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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Scott James Goldfinch

    Related profiles found in government register
  • Mr Scott James Goldfinch
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 45, Millbrook Road, Bushey, Hertfordshire, WD23 2BU, England

      IIF 1
    • 4, Cornwall Road, Herne Bay, CT6 7SY, England

      IIF 2 IIF 3 IIF 4
    • 4, Cornwall Road, Herne Bay, Kent, CT6 7SY, England

      IIF 10
    • Flat 8, Tenby Mansions, Nottingham Street, London, W1U 5ER, England

      IIF 11
    • 19, London House, Swinfen Yard, High Street, Stony Stratford, Milton Keynes, MK11 1SY, England

      IIF 12
    • 42, Church Street, Shildon, DL4 1DY, England

      IIF 13
  • Goldfinch, Scott James
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Goldfinch, Scott James
    British . born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, Tenby Mansions, Nottingham Street, London, W1U 5ER, England

      IIF 20
    • 19, London House, Swinfen Yard, High Street, Stony Stratford, Milton Keynes, MK11 1SY, England

      IIF 21
    • 42, Church Street, Shildon, DL4 1DY, England

      IIF 22
  • Goldfinch, Scott James
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Goldfinch, Scott James
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 45, Millbrook Road, Bushey, Hertfordshire, WD23 2BU, England

      IIF 27
    • 4, Cornwall Road, Herne Bay, Kent, CT6 7SY, England

      IIF 28
    • 4, Cornwall Road, Herne Bay, Kent, CT6 7SY, United Kingdom

      IIF 29
    • Studio 1, First Floor, 10 High Street, Herne Bay, Kent, CT6 5LH, England

      IIF 30
    • 31 Romney Towers, Romney Way, Stockport, SK5 8ND, England

      IIF 31
  • Goldfinch, Scott James
    British manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cornwall Road, Herne Bay, Kent, CT6 7SY, England

      IIF 32
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, Great Britain

      IIF 33
  • Goldfinch, Scott James
    British merchant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Greatham Road, Bushey, Herts, WD23 2HP, England

      IIF 34
    • Overseas House, 66-68 High Road, Bushey Heath, Bushey, WD23 1GG, England

      IIF 35
    • Overseas House, 66-68 High Road, Bushey Heath, Hertfordshire, WD23 1GG

      IIF 36
    • 4, Cornwall Road, Herne Bay, Kent, CT6 7SY, England

      IIF 37 IIF 38
  • Goldfinch, Scott James
    British restaurant trade born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cornwall Road, Herne Bay, Kent, CT6 7SY, England

      IIF 39
  • Goldfinch, Scott James
    British salesman born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Central Lofts, 5 Waterloo Square, Newcastle, NE1 4DR, United Kingdom

      IIF 40
  • Goldfinch, Scott James

    Registered addresses and corresponding companies
    • Overseas House, 66-68 High Road, Bushey Heath, Herts, WD23 1GG, United Kingdom

      IIF 41
    • 4, Cornwall Road, Herne Bay, Kent, CT6 7SY, England

      IIF 42 IIF 43 IIF 44
    • 4, Cornwall Road, Herne Bay, Kent, CT6 7SY, United Kingdom

      IIF 45 IIF 46
    • 4 Cornwall Road, Herney Bay, Kent, CT6 7SY, United Kingdom

      IIF 47 IIF 48 IIF 49
    • 207, Regent Street, London, W1B 3HH

      IIF 52
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 53
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, Great Britain

