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

Scott, Paul Hellyer

    Related profiles found in government register
  • Scott, Paul Hellyer
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Connect Accounting Llp, Rear Of Raydean House, 15 Western Parade, Herts, England, EN5 1AH, England

      IIF 1
    • icon of address 20 Brondesbury Road, London, NW6 6AY

      IIF 2 IIF 3
    • icon of address 20a, Brondesbury Road, London, NW6 6AY, England

      IIF 4
  • Scott, Paul Hellyer
    British company director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Brondesbury Road, London, NW6 6AY, England

      IIF 5
  • Scott, Paul Hellyer
    British consultant born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Brondesbury Road, London, NW6 6AY

      IIF 6
    • icon of address 20, Brondesbury Road, London, NW6 6AY, United Kingdom

      IIF 7
  • Scott, Paul
    British hgv driver born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Numbermill, Focus 31 East Wing, Mark Road, Hemel Hempstead, HP2 7BW, England

      IIF 8
  • Scott, Paul Hellyer
    British media consultant born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20b Brondesbury Road, London, Greater London, NW6 6AY, England

      IIF 9
  • Mr Paul Hellyer Scott
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Brondesbury Road, London, NW6 6AY, England

      IIF 10 IIF 11
    • icon of address 20a, Brondesbury Road, London, NW6 6AY, England

      IIF 12 IIF 13
  • Mr Paul Scott
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Numbermill, Focus 31 East Wing, Mark Road, Hemel Hempstead, HP2 7BW, England

      IIF 14
  • Scott, Paul Hellyer
    British director

    Registered addresses and corresponding companies
    • icon of address 20 Brondesbury Road, London, NW6 6AY

      IIF 15
  • Scott, Paul
    British born in June 1965

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Scott, Paul
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Paul
    British company director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 22
  • Scott, Paul
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Scott, Paul
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 25
  • Scott, Paul
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 26
  • Mr Paul Scott
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 27
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 28
  • Paul Hellyer Scott
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20b Brondesbury Road, London, Greater London, NW6 6AY, England

      IIF 29
  • Paul Scott
    British born in June 1965

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Paul Scott
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Scott
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 36
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 37
  • Scott, Paul

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 20b Brondesbury Road, London, Greater London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,532 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Connect Accounting Rear Of Raydean House, 15 Western Parade, Barnet, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-08-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Vine Cottage, 215 North Street, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -91,777 GBP2024-06-30
    Officer
    icon of calendar 2007-07-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,138 GBP2024-05-31
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 6
    NEXT STEP CONSULTING LIMITED - 2007-09-05
    icon of address Connect Accounting, Rear Of Raydean House, 15 Western Parade, Barnet, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    1,832 GBP2024-12-31
    Officer
    icon of calendar 1996-12-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3rd Floor 86 - 90 Paul Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -921 GBP2016-10-31
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 8
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -182 GBP2021-12-31
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2012-01-19 ~ dissolved
    IIF 39 - Secretary → ME
  • 10
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    99,585 GBP2025-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Connect Accounting, Rear Of Raydean House, 15 Western Parade, Barnet, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2007-09-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Numbermill Focus 31 East Wing, Mark Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,141 GBP2021-04-30
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -827 GBP2025-03-31
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,405 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
  • 15
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -540 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 16
    20 BRONDESBURY ROAD RTM COMPANY LTD - 2024-11-19
    icon of address C/o Connect Accounting Llp Rear Of Raydean House, 15 Western Parade, Herts, England, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 1 - Director → ME
  • 17
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 16 - Director → ME
    icon of calendar 2023-12-05 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Connect Accounting, Rear Of Raydean House, 15 Western Parade, Barnet, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2006-08-16 ~ 2008-08-20
    IIF 15 - Secretary → ME
  • 2
    WORLD DEVELOPMENT MOVEMENT - 2014-11-24
    icon of address 66 Offley Road, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-20 ~ 1999-11-21
    IIF 6 - Director → ME
  • 3
    icon of address 24-30 Charteris Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-06-30
    Officer
    icon of calendar 2019-06-05 ~ 2021-11-09
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ 2021-11-09
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 4
    icon of address International House 6th Floor, Canterbury Crescent, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,668 GBP2024-09-30
    Officer
    icon of calendar 2010-03-15 ~ 2011-05-17
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.