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

Scarbrough, Daniel Scott

    Related profiles found in government register
  • Scarbrough, Daniel Scott
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Theydon Park Road, Epping, CM16 7LW, England

      IIF 1
    • icon of address Crofton Lodge, 10 Theydon Park Rd, Epping, Essex, CM16 7LW, England

      IIF 2 IIF 3 IIF 4
    • icon of address Crofton Lodge, 10 Theydon Park Road, Epping, Essex, CM16 7LW, England

      IIF 6
    • icon of address Crofton Lodge, 10 Theydon Park Road, Epping, Essex, CM16 7LW, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Crofton Lodge, 10 Theydon Park Road, Theydon Bois, Epping, CM16 7LW, England

      IIF 11 IIF 12
    • icon of address Crofton Lodge, 10 Theydon Park Road, Theydon Bois, Epping, Essex, CM16 7LW, England

      IIF 13
    • icon of address Crofton Lodge, Theydon Park Road, Epping, Essex, CM16 7LW, United Kingdom

      IIF 14
    • icon of address 2nd Floor Audley House, 13 Palace Street, London, SW1E 5HX, England

      IIF 15
    • icon of address 44, Southampton Buildings, Southampton Buildings, London, WC2A 1AP, England

      IIF 16
    • icon of address 86 - 90, Paul Street, London, EC2A 4NE, England

      IIF 17
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 18 IIF 19
    • icon of address Crofton Lodge, 10 Theydon Park Road, Theydon Bois, Essex, CM16 7LW, England

      IIF 20
  • Scarbrough, Daniel Scott
    British company manager born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crofton Lodge, 10 Theydon Park Road, Epping, CM16 7LW, United Kingdom

      IIF 21
    • icon of address Crofton Lodge, 10 Theydon Park Road, Theydon Bois, Epping, CM16 7LW, England

      IIF 22
  • Scarbrough, Daniel Scott
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Allnutts Road, Epping, Essex, CM16 7BD

      IIF 23
    • icon of address 102-108, Clifton Street, London, EC2A 4HW, England

      IIF 24 IIF 25
    • icon of address 11c, Dock St, London, E1 8JN, United Kingdom

      IIF 26
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 27
  • Scarbrough, Daniel Scott
    British entrepreneur born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crofton Lodge, 10 Theydon Park Road, Theydon Bois, Epping, Essex, CM16 7LW, England

      IIF 28
  • Scarbrough, Daniel Scott
    British managing director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Allnutts Road, Epping, Essex, CM16 7BD

      IIF 29
    • icon of address 102-108, Clifton Street, London, EC2A 4HW, England

      IIF 30
  • Scarbrough, Daniel Scott
    British none born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102-108, Clifton Street, London, EC2A 4HW, England

      IIF 31
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 32
  • Scarborough, Daniel Scott
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crofton Lodge, 10 Theydon Park Road, Epping, Essex, CM16 7LW, United Kingdom

      IIF 33
  • Scarbrough, Daniel Scott
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crofton Lodge, 10 Theydon Park Road, Theydon Bois, Epping, Essex, CM16 7LW, United Kingdom

      IIF 34
    • icon of address Crouton Lodge, 10, Theydon Park Road, Theydon Bois, Epping, Essex, CM16 7LW, United Kingdom

      IIF 35
  • Scarbrough, Daniel Scott
    British data centre consultant born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102-108, Clifton Street, London, EC2A 4HW, United Kingdom

      IIF 36
  • Mr Dan Scarbrough
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crofton Lodge, 10, Theydon Park Road, Theydon Bois, Epping, CM16 7LW, England

      IIF 37
  • Mr Daniel Scott Scarbrough
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crofton Lodge, 10 Theydon Park Rd, Epping, Essex, CM16 7LW, England

      IIF 38 IIF 39 IIF 40
    • icon of address Crofton Lodge, 10 Theydon Park Road, Epping, Essex, CM16 7LW, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Crofton Lodge, 10 Theydon Park Road, Theydon Bois, Epping, CM16 7LW, England