      IIF 54
child relation
Offspring entities and appointments 37
  • 1
    AIA COMMERCE LIMITED
    - now 05488223
    CB LEASE INTERNATIONAL LIMITED - 2006-06-01
    3rd Floor, 207 Regent Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2015-05-06 ~ 2016-04-27
    IIF 44 - Secretary → ME
  • 2
    ALL POINTS INFO LTD
    08160041
    Overseas House 66-68 High Road, Bushey Heath, Bushey, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-30 ~ 2012-07-31
    IIF 34 - Director → ME
  • 3
    AZURA DIRECT LTD
    09518985
    83 Ducie Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-31 ~ 2016-02-05
    IIF 50 - Secretary → ME
  • 4
    BLUE DIAMOND MARKETING LIMITED
    09312391
    4 Cornwall Road, Herne Bay, England
    Active Corporate (5 parents)
    Officer
    2021-04-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-04-13 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    CLEAR CRYSTAL CLEAN LTD
    13991775
    4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Officer
    2022-03-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    CRMF ASSOCIATES LTD
    08719510
    3rd Floor 207 Regent Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-10-04 ~ 2017-06-26
    IIF 43 - Secretary → ME
  • 7
    DP NUTRACEUTICALS LIMITED
    08676795
    4 Cornwall Road, Herne Bay, England
    Active Corporate (4 parents)
    Officer
    2021-05-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    DUNN VALLEY LIMITED
    07922974
    Overseas House 66-68 High Road, Bushey Heath, Bushey, England
    Dissolved Corporate (3 parents)
    Officer
    2013-01-24 ~ 2013-08-01
    IIF 28 - Director → ME
  • 9
    EDGEWOOD ENTERPRISES LTD
    08110187
    3rd Floor 207 Regent Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-06-19 ~ 2016-07-25
    IIF 38 - Director → ME
  • 10
    EMEMBER SOLUTIONS LTD
    07928516
    3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2013-11-08 ~ 2015-02-18
    IIF 36 - Director → ME
    2013-07-01 ~ 2013-10-23
    IIF 35 - Director → ME
  • 11
    FELTY STEWART LIMITED
    07923055
    Overseas House 66-68 High Road, Bushey Heath, Bushey, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-23 ~ 2013-08-01
    IIF 39 - Director → ME
  • 12
    HEARILLE SERVICES LIMITED
    07397600
    4 Cornwall Road, Herne Bay, England
    Active Corporate (13 parents)
    Officer
    2022-04-04 ~ 2023-06-22
    IIF 23 - Director → ME
    Person with significant control
    2022-08-04 ~ 2023-06-22
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    LOYAL BLISS LIMITED
    14271268
    4 Cornwall Road, Herne Bay, England
    Dissolved Corporate (3 parents)
    Officer
    2024-12-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-12-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 14
    MAC WEB LTD
    07489796
    Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-08-23 ~ 2013-12-13
    IIF 41 - Secretary → ME
  • 15
    MANDOLORIAN HEALTH LIMITED
    - now 09198374
    MURANO HEALTH LTD - 2014-12-16
    4 Cornwall Road, Herne Bay, England
    Active Corporate (5 parents)
    Officer
    2021-04-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-04-13 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 16
    NASSAU GRP MANAGEMENT LIMITED
    07583461
    3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-02-28 ~ 2015-02-27
    IIF 42 - Secretary → ME
  • 17
    NORTHEAST NATURALS LTD
    09198531
    4 Cornwall Road, Herne Bay, England
    Active Corporate (5 parents)
    Officer
    2021-04-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-04-13 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 18
    NU START HEALTH LIMITED
    09327564
    4 Cornwall Road, Herne Bay, England
    Active Corporate (5 parents)
    Officer
    2021-04-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-04-13 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 19
    ORDWAY VENTURES LTD
    08263140
    Office 4 First Floor, Office 316d High Road, Benfleet, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2013-12-04 ~ 2017-02-01
    IIF 46 - Secretary → ME
  • 20
    PASSION STREET LIMITED
    14269451
    4 Cornwall Road, Herne Bay, England
