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, Jeffrey Thomas

    Related profiles found in government register
  • Scott, Jeffrey Thomas
    British business executive born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Jeffrey Thomas
    British consultant born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 7
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 8
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU, United Kingdom

      IIF 9
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 10
    • 12a, Market Place, Kettering, NN16 0AJ, United Kingdom

      IIF 11
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 12 IIF 13
    • Office 6, 60 New Road, Kidderminster, DY10 1AQ

      IIF 14
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 15
    • 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 16
    • Second Floor 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 17
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 18
  • Scott, Jeffrey
    British consultant born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ

      IIF 19
    • 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 20
    • 7, Palm Court, Hadfield, Derbyshire, SK13 2DB

      IIF 21
    • Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 22
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 23
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 24
    • Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 25
    • 13, Russell Avenue, March, PE15 8EL

      IIF 26
    • 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW, United Kingdom

      IIF 27
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 28
    • 111, Oaks Lane, Rotherham, S61 3BA

      IIF 29
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF, United Kingdom

      IIF 30
  • Jeffrey Scott
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ

      IIF 31
    • 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 32
    • 7, Palm Court, Hadfield, Derbyshire, SK13 2DB

      IIF 33
    • Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 34
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 35
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 36
    • Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 37
    • 13, Russell Avenue, March, PE15 8EL

      IIF 38
    • 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW, United Kingdom

      IIF 39
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 40
    • 111, Oaks Lane, Rotherham, S61 3BA

      IIF 41
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF, United Kingdom

      IIF 42
  • Mr Jeffrey Thomas Scott
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 43
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 44
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 45 IIF 46 IIF 47
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 51
    • Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 52
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 53
    • 12a, Market Place, Kettering, NN16 0AJ, United Kingdom

      IIF 54
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 55
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 56
    • Office 6, 60 New Road, Kidderminster, DY10 1AQ

      IIF 57
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 58
    • 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 59
    • Second Floor 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 60
child relation
Offspring entities and appointments
Active 11
  • 1
    111 Oaks Lane, Rotherham
    Dissolved Corporate (1 parent)
    Officer
    2019-09-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    2019-09-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    Office 9 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2019-10-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-10-02 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 8
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    133 GBP2021-04-05
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 10
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 11
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    112 GBP2020-04-05
    Officer
    2019-07-19 ~ 2019-08-14
    IIF 28 - Director → ME
    Person with significant control
    2019-07-19 ~ 2019-08-14
    IIF 40 - Ownership of shares – 75% or more OE
  • 2
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    127 GBP2024-04-05
    Officer
    2019-10-08 ~ 2019-10-23
    IIF 30 - Director → ME
    Person with significant control
    2019-10-08 ~ 2019-10-23
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    2 Tawelfan, Carway, Kidwelly, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7 GBP2021-04-05
    Officer
    2019-10-10 ~ 2019-10-29
    IIF 21 - Director → ME
    Person with significant control
    2019-10-10 ~ 2020-01-15
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    SARKALSPIRIT LTD - 2020-07-30
    Office G, Charles Henry House, 130 Worcester Road, Droitwich
    Active Corporate (1 parent)
    Equity (Company account)
    370 GBP2024-04-05
    Officer
    2019-02-05 ~ 2019-04-22
    IIF 8 - Director → ME
    Person with significant control
    2019-02-05 ~ 2019-05-07
    IIF 51 - Ownership of shares – 75% or more OE
  • 5
    Office 6 60 New Road, Kidderminster
    Active Corporate (1 parent)
    Equity (Company account)
    -249 GBP2024-04-05
    Officer
    2019-03-11 ~ 2019-03-18
    IIF 14 - Director → ME
    Person with significant control
    2019-03-11 ~ 2020-12-31
    IIF 57 - Ownership of shares – 75% or more OE
  • 6
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 15 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-05-14
    IIF 58 - Ownership of shares – 75% or more OE
  • 7
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,405 GBP2024-04-05
    Officer
    2019-03-25 ~ 2019-04-01
    IIF 12 - Director → ME
    Person with significant control
    2019-03-25 ~ 2019-07-08
    IIF 56 - Ownership of shares – 75% or more OE
  • 8
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-30 ~ 2019-04-08
    IIF 11 - Director → ME
    Person with significant control
    2019-03-30 ~ 2019-05-14
    IIF 54 - Ownership of shares – 75% or more OE
  • 9
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-11 ~ 2019-04-24
    IIF 7 - Director → ME
    Person with significant control
    2019-04-11 ~ 2019-04-24
    IIF 44 - Ownership of shares – 75% or more OE
  • 10
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-25 ~ 2019-06-17
    IIF 16 - Director → ME
    Person with significant control
    2019-04-25 ~ 2019-06-19
    IIF 59 - Ownership of shares – 75% or more OE
  • 11
    Office 222 Paddington House, New Road, Kidderminster
    Active Corporate (1 parent)
    Equity (Company account)
    23,900 GBP2024-04-05
    Officer
    2019-02-08 ~ 2019-02-18
    IIF 13 - Director → ME
    Person with significant control
    2019-02-08 ~ 2019-03-31
    IIF 55 - Ownership of shares – 75% or more OE
  • 12
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    133 GBP2021-04-05
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 18 - Director → ME
  • 13
    546 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-15 ~ 2019-03-03
    IIF 17 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-03-03
    IIF 60 - Ownership of shares – 75% or more OE
  • 14
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-20 ~ 2019-03-04
    IIF 10 - Director → ME
    Person with significant control
    2019-02-20 ~ 2019-03-31
    IIF 53 - Ownership of shares – 75% or more OE
  • 15
    Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-25 ~ 2019-03-03
    IIF 9 - Director → ME
  • 16
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    146 GBP2021-04-05
    Officer
    2020-02-05 ~ 2020-03-03
    IIF 27 - Director → ME
    Person with significant control
    2020-02-05 ~ 2020-03-03
    IIF 39 - Ownership of shares – 75% or more OE
  • 17
    Unit 3, 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    140 GBP2024-04-05
    Officer
    2020-02-06 ~ 2020-03-05
    IIF 20 - Director → ME
    Person with significant control
    2020-02-06 ~ 2020-03-04
    IIF 32 - Ownership of shares – 75% or more OE
  • 18
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5 GBP2024-04-05
    Officer
    2020-02-07 ~ 2020-03-06
    IIF 23 - Director → ME
    Person with significant control
    2020-02-07 ~ 2020-03-06
    IIF 35 - Ownership of shares – 75% or more OE
  • 19
    201 Frensham Drive, Wimbledon, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    116 GBP2021-04-05
    Officer
    2020-02-10 ~ 2020-03-10
    IIF 24 - Director → ME
    Person with significant control
    2020-02-10 ~ 2020-03-10
    IIF 36 - Ownership of shares – 75% or more OE
  • 20
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,354 GBP2024-04-05
    Officer
    2020-02-12 ~ 2020-03-13
    IIF 26 - Director → ME
    Person with significant control
    2020-02-12 ~ 2020-03-13
    IIF 38 - Ownership of shares – 75% or more OE
  • 21
    WAVER LTD
    - now
    STRONGELECTRA LTD - 2020-08-12
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    484 GBP2024-04-05
    Officer
    2020-02-11 ~ 2020-03-11
    IIF 25 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-06-29
    IIF 37 - Ownership of shares – 75% or more 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.