      IIF 46 IIF 47 IIF 48
    • icon of address Crofton Lodge, 10, Theydon Park Road, Theydon Bois, Epping, Essex, CM16 7LW, England

      IIF 49
    • icon of address Crofton Lodge, Theydon Park Road, Epping, Essex, CM16 7LW, United Kingdom

      IIF 50
    • icon of address 11c, Dock St, London, E1 8JN, United Kingdom

      IIF 51
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 52
    • icon of address The Stables, 19 High Street, Hillmorton, Rugby, Warwickshire, CV21 4EG

      IIF 53
    • icon of address Crofton Lodge, 10 Theydon Park Road, Theydon Bois, Essex, CM16 7LW, England

      IIF 54
  • Mr Daniel Scott Scarborough
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Theydon Park Road, Epping, CM16 7LW, England

      IIF 55
    • icon of address Crofton Lodge, 10 Theydon Park Road, Theydon Bois, Epping, CM16 7LW, England

      IIF 56
    • icon of address Crofton Lodge, 10 Theydon Park Road, Theydon Bois, Epping, Essex, CM16 7LW, England

      IIF 57
  • Mr Daniel Scott Scarbrough
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crofton Lodge, 10 Theydon Park Road, Theydon Bois, Epping, Essex, CM16 7LW, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Crofton Lodge, 10 Theydon Park Rd, Epping, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,106 GBP2019-08-31
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 3
    icon of address Crofton Lodge, 10 Theydon Park Road, Theydon Bois, Epping, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Crofton Lodge, 10 Theydon Park Road, Epping, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    DATA CENTRE DYNAMICS LTD. - 2009-04-07
    NOVOSCAPE LIMITED - 2006-03-24
    icon of address 30 City Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-14 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address Crofton Lodge, 10 Theydon Park Rd, Epping, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ROCKSCAR MEDIA LTD - 2023-10-27
    DIGITAL INFRASTRUCTURE PARTNERS LTD - 2022-09-23
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -157,399 GBP2023-01-31
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Crofton Lodge 10 Theydon Park Road, Theydon Bois, Epping, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -58,890 GBP2019-04-30
    Officer
    icon of calendar 2019-08-04 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address Crofton Lodge, 10 Theydon Park Road, Epping, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 10
    icon of address Crofton Lodge, 10 Theydon Park Rd, Epping, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 11c Dock St, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 12
    INFRABURST LTD - 2022-09-22
    INFRABURST UK LIMITED - 2021-08-12
    icon of address Crofton Lodge, 10 Theydon Park Road, Epping, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 13
    UBS FORUMS LTD - 2023-02-07
    icon of address Hoxton Mix 3rd Floor, 86-90 Paul St, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 14
    CARBON TRACERS LTD - 2023-02-07
    icon of address Crofton Lodge, 10 Theydon Park Road, Epping, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 10 - Director → ME
  • 15
    VITATENENS LTD - 2022-09-22
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Crofton Lodge, 10 Theydon Park Rd, Epping, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,472 GBP2019-08-31
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Lancasters, Chartered Accountants, The Dairy Manor Courtyard, Aston Sandford, Aston Sandford, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 35 - Director → ME
  • 18
    DC PROFESSIONAL DEVELOPMENT LIMITED - 2011-07-13
    TOWARDS NET ZERO LIMITED - 2011-05-05
    icon of address 30 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-09 ~ dissolved
    IIF 23 - Director → ME
  • 19
    SDM VENTURES LIMITED - 2017-01-23
    icon of address Crofton Lodge, 10 Theydon Park Road, Epping, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 20
  • 1
    icon of address Crofton Lodge, Theydon Park Road, Epping, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-15 ~ 2023-04-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ 2023-04-25
    IIF 50 - Has significant influence or control OE
  • 2
    icon of address Cambridge Research Park 5100 Beach Drive, Waterbeach, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-13 ~ 2021-10-19
    IIF 1 - Director → ME
