → ME
  • 24
    icon of address C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (32 parents)
    Current Assets (Company account)
    13,654 GBP2024-12-31
    Officer
    icon of calendar 2013-06-27 ~ 2014-03-01
    IIF 72 - LLP Member → ME
  • 25
    icon of address Orrick 9th Floor 107, Cheapside, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -187,662 GBP2017-09-30
    Officer
    icon of calendar 2013-09-30 ~ 2015-09-29
    IIF 25 - 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.