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, James Martin

    Related profiles found in government register
  • Scott, James Martin
    British accountant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Pierrepont Street, Bath, BA1 1LB, United Kingdom

      IIF 1 IIF 2
    • icon of address Hanford School, Child Okeford, Blandford Forum, Dorset, DT11 8HN

      IIF 3
    • icon of address 10, Exeter Road, Bournemouth, BH2 5AN

      IIF 4
    • icon of address Duncliffe Hall Farm, Stour Row, Shaftesbury, Dorset, SP7 0QW

      IIF 5
  • Scott, James Martin
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Duncliffe Hall Farm, Stour Row, Shaftesbury, Dorset, SP7 0QW

      IIF 6
  • Scott, James Martin
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brewery, Blandford St. Mary, Blandford Forum, Dorset, DT11 9LS

      IIF 7
    • icon of address The Brewery, Blandford Forum, Dorset, DT11 9LS

      IIF 8
    • icon of address The Brewery, Blandford St Mary, Dorset, DT11 9LS

      IIF 9 IIF 10 IIF 11
    • icon of address The Brewery, Blandford St.mary, Dorset, DT11 9LS

      IIF 15
    • icon of address Trent House, 8 St Georges Avenue, Upper Parkstone, Poole, Dorset, BH12 4ND

      IIF 16
    • icon of address Duncliffe Hall Farm, Stour Row, Shaftesbury, Dorset, SP7 0QW

      IIF 17 IIF 18 IIF 19
    • icon of address Duncliffe Hall Farm, Stour Row, Shaftesbury, SP7 0QB, England

      IIF 22
  • Scott, James Martin
    British finance director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Duncliffe Hall Farm, Stour Row, Shaftesbury, Dorset, SP7 0QW

      IIF 23
  • Scott, James Martin
    British non executive director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Observatory House, Stour Park, Blandford Forum, Dorset, DT11 9LQ

      IIF 24
  • Scott, James Martin
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherborne, Dorset, DT9 3QN

      IIF 25
  • Scott, James Martin
    British company director

    Registered addresses and corresponding companies
    • icon of address Duncliffe Hall Farm, Stour Row, Shaftesbury, Dorset, SP7 0QW

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 3 Pierrepont Street, Bath, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    523,176 GBP2024-09-30
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 1 - Director → ME
  • 2
    THE CANNING CHARITABLE TRUST LIMITED - 2004-07-29
    icon of address Hanford School, Child Okeford, Blandford Forum, Dorset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Trent House 8 St Georges Avenue, Upper Parkstone, Poole, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    325,066 GBP2024-01-31
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 16 - Director → ME
  • 4
    ENNISMOOR LTD - 2014-02-25
    icon of address 10 Exeter Road, Bournemouth
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    63,791 GBP2025-03-31
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 4 - Director → ME
  • 5
    THE DRACO PUB COMPANY LIMITED - 2016-09-09
    icon of address 3 Pierrepont Street, Bath, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,500,218 GBP2015-05-31
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 2 - Director → ME
  • 6
    TELESOFT DESIGN LIMITED - 2000-04-25
    icon of address Observatory House, Stour Park, Blandford Forum, Dorset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 24 - Director → ME
Ceased 20
  • 1
    ALLIED RESTAURANTS PLC - 1989-11-24
    icon of address Grant Thornton, Grant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-01 ~ 2001-03-31
    IIF 5 - Director → ME
  • 2
    SONGBRIDGE LIMITED - 1999-12-15
    icon of address Grant Thornton, Grant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-07 ~ 2001-03-31
    IIF 20 - Director → ME
  • 3
    icon of address 1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 1995-08-14 ~ 1996-04-04
    IIF 27 - Secretary → ME
  • 4
    THE ISLE OF WIGHT TRADITIONAL BEER COMPANY LIMITED - 2009-09-28
    BUCCANEER TAVERNS LIMITED - 1999-02-24
    icon of address The Brewery, Blandford St. Mary, Dorset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2017-09-25
    IIF 12 - Director → ME
  • 5
    POLLENSKY LIMITED - 1998-03-24
    icon of address The Brewery, Blandford St.mary, Dorset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2017-09-25
    IIF 15 - Director → ME
  • 6
    KANDIC LIMITED - 1994-08-12
    icon of address The Brewery, Blandford St Mary, Dorset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2017-09-25
    IIF 10 - Director → ME
  • 7
    icon of address Unit 10 Albany Park, Cabot Lane, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-14 ~ 2023-04-20
    IIF 22 - Director → ME
  • 8
    icon of address 1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1995-04-04 ~ 1996-04-04
    IIF 6 - Director → ME
    icon of calendar 1995-05-01 ~ 1996-04-04
    IIF 26 - Secretary → ME
  • 9
    icon of address Refer, To Parent Register, Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-15 ~ 2001-03-31
    IIF 21 - Director → ME
  • 10
    GEORGICA PUBLIC LIMITED COMPANY - 2009-05-22
    FORECASTGLOBAL PUBLIC LIMITED COMPANY - 2000-09-06
    icon of address Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-07 ~ 2001-03-31
    IIF 18 - Director → ME
  • 11
    HALL & WOODHOUSE,LIMITED - 1999-06-09
    icon of address The Brewery, Blandford St Mary, Dorset
    Active Corporate (10 parents, 11 offsprings)
    Officer
    icon of calendar 2001-04-02 ~ 2019-05-10
    IIF 9 - Director → ME
  • 12
    J.D. WETHERSPOON ORGANISATION LIMITED - 1992-10-06
    icon of address Wetherspoon House, Reeds Crescent, Watford, Hertfordshire
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 23 - Director → ME
  • 13
    icon of address The Brewery, Blandford Forum, Dorset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2017-09-25
    IIF 8 - Director → ME
  • 14
    icon of address The Brewery, Blandford St Mary, Dorset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2017-09-25
    IIF 13 - Director → ME
  • 15
    PANDA SOFT DRINKS LIMITED - 1983-04-26
    PANDA DRINKS LIMITED - 2005-01-28
    icon of address The Brewery, Blandford St. Mary, Dorset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2017-09-25
    IIF 11 - Director → ME
  • 16
    icon of address Sherborne, Dorset
    Active Corporate (11 parents)
    Officer
    icon of calendar 2023-09-08 ~ 2024-06-30
    IIF 25 - Director → ME
  • 17
    PONDHAVEN LIMITED - 2000-10-27
    icon of address Leisure Island, River Drive, Tamworth, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    14,071,183 GBP2024-09-30
    Officer
    icon of calendar 1999-09-07 ~ 2000-10-24
    IIF 19 - Director → ME
  • 18
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-07 ~ 1999-11-13
    IIF 17 - Director → ME
  • 19
    BADGER INNS LIMITED - 1998-01-22
    icon of address The Brewery, Blandford St. Mary, Blandford Forum, Dorset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2017-09-25
    IIF 7 - Director → ME
  • 20
    icon of address The Brewery, Blandford St Mary, Dorset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2017-09-25
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.