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

Hallsworth, Scott Matthew

    Related profiles found in government register
  • Hallsworth, Scott Matthew
    Australian born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street,5th Flooor, London, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 1
    • 28, Parsons Green Lane, London, SW6 4HS, England

      IIF 2 IIF 3 IIF 4
  • Hallsworth, Scott Matthew
    Australian company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Building 18, Gateway 1000, Whittel Way, Stevenage, SG1 2FP, United Kingdom

      IIF 6
  • Hallsworth, Scott Matthew
    Australian director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 91, Cowcross Street, Farringdon, London, EC1M 6BN, United Kingdom

      IIF 7
  • Hallsworth, Scott Matthew
    Australian managing director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 8 IIF 9
  • Hallsworth, Scott Matthew
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Warehouse W 3, Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 10
  • Hallsworth, Scott Matthew
    British chef/restauranteur born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 11
  • Hallsworth, Scott Matthew
    English chef/restauranteur born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Old Bank Building, East Street, Ilminster, TA19 0AJ, England

      IIF 12
    • C/o Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 13
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 14
  • Hallsworth, Scott Matthew
    English director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 162 - 164 Lower Richmond Road, London, SW15 1LY, England

      IIF 15
  • Hallsworth, Scott Matthew
    English executive chef/director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Old Bank Building, East St, Ilminster, TA19 0AJ, United Kingdom

      IIF 16
  • Hallsworth, Scott Matthew
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 17
  • Hallsworth, Scott Matthew
    Australian director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 18
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 19
  • Hallsworth, Scott
    Australian chef born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 20
    • 38, East Street, Horsham, West Sussex, RH12 1HL

      IIF 21
  • Hallsworth, Scott
    Australian director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beehive, Gatwick Airport, West Sussex, RH6 0PA, England

      IIF 22
  • Hallsworth, Scott Matthew

    Registered addresses and corresponding companies
    • 162 - 164 Lower Richmond Road, London, SW15 1LY, England

      IIF 23
  • Mr Scott Matthew Hallsworth
    Australian born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street,5th Flooor, London, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 24
    • 28, Parsons Green Lane, London, SW6 4HS, England

      IIF 25 IIF 26
    • 91, Cowcross Street, Farringdon, London, EC1M 6BN, United Kingdom

      IIF 27
    • Building 18, Gateway 1000, Whittel Way, Stevenage, SG1 2FP, United Kingdom

      IIF 28
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 29 IIF 30
    • Building 18, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 31
  • Hallsworth, Scott
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Parsons Green Lane, London, SW6 4HS, United Kingdom

      IIF 32
  • Mr Scott Matthew Hallsworth
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 33 IIF 34
    • Warehouse W 3, Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 35
  • Mr Scott Matthew Hallsworth
    English born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 162 - 164 Lower Richmond Road, London, SW15 1LY, England

      IIF 36
  • Mr Scott Matthew Hallsworth
    Australian born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 37
    • Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 38
  • Mr Scott Hallsworth
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Parsons Green Lane, London, SW6 4HS, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 21
  • 1
    17-20 Kendal Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 15 - Director → ME
    2017-04-11 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 2
    28 Parsons Green Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 39 - Has significant influence or controlOE
  • 3
    28 Parsons Green Lane, London, England
    Active Corporate (2 parents)
    Officer
    2025-04-04 ~ now
    IIF 2 - Director → ME
  • 4
    28 Parsons Green Lane, London, England
    Active Corporate (2 parents)
    Officer
    2025-04-04 ~ now
    IIF 4 - Director → ME
  • 5
    28 Parsons Green Lane, London, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2025-05-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 6
    Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    200,000 GBP2023-12-31
    Officer
    2022-08-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-08-18 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,651 GBP2018-07-31
    Officer
    2017-07-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-07-10 ~ dissolved
    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
  • 8
    Mountview Court 1148 High Road, Whetstone, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -197,145 GBP2023-12-31
    Officer
    2022-09-20 ~ now
    IIF 17 - Director → ME
  • 9
    Neville And Co, Buckland House 12 William Prance Road International Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    2014-11-28 ~ dissolved
    IIF 16 - Director → ME
  • 10
    Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-06-15 ~ dissolved
    IIF 20 - Director → ME
  • 11
    C/o Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,981 GBP2015-11-30
    Officer
    2013-11-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    2015-08-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Old Bank Building, East Street, Ilminster, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    64,110 GBP2015-02-28
    Officer
    2013-09-24 ~ dissolved
    IIF 12 - Director → ME
  • 14
    C/o Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    366,210 GBP2016-02-29
    Officer
    2014-02-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    28 Parsons Green Lane, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    Building 18 Gateway 1000, Whittel Way, Stevenage, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-02-28
    Officer
    2014-02-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 18
    Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Harwood House, 43 Harwood Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 20
    Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    1 Ramsden Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2010-06-15 ~ 2013-06-07
    IIF 21 - Director → ME
  • 2
    Bm Advisory, 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-04-24 ~ 2013-06-07
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.