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

Flower, Scott Paul

    Related profiles found in government register
  • Flower, Scott Paul
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Victoria Road, Margate, CT9 1RD, England

      IIF 1
    • icon of address 93, Victoria Road, Margate, Kent, CT9 1RD, England

      IIF 2 IIF 3
  • Flower, Scott Paul
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Oakdale Road, London, SW16 2HW, England

      IIF 4
  • Flower, Scott Paul
    British property developer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93 Victoria Road, Margate, CT9 1RD, United Kingdom

      IIF 5
  • Flower, Scott Paul
    British property investor born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 6
  • Flower, Scott Paul
    British property investor developer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 7
  • Flower, Scott Paul
    British property refurbishment born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Exceed Uk, Bank House, 81 St Judes Road, Englefield Green, TW20 0DF, England

      IIF 8
  • Flower, Scott Paul
    British property services born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Jasmin House, 332-336 Perth Road, Ilford, Essex, IG2 6FE, United Kingdom

      IIF 9
  • Mr Scott Paul Flower
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 10 IIF 11
    • icon of address 93 Victoria Road, Margate, CT9 1RD, United Kingdom

      IIF 12
  • Mr Scott Paul Flower
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, 81 St. Judes Road, Englefield Green, Egham, TW20 0DF, England

      IIF 13 IIF 14
    • icon of address 8, Oakdale Road, London, SW16 2HW, England

      IIF 15
    • icon of address 93, Victoria Road, Margate, CT9 1RD, England

      IIF 16
  • Mr Scott Paul Flower
    English born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Exceed Uk, Bank House, 81 St Judes Road, Englefield Green, TW20 0DF, England

      IIF 17
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 93 Victoria Road, Margate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -13,673 GBP2023-10-31
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -65,459 GBP2024-08-31
    Officer
    icon of calendar 2016-08-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Jasmin House, 332-336 Perth Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 9 - Director → ME
Ceased 5
  • 1
    icon of address 8 Oakdale Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2020-10-29 ~ 2020-11-18
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2020-11-18
    IIF 15 - Has significant influence or control OE
  • 2
    icon of address 93 Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,985 GBP2025-03-31
    Officer
    icon of calendar 2021-03-22 ~ 2024-04-06
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2024-04-06
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 3
    icon of address 93 Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,383 GBP2025-02-28
    Officer
    icon of calendar 2021-02-11 ~ 2024-04-06
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2024-04-06
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    icon of address 8 Little Meadow, Horley, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -7,501 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2012-07-09 ~ 2021-05-13
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-01
    IIF 17 - Right to appoint or remove directors OE
    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
  • 5
    icon of address 93 Victoria Road, Margate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,728 GBP2025-02-28
    Officer
    icon of calendar 2021-02-05 ~ 2024-04-06
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2024-04-06
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE

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.