  • 3
    icon of address 86 - 90 Paul Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -412,338 GBP2024-09-30
    Officer
    icon of calendar 2022-11-17 ~ 2023-04-26
    IIF 17 - Director → ME
  • 4
    DCD BUSINESS MEDIA LTD - 2009-04-07
    icon of address 32-38 Saffron Hill, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-23 ~ 2015-10-09
    IIF 30 - Director → ME
  • 5
    icon of address Olympia House, Armitage Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-23 ~ 2018-09-04
    IIF 27 - Director → ME
  • 6
    icon of address 46 New Broad Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    175,095 GBP2023-12-31
    Officer
    icon of calendar 2015-04-13 ~ 2017-07-02
    IIF 36 - Director → ME
  • 7
    TOWARDS NET ZERO LIMITED - 2011-07-13
    icon of address 32-38 Saffron Hill, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-21 ~ 2015-10-09
    IIF 25 - Director → ME
  • 8
    icon of address 102-108 Clifton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-08 ~ 2015-10-09
    IIF 24 - Director → ME
  • 9
    ROCKSCAR LIMITED - 2022-09-22
    ROCKSCAR CONSULTING LTD - 2024-02-17
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,850 GBP2022-12-31
    Officer
    icon of calendar 2013-09-24 ~ 2025-01-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-01-24
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ROCKSCAR MEDIA LTD - 2023-10-27
    DIGITAL INFRASTRUCTURE PARTNERS LTD - 2022-09-23
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -157,399 GBP2023-01-31
    Officer
    icon of calendar 2019-01-18 ~ 2025-01-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2019-12-12
    IIF 57 - Has significant influence or control OE
  • 11
    icon of address Crofton Lodge 10 Theydon Park Road, Theydon Bois, Epping, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -58,890 GBP2019-04-30
    Officer
    icon of calendar 2013-11-14 ~ 2017-01-11
    IIF 28 - Director → ME
  • 12
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,824 GBP2022-12-31
    Officer
    icon of calendar 2012-09-20 ~ 2025-01-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-01-24
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    IBSA LTD
    - now
    INTERNATIONAL FISCAL SERVICES LIMITED - 2012-05-15
    IINTERNATIONAL FISCAL SERVICES LIMITED - 2008-07-10
    ISTRUCTURING HOLDINGS LTD - 2018-03-15
    ITSAPT LIMITED - 2014-01-28
    icon of address 7 Cotman Close, London, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    38,357 GBP2024-12-31
    Officer
    icon of calendar 2012-09-04 ~ 2014-10-13
    IIF 31 - Director → ME
  • 14
    icon of address 44 Southampton Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-10 ~ 2014-10-13
    IIF 16 - Director → ME
  • 15
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,632 GBP2023-12-31
    Officer
    icon of calendar 2016-01-07 ~ 2020-01-16
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-01-16
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ROMONET LTD - 2019-02-06
    icon of address Clay Ratnage Strevens & Hills, Construction House, Runwell Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    1,222,364 GBP2019-02-01 ~ 2020-01-31
    Officer
    icon of calendar 2014-09-19 ~ 2015-11-11
    IIF 13 - Director → ME
  • 17
    LEDGER 8760 LTD - 2022-06-01
    icon of address Ibex House, Baker Street, Weybridge, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -452,662 GBP2024-01-31
    Officer
    icon of calendar 2021-12-22 ~ 2022-11-03
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ 2022-05-19
    IIF 43 - Ownership of shares – 75% or more OE
  • 18
    CARBON TRACERS LTD - 2023-02-07
    icon of address Crofton Lodge, 10 Theydon Park Road, Epping, Essex, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-01-26 ~ 2023-02-06
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 147 Stamford Hill, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -302,718 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2014-05-02 ~ 2014-05-30
    IIF 15 - Director → ME
  • 20
    icon of address Crofton Lodge, 10 Theydon Park Road, Theydon Bois, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    298 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ 2023-01-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ 2023-01-01
    IIF 54 - Ownership of shares – 75% or more 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.