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

Starkey, Scot

    Related profiles found in government register
  • Starkey, Scot

    Registered addresses and corresponding companies
    • Victorian House, Capel Hendre Industrial Estate, Ammanford, Dyfed, SA18 3SJ, Wales

      IIF 1
    • Victorian House, Parc Hendre Business Parc, Capel Hendre, Ammanford, Carmarthenshire, SA18 3FA, United Kingdom

      IIF 2
    • Victorian House, Parc Hendre, Capel Hendre, Ammanford, SA18 3FA, United Kingdom

      IIF 3
    • Victorian House, Parc Hendre, Capel Hendre, Ammanford, SA18 3FA, Wales

      IIF 4 IIF 5 IIF 6
    • Unit 2, Dafen Park, Dafen, Llanelli, SA14 8QW, Wales

      IIF 9
  • Starkey, Scot Brian

    Registered addresses and corresponding companies
    • Victorian House, Parc Hendre Business Parc, Capel Hendre, SA18 3SJ, Wales

      IIF 10
  • Starkey, Scot Brian
    British manager

    Registered addresses and corresponding companies
    • Victorian House, Hendy Industrial Estate, Hendy, Pontarddulais, Swansea, SA4 0XP, Wales

      IIF 11
  • Starkey, Scot Brian
    British managing director

    Registered addresses and corresponding companies
    • 38, Cwrt Myrddin, Pentre Doc Y Gogledd, Llanelli, Dyfed, SA15 2LL

      IIF 12
  • Starkey, Scot Brian
    British md

    Registered addresses and corresponding companies
    • Victorian House, Parc Hendre Business Parc, Capel Hendre, Ammanford, Carmarthenshire, SA18 3FA, United Kingdom

      IIF 13
  • Starkey, Scot Brian
    British director born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Victorian House, Parc Hendre Business Park, Capel Hendre, Ammanford, Carmarthenshire, SA18 3FA, Wales

      IIF 14
    • Victorian House, Parc Hendre, Capel Hendre, Ammanford, SA18 3FA, Wales

      IIF 15
    • Victorian House, Parc Hendre Business Park, Capel Hendre, Carmarthenshire, SA18 3SJ, Wales

      IIF 16
    • Unit 2, Dafen Industrial Estate, Dafen Park, Llanelli, SA14 8QW

      IIF 17
    • Victoria House, Unit 2 Hendy Industrial Estate, Hendy, Pontarddulais, Swansea, SA4 0XP, United Kingdom

      IIF 18
    • 2, Mannesman Close, Swansea Enterprise Park, Swansea, SA7 9AH, Wales

      IIF 19
    • Unit 5, Harcourt Trading Estate, Halesfield 13, Telford, Shropshire, TF7 4PL, England

      IIF 20
  • Starkey, Scot Brian
    British m.d born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Victorian House, Hendy Industrial Estate, Hendy, Pontarddulais, Swansea, SA4 0XP, Wales

      IIF 21
  • Starkey, Scot Brian
    British md born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 38, Cwrt Myrddin, Pentre Doc Y Gogledd, Llanelli, Dyfed, SA15 2LL, United Kingdom

      IIF 22
  • Starkey, Scot Brian
    British none born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Victorian House, Capel Hendre Industrial Estate, Ammanford, Dyfed, SA18 3SJ, Wales

      IIF 23
    • Unit 2, Dafen Park, Dafen, Llanelli, SA14 8QW

      IIF 24
  • Starkey, Scot Brian
    British sales born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Victorian House, Parc Hendre Business Parc, Capel Hendre, Ammanford, Carmarthenshire, SA18 3FA, United Kingdom

      IIF 25
    • Victorian House, Parc Hendre, Capel Hendre, Ammanford, SA18 3FA, Wales

      IIF 26 IIF 27 IIF 28
    • Unit 2, Dafen Park, Dafen, Llanelli, SA14 8QW

      IIF 30 IIF 31
    • Unit 2, Dafen Park, Dafen, Llanelli, SA14 8QW, Wales

      IIF 32
  • Starkey, Scot Brian
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Victorian House, Parc Hendre Business Parc, Capel Hendre, SA18 3SJ, Wales

