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

    Related profiles found in government register
  • Scott, James
    British civil building manager born in April 1955

    Registered addresses and corresponding companies
    • 7 Lowrie Place, Chapelton, Strathaven, Lanarkshire, ML10 6RJ

      IIF 1
  • Scott, James
    British managing director born in April 1955

    Registered addresses and corresponding companies
    • Lyndale, Beech Hill, Hexham, Northumberland, NE46 3AD

      IIF 2
  • Scott, James
    British pilot born in April 1955

    Resident in Guinea

    Registered addresses and corresponding companies
    • 18, Monarch Court, Cook Street, Wednesbury, WS10 9FD, United Kingdom

      IIF 3
  • Scott, James
    British director born in October 1975

    Resident in Spain

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Scott, James
    British company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 5
  • Scott, James
    Uk teacher born in October 1949

    Resident in Spain

    Registered addresses and corresponding companies
    • 29, Lady Margaret Road, Crawley, West Sussex, RH11 0DA, England

      IIF 6
  • Scott, James

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Scott, James
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzroy Street, London, W1T 6EB, United Kingdom

      IIF 8
    • 78, York Street, London, W1H 1DP, United Kingdom

      IIF 9
  • Scott, James
    British self employed born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Scott, James David
    British chief executive born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1 Low Lindeth, 1 Low Lindeth, Windermere, Cumbria, LA23 3NH, United Kingdom

      IIF 11
  • Scott, James David
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1 Low Lindeth, Lindeth, Windermere, LA23 3NH, England

      IIF 12
  • Scott, James David
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 39 Northgate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3PA, England

      IIF 13
    • 1 Low Lindeth, Lindeth, Windermere, Cumbria, LA23 3NH, England

      IIF 14
  • Scott, James David
    British trainer born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 8 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 15
  • Scott, James
    British manager born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Mr James Scott
    British born in April 1955

    Resident in Guinea

    Registered addresses and corresponding companies
    • 18, Monarch Court, Cook Street, Wednesbury, WS10 9FD, United Kingdom

      IIF 17
  • James Scott
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 18
  • Mr James Scott
    British born in October 1975

    Resident in Spain

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Scott, James
    English director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 20
  • James Scott
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Mr James David Scott
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 8 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 22
    • 11, Grove Avenue, Gosport, Hampshire, PO12 1JX, England

      IIF 23
    • 1 Low Lindeth, 1 Low Lindeth, Windermere, Cumbria, LA23 3NH, United Kingdom

      IIF 24
    • 1 Low Lindeth, Lindeth, Windermere, Cumbria, LA23 3NH, England

      IIF 25
    • 1 Low Lindeth, Lindeth, Windermere, LA23 3NH, England

      IIF 26
  • Mr James Scott
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzroy Street, London, W1T 6EB, United Kingdom

      IIF 27
  • Mr James Scott
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Northgate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3PA, England

      IIF 28
  • James Scott
    English born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    29 Lady Margaret Road, Crawley, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2014-10-14 ~ dissolved
    IIF 6 - director → ME
  • 2
    78 York Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-18 ~ dissolved
    IIF 9 - director → ME
  • 3
    18 Monarch Court, Cook Street, Wednesbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2020-04-22 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-04-22 ~ 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
  • 4
    Suite A 8 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Officer
    2024-02-14 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    39 Northgate White Lund Industrial Estate, Morecambe, Lancashire, England
    Corporate (2 parents)
    Officer
    2018-06-21 ~ now
    IIF 13 - director → ME
    Person with significant control
    2018-06-21 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    39 Northgate White Lund Industrial Estate, Morecambe, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-02-01 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    COLLECT YOUR DEBT LTD - 2021-03-02
    1 Low Lindeth, 1 Low Lindeth, Windermere, Cumbria, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-01-15 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    JTP MARKETING LIMITED - 2024-05-28
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-04 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-08-04 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    4th Floor, Silverstream House, 45 Fitzroy Street, Fitzroy Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26 GBP2023-03-31
    Officer
    2018-03-05 ~ now
    IIF 8 - director → ME
    Person with significant control
    2018-03-05 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 10 - director → ME
    2025-04-23 ~ now
    IIF 7 - secretary → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-12-29 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-12-29 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 12
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-22 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2022-01-22 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    11 Grove Avenue, Gosport, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-02 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    1 Low Lindeth, Lindeth, Windermere, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-22 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    NORTH DURHAM ALUMINIUM WINDOWS LIMITED - 1992-01-27
    Viking Works, Hamsterley, Newcastle Upon Tyne
    Corporate (4 parents)
    Officer
    1996-02-19 ~ 2007-07-20
    IIF 2 - director → ME
  • 2
    HALL & TAWSE SCOTLAND LIMITED - 1999-01-04
    HALL & TAWSE CONSTRUCTION LIMITED - 1988-07-04
    ALEXANDER HALL & SON (BUILDERS) LIMITED - 1985-12-31
    Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland
    Corporate (3 parents)
    Officer
    1994-07-01 ~ 1996-01-31
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.