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 James Mcgregor

    Related profiles found in government register
  • Mr Scott James Mcgregor
    British born in September 1970

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 10, Bolt Court, 3rd Floor, London, EC4A 3DQ, United Kingdom

      IIF 1
  • Mcgregor, Scott James
    British ceo born in September 1970

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Sustainable Ventures, 5th Floor, County Hall, Belvedere Rd, London, SE1 7PB, United Kingdom

      IIF 2
  • Mcgregor, Scott James
    British director born in September 1970

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 10, Bolt Court, 3rd Floor, London, EC4A 3DQ, United Kingdom

      IIF 3
  • Mr Scott James Mcgregor
    United Kingdom born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bolt Court, 3rd Floor, London, EC4A 3DQ, United Kingdom

      IIF 4
  • Mcgregor, Scott James
    British ceo born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, St. John's Square, London, EC1M 4DN, England

      IIF 5
    • icon of address 6 Basset Chambers 27 Bedfordbury, London, WC2N 4BJ

      IIF 6
    • icon of address Calder & Co, 16 Charles Ii Street, London, SW1Y 4NW, United Kingdom

      IIF 7
    • icon of address Unit 4.12, Clerkenwell Workshops, 27-31 Clerkenwell Close, London, EC1R 0AT, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Mcgregor, Scott James
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calder & Co, 16 Charles Ii Street, London, SW1Y 4NW, United Kingdom

      IIF 13
  • Mcgregor, Scott James
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bolt Court, 3rd Floor, London, EC4A 3DQ, United Kingdom

      IIF 14
  • Mcgregor, Scott James
    British manging director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Collingham House, 6-12 Gladstone Road, Wimbledon, London, SW19 1QT

      IIF 15
  • Mcgregor, Scott
    Australian cfo

    Registered addresses and corresponding companies
    • icon of address Unit 4.12, Clerkenwell Workshops, 27-31 Clerkenwell Close, London, EC1R 0AT, United Kingdom

      IIF 16
  • Mcgregor, Scott James

    Registered addresses and corresponding companies
    • icon of address 242-244, St. John Street, London, EC1V 4PG, England

      IIF 17
  • Mcgregor, Scott
    Australian ceo born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overmoor Farm, Neston, Corsham, Wiltshire, SN13 9TZ

      IIF 18
    • icon of address Overmoor, Neston, Corsham, Wiltshire, SN13 9TZ

      IIF 19
    • icon of address Forsyth House, 93 George Street, Edinburgh, EH2 3ES

      IIF 20
    • icon of address 172, Tottenham Court Road, London, W1T 7NS, United Kingdom

      IIF 21
    • icon of address Blackthorn House Ground Floor, Skull House Lane, Appley Bridge, Wigan, Lancashire, WN6 9DB

      IIF 22
    • icon of address Overmoor Farm, Neston, Corsham, Wiltshire, SN13 9TZ

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 10 Bolt Court, 3rd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -298,358 GBP2024-11-30
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address Sustainable Ventures 5th Floor, County Hall, Belvedere Rd, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Calder & Co, 16 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-20 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Unit 4.13 Clerkenwell Workshops, 27-31 Clerkenwell Close, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-29 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Calder & Co, 16 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 13 - Director → ME
  • 6
    NORTHHAMPTON PLATING WORKS LIMITED - 2015-12-31
    icon of address 10 Bolt Court, 3rd Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,656 GBP2024-12-31
    Officer
    icon of calendar 2015-12-04 ~ now
    IIF 14 - Director → ME
    icon of calendar 2021-12-05 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
Ceased 13
  • 1
    OVERWAY DEVELOPMENTS LIMITED - 2000-08-03
    ESD PARTNERS LIMITED - 2011-06-08
    icon of address 128 City Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,700,000 GBP2024-12-31
    Officer
    icon of calendar 2009-01-29 ~ 2019-11-29
    IIF 10 - Director → ME
  • 2
    icon of address Sustainable Ventures 5th Floor, County Hall, Belvedere Rd, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-04 ~ 2021-02-24
    IIF 5 - Director → ME
  • 3
    icon of address 28 St. John's Square, Level 5, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2008-07-22 ~ 2018-05-31
    IIF 8 - Director → ME
  • 4
    icon of address Overmoor, Neston, Corsham, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,238 GBP2019-12-31
    Officer
    icon of calendar 2009-02-25 ~ 2012-01-15
    IIF 23 - Director → ME
  • 5
    GREENERGY CARBON PARTNERS LIMITED - 2004-07-14
    CARBON PROPERTIES LIMITED - 1999-07-16
    icon of address C/o Verco Advisory Services Limited, 43 Palace Street, Victoria, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-29 ~ 2012-01-15
    IIF 19 - Director → ME
  • 6
    INVINITY ENERGY SYSTEMS LIMITED - 2024-09-16
    INVINITY ENERGY GROUP SERVICES LIMITED - 2025-07-08
    CAMCO SERVICES UK LIMITED - 2024-06-20
    icon of address 124-128 City Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    12,000 GBP2024-12-31
    Officer
    icon of calendar 2006-03-27 ~ 2019-11-29
    IIF 11 - Director → ME
    icon of calendar 2006-03-27 ~ 2019-11-29
    IIF 16 - Secretary → ME
  • 7
    RENEWABLE ENERGY DYNAMICS TECHNOLOGY UK LIMITED - 2017-08-21
    REDT ENERGY (UK) LIMITED - 2020-07-02
    icon of address Office 207, New Broad Street House, 35 New Broad Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -57,704,000 GBP2024-12-31
    Officer
    icon of calendar 2011-05-19 ~ 2019-11-29
    IIF 21 - Director → ME
  • 8
    E-FUEL TECHNOLOGY LIMITED - 2005-05-12
    icon of address 128 City Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-29 ~ 2019-11-29
    IIF 12 - Director → ME
  • 9
    REDT ENERGY LIMITED - 2017-08-11
    CAMCO VENTURES LIMITED - 2015-10-30
    ESD VENTURES LIMITED - 2007-10-09
    icon of address 128 City Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,775,000 GBP2024-12-31
    Officer
    icon of calendar 2007-09-01 ~ 2019-11-29
    IIF 9 - Director → ME
  • 10
    icon of address Collingham House 6-12 Gladstone Road, Wimbledon, London
    Active Corporate (6 parents)
    Equity (Company account)
    307 GBP2023-08-31
    Officer
    icon of calendar 2018-08-13 ~ 2022-11-24
    IIF 15 - Director → ME
  • 11
    ECOLOGY INTERNATIONAL SERVICES LIMITED - 1998-09-10
    KEELHAM LIMITED - 1994-01-12
    icon of address Baxendale, 15 - 19 York Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-23 ~ 2012-01-15
    IIF 20 - Director → ME
  • 12
    CAMCO ADVISORY SERVICES LIMITED - 2012-04-23
    ENERGY FOR SUSTAINABLE DEVELOPMENT LTD. - 2009-02-24
    BIOMASS ENERGY SERVICES & TECHNOLOGY LIMITED - 1989-10-04
    icon of address Northgate House (office 222) 2nd Floor, Upper Borough Walls, Bath, Somerset, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-29 ~ 2012-01-15
    IIF 18 - Director → ME
  • 13
    CAMCO ENVIRONMENTAL SOLUTIONS LIMITED - 2017-08-09
    icon of address Overmoor, Neston, Corsham, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2012-01-15
    IIF 22 - 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.