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

Scarborough, Glenn David Paul

    Related profiles found in government register
  • Scarborough, Glenn David Paul
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sycamore Barn, Maugersbury, Cheltenham, GL54 1HR, United Kingdom

      IIF 1
    • icon of address Kenton House, Oxford Street, Moreton In Marsh, Gloucestershire, GL56 0LA, England

      IIF 2
  • Scarborough, Glenn David Paul
    British accountant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Car Auction, Drovers Way, Chelmsford, Essex, CM2 5PP

      IIF 3
  • Scarborough, Glenn David Paul
    British chartered accountant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Car Auction, Drovers Way, Chelmsford, CM2 5PP

      IIF 4 IIF 5
    • icon of address The Car Auction, Drovers Way, Chelmsford, Essex, CM2 5PP

      IIF 6
    • icon of address Drovers Way, Chelmsford, Essex, CM2 5PP

      IIF 7
    • icon of address Malling House, Town Hill, West Malling, Kent, ME19 6QL

      IIF 8
    • icon of address 502, Fennel Apartments, Cayenne Court, London, SE1 2PJ, England

      IIF 9
    • icon of address Malling House, Town Hill, West Malling, Kent, ME19 6QL

      IIF 10
  • Scarborough, Glenn David Paul
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Price Bailey Llp, Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT, United Kingdom

      IIF 11
    • icon of address The Car Auction, Drovers Way, Chelmsford, CM2 5PP, England

      IIF 12 IIF 13 IIF 14
    • icon of address Malling House, West Malling, Kent, ME19 6QL

      IIF 15
  • Scarborough, Glenn David Paul
    British manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Car Auction, Drovers Way, Chelmsford, CM2 5PP, United Kingdom

      IIF 16
  • Scarborough, Glenn David Paul
    British none born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Car Auction, Drovers Way, Chelmsford, Essex, CM2 5PP, United Kingdom

      IIF 17
  • Scarborough, Glenn David Paul
    British chartered accountant born in September 1963

    Registered addresses and corresponding companies
    • icon of address 7 Poppy Walk, St James Road, Goffs Oak, Hertfordshire, EN7 6TG

      IIF 18 IIF 19
  • Scarborough, Glenn David Paul
    British chartered accountant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Car Auction, Drovers Way, Chelmsford, Essex, CM2 5PP

      IIF 20
  • Scarborough, Glenn David Paul
    British

    Registered addresses and corresponding companies
    • icon of address 7 Poppy Walk, St James Road, Goffs Oak, Hertfordshire, EN7 6TG

      IIF 21 IIF 22
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 23
    • icon of address Trinity Barn, Rennesley Anchor Lane, Wadesmill, Hertfordshire, SG12 0TE

      IIF 24 IIF 25
  • Scarborough, Glenn David Paul
    British accountant

    Registered addresses and corresponding companies
    • icon of address Trinity Barn, Rennesley Anchor Lane, Wadesmill, Hertfordshire, SG12 0TE

      IIF 26
  • Scarborough, Glenn David Paul
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Trinity Barn, Rennesley Anchor Lane, Wadesmill, Hertfordshire, SG12 0TE

      IIF 27 IIF 28
  • Mr Glenn David Paul Scarborough
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Car Auction, Drovers Way, Chelmsford, Essex, CM2 5PP

      IIF 29
    • icon of address The Car Auction, Drovers Way, Chelmsfored, CM2 5PP, England

