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, Jonathan

    Related profiles found in government register
  • Scott, Jonathan
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A4NE, England

      IIF 1 IIF 2
  • Scott, Jonathan
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281, Palatine Road, Manchester, M22 4ET, England

      IIF 3
  • Scott, Jonathan
    British director and company secretary born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281, Palatine Road, Manchester, M22 4ET

      IIF 4 IIF 5
  • Scott, Jonathan
    British director and company secretary born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281, Palatine Road, Manchester, M22 4ET

      IIF 6
  • Scott, Jonathan
    British director born in November 1975

    Registered addresses and corresponding companies
    • icon of address Suite 131, 8-17 Tottenham Court Road, London, W1T 1JY

      IIF 7
  • Gazzola, Jonathan Scott
    British creative director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 8
  • Gazzola, Jonathan Scott
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 9
  • Mr Jonathan Scott
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
  • Gazzola, Jonathan Scott
    American,british company secretary/director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jactin House, 24 Hood Street, Manchester, Greater Manchester, M4 6WX

      IIF 13
  • Gazzola, Jonathan Scott
    American,british creative director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Medius House, 2 Sheraton Street, London, W1F 8BH, England

      IIF 14
  • Mr Jonathan Scott Gazzola
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o William Evans & Partners, 20 Harcourt Street, London, W1H 4HG

      IIF 15
  • Mr Jonathan Scott Gazzola
    American,british born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Heath Square, Boltro Rd, Haywards Heath, West Sussex, RH16 1BL, United Kingdom

      IIF 16
    • icon of address 2nd Floor, Medius House, 2 Sheraton Street, London, W1F 8BH, England

      IIF 17
  • Mr Jonathan Scott Gazzola
    American,british born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hood Street, Jactin House, Manchester, M4 6WX, England

      IIF 18
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address C/o William Evans & Partners, 20 Harcourt Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    451 GBP2015-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2nd Floor, Medius House, 2 Sheraton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    DROMGLADE LIMITED - 2003-01-16
    icon of address 74/75 County Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    -1,715 GBP2025-03-31
    Officer
    icon of calendar 2003-01-10 ~ 2003-02-12
    IIF 7 - Director → ME
  • 2
    icon of address 4385, 13593032: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2021-08-31 ~ 2021-09-18
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ 2021-09-09
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    GREY MATTER MEDIA LIMITED - 2021-01-04
    icon of address Taxassist Accountants, 281 Palatine Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,307 GBP2020-04-30
    Officer
    icon of calendar 2013-01-10 ~ 2018-09-01
    IIF 9 - Director → ME
    icon of calendar 2021-01-08 ~ 2021-01-08
    IIF 5 - Director → ME
    IIF 6 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-08 ~ 2021-01-08
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    BRANDED CONTENT LTD - 2021-01-04
    icon of address 281 Palatine Road, Manchester, England
    Dissolved Corporate
    Equity (Company account)
    1,579 GBP2019-06-30
    Officer
    icon of calendar 2016-04-04 ~ 2018-12-04
    IIF 8 - Director → ME
    icon of calendar 2020-07-24 ~ 2020-08-14
    IIF 3 - Director → ME
    icon of calendar 2013-05-20 ~ 2013-07-03
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-08
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-20 ~ 2013-07-03
    IIF 1 - 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.