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 Scott Burns

    Related profiles found in government register
  • Mr Scott Burns
    Scottish born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, North Muir Avenue, Reddingmuirhead, Falkirk, FK2 0GS, Scotland

      IIF 1 IIF 2
  • Burns, Scott
    Scottish operations manager born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, North Muir Avenue, Reddingmuirhead, Falkirk, FK2 0GS, Scotland

      IIF 3
  • Burns, Scott
    Scottish production technician born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, North Muir Avenue, Reddingmuirhead, Falkirk, FK2 0GS, Scotland

      IIF 4
  • Mr Scott Paul Burns
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Scott Burns
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4, Cavendish House, New Road, Newhaven, East Sussex, BN9 0EH, United Kingdom

      IIF 11
  • Scott Burns
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Richmond House, 105 High Street, Crawley, West Street, RH10 1DD, England

      IIF 12
    • icon of address Richmond House, 1st Floor, 105 High Street, Crawley, West Sussex, RH10 1DD, England

      IIF 13
  • Burns, Scott Paul
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Richmond House, 105 High Street, Crawley, West Sussex, RH10 1DD

      IIF 14
    • icon of address 61 Basepoint, Metcalf Way, Crawley, RH11 7XX, England

      IIF 15
    • icon of address Richmond House, 105 High Street, Crawley, RH10 1DD, England

      IIF 16 IIF 17
    • icon of address Richmond House, 1st Floor, 105 High Street, Crawley, West Sussex, RH10 1DD, England

      IIF 18
  • Burns, Scott Paul
    British managing born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, 9 The Drive, Hove, East Sussex, BN3 6GR, England

      IIF 19
  • Burns, Scott Paul
    British recruitment born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Byron Close, Horsham, West Sussex, RH12 5PA, United Kingdom

      IIF 20
  • Burns, Scott Daniel
    British car body shop manager born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, Cavendish House, New Road, Newhaven, East Sussex, BN9 0EH, United Kingdom

      IIF 21
  • Mr Scott Paul Burns
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 22
    • icon of address 1st Floor Richmond House, 105 High Street, Crawley, West Sussex, RH10 1DD

      IIF 23
    • icon of address Richmond House, 1st Floor, 105 High Street, Crawley, West Sussex, RH10 1DD, England

      IIF 24
    • icon of address Unit 31, Basepoint Business Centre, Metcalf Way, Crawley, West Sussex, RH11 7XX, England

      IIF 25 IIF 26
  • Mr Scott Daniel Burns
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4, Cavendish House, New Road, Newhaven, East Sussex, BN9 0EH, United Kingdom

      IIF 27
  • Burns, Scott Daniel
    British panel beater sprayer born in August 1979

    Registered addresses and corresponding companies
    • icon of address 145a Arundel Road, Peacehaven, East Sussex, BN10 8HP

      IIF 28
  • Burns, Scott Paul
    British company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Richmond House, 105 High Street, Crawley, West Sussex, RH10 1DD

      IIF 29
    • icon of address Richmond House, 105 High Street, Crawley, RH10 1DD, England

      IIF 30
  • Burns, Scott Paul
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 31
    • icon of address The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 32
    • icon of address Richmond House, 105 High Street, Crawley, RH10 1DD, England

      IIF 33
  • Burns, Scott Paul
    British managing born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 31, Basepoint Business Centre, Metcalf Way, Crawley, West Sussex, RH11 7XX, England

      IIF 34
  • Burns, Scott Paul
    British sales born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom

      IIF 35
    • icon of address Unit 31, Basepoint Business Centre, Metcalf Way, Crawley, West Sussex, RH11 7XX, England

      IIF 36
  • Burns, Scott
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4, Cavendish House, New Road, Newhaven, East Sussex, BN9 0EH, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,643 GBP2017-12-31
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Richmond House, 105 High Street, Crawley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    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
  • 3
    icon of address Unit 31, Basepoint Business Centre, Metcalf Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Richmond House, 105 High Street, Crawley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 31, Basepoint Business Centre, Metcalf Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    232,820 GBP2023-07-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 32 - Director → ME
  • 7
    icon of address Richmond House 1st Floor, 105 High Street, Crawley, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,099,027 GBP2024-02-29
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 24 - Has significant influence or controlOE
  • 8
    icon of address 18 Byron Close, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address Office 4, Cavendish House, New Road, Newhaven, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    237,045 GBP2025-03-31
    Officer
    icon of calendar 2010-05-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Richmond House, 105 High Street, Crawley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    ELLIOT SCOTT GRP LIMITED - 2021-10-07
    icon of address 1st Floor Richmond House, 105 High Street, Crawley, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    20,138 GBP2024-01-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 1st Floor Richmond House, 105 High Street, Crawley, West Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,639 GBP2024-02-29
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 12 North Muir Avenue, Reddingmuirhead, Falkirk, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 12 North Muir Avenue, Reddingmuirhead, Falkirk, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Richmond House, 105 High Street, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,580 GBP2023-09-30
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Office 4, Cavendish House, New Road, Newhaven, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,083 GBP2024-10-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 11 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address 2 Upperton Gardens, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,807 GBP2024-09-30
    Officer
    icon of calendar 2002-09-06 ~ 2004-09-27
    IIF 28 - Director → ME
  • 2
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    232,820 GBP2023-07-31
    Person with significant control
    icon of calendar 2020-07-27 ~ 2020-08-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Richmond House 1st Floor, 105 High Street, Crawley, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,099,027 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-02-04 ~ 2020-09-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ELLIOT SCOTT GRP LIMITED - 2021-10-07
    icon of address 1st Floor Richmond House, 105 High Street, Crawley, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    20,138 GBP2024-01-31
    Officer
    icon of calendar 2019-01-08 ~ 2020-01-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ 2020-01-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 20, Graylands Estate, Langhurstwood Road, Horsham, West Sussex, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-28 ~ 2016-04-01
    IIF 19 - Director → ME
  • 6
    icon of address 9 Gower Road, Horley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,805 GBP2024-05-31
    Officer
    icon of calendar 2017-07-18 ~ 2017-11-06
    IIF 35 - 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.