    Dissolved Corporate (3 parents)
    Officer
    2025-02-01 ~ dissolved
    IIF 24 - Director → ME
  • 21
    PNP11 LIMITED
    11976370 12020289... (more)
    Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (11 parents)
    Officer
    2021-04-13 ~ 2021-10-25
    IIF 21 - Director → ME
    Person with significant control
    2021-04-13 ~ 2021-10-25
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 22
    PREMIUM ADVANTAGE LIMITED
    08328417
    Studio 1, First Floor, 10 High Street, Herne Bay, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    2017-02-01 ~ 2017-06-26
    IIF 30 - Director → ME
  • 23
    QUANTICO WORLDWIDE LTD
    07955682
    Overseas House 66-68 High Road, Bushey Heath, Bushey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-12-14 ~ 2012-12-15
    IIF 45 - Secretary → ME
  • 24
    QUARRY STONE VENTURES LTD
    08471797
    Office 3, Suite 3 50 Hamlet Court Road, Westcliff-on-sea, Essex, England
    Active Corporate (6 parents)
    Officer
    2014-04-25 ~ 2017-01-31
    IIF 31 - Director → ME
  • 25
    SAFESHOPBILL PARTNERS LTD
    08943783
    3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (4 parents)
    Officer
    2014-03-17 ~ 2017-06-26
    IIF 49 - Secretary → ME
  • 26
    SERIES CONNECT LIMITED
    14274689
    4 Cornwall Road, Herne Bay, England
    Dissolved Corporate (3 parents)
    Officer
    2025-02-01 ~ dissolved
    IIF 25 - Director → ME
  • 27
    STYNX LTD
    08909271
    3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (4 parents)
    Officer
    2014-02-24 ~ 2017-06-26
    IIF 48 - Secretary → ME
  • 28
    SUITED AGENCIES LIMITED
    11710989
    429-433 Pinner Road, Harrow, England
    Active Corporate (7 parents, 13 offsprings)
    Officer
    2021-04-13 ~ 2021-09-03
    IIF 22 - Director → ME
    Person with significant control
    2021-04-13 ~ 2021-09-02
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 29
    TEKPRO MEDIA LIMITED
    08223664
    3rd Floor 207 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-11-20 ~ 2014-07-04
    IIF 29 - Director → ME
  • 30
    TRILOGY GLOBAL GRP LTD
    08110617
    3rd Floor 207 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-07-04 ~ 2017-01-31
    IIF 33 - Director → ME
    2013-06-18 ~ 2014-05-09
    IIF 37 - Director → ME
    2014-05-09 ~ 2017-01-31
    IIF 54 - Secretary → ME
  • 31
    VERDEJO ZIPLOCK LTD
    09807558
    Office 7d Brook House, Rayleigh Road, Leigh-on-sea, England
    Active Corporate (5 parents)
    Officer
    2015-10-03 ~ 2017-01-31
    IIF 40 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-01-31
    IIF 10 - Ownership of shares – 75% or more OE
  • 32
    WEB ACCESS BILLING LTD
    08931797
    Overseas House, 66-68 High Road, Bushey Heath
    Dissolved Corporate (3 parents)
    Officer
    2014-03-10 ~ 2015-03-27
    IIF 51 - Secretary → ME
  • 33
    WORLDWIDE CONSULTANT ADVICE LTD
    08841104
    White Horse Cottage Maypole, Hoath, Canterbury, England
    Dissolved Corporate (5 parents)
    Officer
    2014-05-30 ~ 2017-01-23
    IIF 32 - Director → ME
    2014-05-30 ~ 2017-01-23
    IIF 52 - Secretary → ME
  • 34
    YAMOO LTD - now
    SHADOWHAWK TACTICAL LIMITED
    - 2023-10-04 10059160
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Officer
    2021-04-13 ~ 2022-12-21
    IIF 20 - Director → ME
    Person with significant control
    2021-04-13 ~ 2022-12-21
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 35
    YANDEX CONCEPTS LTD
    09625738
    Suite 331 Kemp House 152-160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-06-05 ~ 2017-01-25
    IIF 47 - Secretary → ME
  • 36
    YAZBILL LTD
    - now 07723555
    GLOBE METRIX LTD - 2011-08-30
    3rd Floor 207 Regent Street, London
    Dissolved Corporate (6 parents)
    Officer
    2014-09-08 ~ 2015-08-13
    IIF 53 - Secretary → ME
  • 37
    ZODIAC FIVE CONSULTING LIMITED
    12118375
    45 Millbrook Road, Bushey, Hertfordshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-07-23 ~ 2021-02-04
    IIF 27 - Director → ME
    Person with significant control
    2020-03-19 ~ 2021-02-04
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE

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.