      IIF 33
  • Starkey, Scot
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victorian House, Parc Hendre, Capel Hendre, Ammanford, SA18 3FA, United Kingdom

      IIF 34 IIF 35
  • Scot Brian Starkey
    British born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Victorian House, Capel Hendre Industrial Estate, Ammanford, Dyfed, SA18 3SJ

      IIF 36 IIF 37
    • Victorian House, Capel Hendre Industrial Estate, Ammanford, Dyfed, SA18 3SJ, Wales

      IIF 38 IIF 39 IIF 40
    • Victorian House, Capel Hendre Industrial Estate, Ammanford, SA18 3SJ, Wales

      IIF 45
    • Victorian House Parc Hendre, Capel Hendre, Ammanford, SA18 3SJ, Wales

      IIF 46
    • Victorian House, Parc Hendre Business Park, Capel Hendre, Carmarthenshire, SA18 3SJ, Wales

      IIF 47
    • 2, Mannesman Close, Swansea Enterprise Park, Swansea, SA7 9AH, Wales

      IIF 48
  • Mr Scot Brian Starkey
    British born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 5, Harcourt Trading Estate, Halesfield 13, Telford, Shropshire, TF7 4PL, England

      IIF 49
  • Mr Scot Brian Starkey
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Victorian House, Parc Hendre Business Parc, Capel Hendre, SA183SJ, Wales

      IIF 50
  • Mr Scot Starkey
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victorian House, Parc Hendre, Ammanford, SA18 3FA, United Kingdom