      IIF 30
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 31
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address C/o Price Bailey Llp Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 11 - Director → ME
  • 2
    PLOWMANS LIMITED - 1998-07-16
    MASTSORT LIMITED - 1995-02-23
    icon of address The Car Auction, Drovers Way, Chelmsford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-07 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Sycamore Barn, Maugersbury, Cheltenham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    235,728 GBP2024-03-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address Kenton House, Oxford Street, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    78,900 GBP2024-12-31
    Officer
    icon of calendar 2020-07-12 ~ now
    IIF 2 - Director → ME
Ceased 15
  • 1
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-02 ~ 2019-12-17
    IIF 12 - Director → ME
  • 2
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-02 ~ 2019-12-17
    IIF 14 - Director → ME
  • 3
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-02 ~ 2019-12-17
    IIF 13 - Director → ME
  • 4
    CHELMSFORD AUCTIONS LIMITED - 2009-03-10
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2017-06-06
    IIF 7 - Director → ME
  • 5
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-24 ~ 2018-05-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2017-06-02
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    FLIGHTDAWN LIMITED - 2002-12-30
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-03-15 ~ 2017-06-06
    IIF 20 - Director → ME
    icon of calendar 2002-09-11 ~ 2010-03-31
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2017-05-02
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CAR AUCTION SERVICES LIMITED - 2011-09-29
    DURHAM COUNTY MOTOR AUCTIONS LIMITED - 2006-01-24
    DETAILRAISE LIMITED - 1991-06-04
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-30 ~ 2017-06-02
    IIF 3 - Director → ME
    icon of calendar 1997-01-30 ~ 2010-03-31
    IIF 26 - Secretary → ME
  • 8
    ASTON BARCLAY PLC - 2016-12-09
    ASTON BARCLAY & CO. LIMITED - 1993-07-29
    VOCALHURST LIMITED - 1984-10-04
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2010-03-24 ~ 2018-05-01
    IIF 4 - Director → ME
    icon of calendar 1993-06-24 ~ 2010-03-31
    IIF 28 - Secretary → ME
  • 9
    HILTVIEW BUILDERS LIMITED - 1991-04-12
    PREES HEATH MOTOR AUCTION LIMITED - 2009-02-17
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-12-01 ~ 2017-06-06
    IIF 5 - Director → ME
  • 10
    WESTBURY MOTOR AUCTION LIMITED - 2009-03-10
    FLEET INDEMNITIES LIMITED - 2000-02-04
    CHELMSFORD CAR TITLE INDEMNITIES LIMITED - 1985-02-27
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-06 ~ 2017-06-06
    IIF 6 - Director → ME
    icon of calendar 2000-01-06 ~ 2010-03-31
    IIF 27 - Secretary → ME
  • 11
    ASTON SCOTT GROUP PLC - 2015-05-05
    ASTON SCOTT GROUP LIMITED - 2018-11-02
    icon of address One, Creechurch Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2015-05-06
    IIF 8 - Director → ME
  • 12
    H T KIRK LIMITED - 1998-10-20
    BURTON & BRINDLEY COMMERCIAL LIMITED - 1994-06-17
    ASTON SCOTT GROUP PLC - 2007-02-01
    ROSEBAY WILLOWHERB LIMITED - 1993-09-27
    ASTON SCOTT GROUP LIMITED - 2007-03-16
    ASG RISK MANAGEMENT LIMITED - 2018-11-02
    icon of address One, Creechurch Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-09-22 ~ 1994-08-01
    IIF 18 - Director → ME
    icon of calendar 2007-01-31 ~ 2015-05-06
    IIF 15 - Director → ME
    icon of calendar 1993-09-22 ~ 2007-01-31
    IIF 25 - Secretary → ME
  • 13
    BANKDALE LIMITED - 2002-12-17
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2017-06-20
    IIF 17 - Director → ME
    icon of calendar 2002-09-11 ~ 2017-06-20
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2017-06-20
    IIF 31 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 14
    BURTON AND BRINDLEY LIMITED - 1995-11-20
    B.D.B. INSURANCE BROKERS LIMITED - 1982-01-25
    icon of address One, Creechurch Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-08 ~ 2015-05-07
    IIF 10 - Director → ME
    icon of calendar 1994-06-03 ~ 2002-02-05
    IIF 22 - Secretary → ME
  • 15
    FORMLAIR LIMITED - 1985-12-12
    MOTORBODIES LUTON LIMITED - 1993-06-04
    icon of address 21 Campton Road, Upper Gravenhurst, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2001-02-01
    IIF 19 - Director → ME
    icon of calendar 1993-05-17 ~ 2001-02-01
    IIF 21 - Secretary → 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.