      IIF 51
    • Victorian House, Parc Hendre, Capel Hendre, Ammanford, SA18 3FA, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 12
  • 1
    Unit 5 Harcourt Trading Estate, Halesfield 13, Telford, Shropshire, England
    Corporate (4 parents)
    Equity (Company account)
    1,365,000 GBP2023-12-31
    Officer
    2023-06-30 ~ now
    IIF 20 - director → ME
  • 2
    Victorian House, Capel Hendre Industrial Estate, Ammanford, Dyfed
    Dissolved corporate (1 parent)
    Officer
    2010-03-19 ~ dissolved
    IIF 23 - director → ME
    2009-04-23 ~ dissolved
    IIF 11 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 3
    VICTORIAN HOUSE DEVELOPMENTS LIMITED - 2025-04-24
    2 Mannesman Close, Swansea Enterprise Park, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    182,009 GBP2023-08-30
    Officer
    2016-08-09 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Has significant influence or controlOE
  • 4
    Victorian House, Capel Hendre Industrial Estate, Ammanford, Dyfed
    Corporate (2 parents)
    Equity (Company account)
    -137,855 GBP2022-07-31
    Officer
    2014-07-03 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 5
    Unit 2 Dafen Park, Dafen, Llanelli, Carmarthenshire
    Dissolved corporate (1 parent)
    Officer
    2009-07-07 ~ dissolved
    IIF 22 - director → ME
    2009-08-01 ~ dissolved
    IIF 12 - secretary → ME
  • 6
    Unit 2 Dafen Park, Dafen, Llanelli, Carmarthenshire, Wales
    Dissolved corporate (1 parent)
    Officer
    2010-04-20 ~ dissolved
    IIF 32 - director → ME
    2010-04-20 ~ dissolved
    IIF 9 - secretary → ME
  • 7
    IN-LINE SLIDERS LTD - 2014-06-05
    Victorian House Parc Hendre, Capel Hendre, Ammanford, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2010-04-21 ~ dissolved
    IIF 29 - director → ME
    2010-04-21 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 8
    Victorian House Parc Hendre, Capel Hendre, Ammanford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-11 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 9
    Victorian House Parc Hendre, Capel Hendre, Ammanford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2021-04-07 ~ dissolved
    IIF 35 - director → ME
    2021-04-07 ~ dissolved
    IIF 3 - secretary → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 10
    Victorian House Parc Hendre, Capel Hendre, Ammanford, Wales
    Corporate (1 parent)
    Equity (Company account)
    -215,026 GBP2020-11-29
    Officer
    2017-06-16 ~ now
    IIF 33 - director → ME
    2017-06-16 ~ now
    IIF 10 - secretary → ME
    Person with significant control
    2017-06-16 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 11
    WINDOW MANUFACTURING LTD - 2011-02-23
    Unit 2 Dafen Park, Dafen, Llanelli, Carmarthenshire, Wales
    Dissolved corporate (1 parent)
    Officer
    2010-05-13 ~ dissolved
    IIF 31 - director → ME
  • 12
    SPEED FRAME WINDOW SYSTEMS LTD - 2011-09-09
    Victorian House, Capel Hendre Industrial Estate, Ammanford, Dyfed
    Dissolved corporate (1 parent)
    Officer
    2010-04-20 ~ dissolved
    IIF 30 - director → ME
    2010-04-20 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-11-15 ~ 2011-08-17
    IIF 17 - director → ME
  • 2
    Unit 5 Harcourt Trading Estate, Halesfield 13, Telford, Shropshire, England
    Corporate (4 parents)
    Equity (Company account)
    1,365,000 GBP2023-12-31
    Person with significant control
    2023-06-30 ~ 2023-06-30
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 3
    ECO PROFILES SYSTEMS UK LTD - 2013-05-10
    Victorian House Parc Hendre, Capel Hendre, Ammanford, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2010-04-20 ~ 2023-03-17
    IIF 27 - director → ME
    2010-04-20 ~ 2023-03-17
    IIF 7 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-08-26
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 4
    NUAGE SYSTEMS LIMITED - 1996-04-24
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2011-04-19 ~ 2013-11-30
    IIF 24 - director → ME
  • 5
    Victorian House Parc Hendre Business Park, Capel Hendre, Ammanford, Carmarthenshire, Wales
    Corporate (3 parents)
    Equity (Company account)
    -1,565 GBP2020-12-31
    Officer
    2018-02-20 ~ 2023-03-17
    IIF 16 - director → ME
    Person with significant control
    2018-02-20 ~ 2021-08-26
    IIF 47 - Has significant influence or control OE
  • 6
    Victorian House Parc Hendre Business Parc, Capel Hendre, Ammanford, Carmarthenshire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,639,323 GBP2020-12-31
    Officer
    2009-06-15 ~ 2023-03-17
    IIF 21 - director → ME
    2009-09-01 ~ 2023-03-17
    IIF 13 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-08-26
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 7
    Victorian House Parc Hendre Business Parc, Capel Hendre, Ammanford, Carmarthenshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    6,113,559 GBP2020-12-31
    Officer
    2010-05-19 ~ 2023-03-17
    IIF 25 - director → ME
    2010-05-19 ~ 2023-03-17
    IIF 2 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-08-26
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 8
    Victorian House Parc Hendre, Capel Hendre, Ammanford, Wales
    Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -780 GBP2020-12-31
    Officer
    2010-05-20 ~ 2023-03-17
    IIF 28 - director → ME
    2010-05-20 ~ 2023-03-17
    IIF 5 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-11-06
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    Victorian House Parc Hendre, Capel Hendre, Ammanford, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2010-04-21 ~ 2023-03-17
    IIF 26 - director → ME
    2010-04-21 ~ 2023-03-17
    IIF 8 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-08-26
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 10
    ENF ENERGY LIMITED - 2008-07-23
    Victorian House Parc Hendre, Capel Hendre, Ammanford, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2010-06-30 ~ 2023-03-17
    IIF 15 - director → ME
    2014-02-01 ~ 2023-03-17
    IIF 6 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-08-26
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 11
    Victorian House Parc Hendre Business Park, Capel Hendre, Ammanford, Carmarthenshire, Wales
    Corporate (4 parents)
    Equity (Company account)
    27,055 GBP2020-12-31
    Officer
    2014-02-17 ~ 2023-03-17
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-26
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
© 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.