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

Mr Scott Allen Lanphere

    Related profiles found in government register
  • Mr Scott Allen Lanphere
    American born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 1
    • icon of address 12, The Drive, Cobham, KT11 2JQ, England

      IIF 2
    • icon of address 12, The Drive, Cobham, Surrey, KT11 2JQ, England

      IIF 3
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, England

      IIF 4
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 5
  • Mr Scott Lanphere
    American born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodville, Nep Town Road, Henfield, BN5 9DU, England

      IIF 6
  • Lanphere, Scott Allen
    American born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayles, 12 The Drive, Cobham, Surrey, KT11 2JQ

      IIF 7
    • icon of address Woodville, Nep Town Road, Henfield, BN5 9DU, England

      IIF 8
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 9
    • icon of address C/o External Services Limited, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, United Kingdom

      IIF 10
  • Lanphere, Scott Allen
    American asset management born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayles, 12 The Drive, Cobham, Surrey, KT11 2JQ

      IIF 11
  • Lanphere, Scott Allen
    American banker born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Lanphere, Scott Allen
    American chief investment officer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hydrogen Equity Partners Uk Limited, North Bailey House, New Inn Hall Street, Oxford, OX1 2RP, England

      IIF 15
    • icon of address North Bailey House, New Inn Hall Street, Oxford, OX1 2RP, England

      IIF 16
  • Lanphere, Scott Allen
    American company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Lanphere, Scott Allen
    American director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, The Drive, Cobham, Surrey, KT11 2JQ, England

      IIF 29
    • icon of address Mayles, 12 The Drive, Cobham, Surrey, KT11 2JQ

      IIF 30 IIF 31 IIF 32
    • icon of address 58, 58-59 Great Marlborough Street, London, W1F 7JY, England

      IIF 34
    • icon of address 9, Kingsway, 4th Floor, London, WC2B 6XF

      IIF 35
    • icon of address Floor 8, Waverley House 7-12 Noel Street, London, W1F 8GQ, England

      IIF 36
    • icon of address Floor 8, Waverley House, 7-12 Noel Street, Soho, London, W1F 8GQ, England

      IIF 37
  • Lanphere, Scott Allen
    American investement management born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayles, 12 The Drive, Cobham, Surrey, KT11 2JQ

      IIF 38
  • Lanphere, Scott Allen
    American investment management born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Lanphere, Scott Allen
    American managing director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, The Drive, Cobham, KT11 2JQ, England

      IIF 45
  • Lanphere, Scott Allen
    American private equity born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 8, Waverley House 7-12 Noel Street, Soho, London, W1F 8GQ, England

      IIF 46
  • Lanphere, Scott
    American company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Curzon Street, London, W1J 5HJ, United Kingdom

      IIF 47
  • Lanphere, Scott Allen
    born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayles, 12 The Drive, Cobham, , KT11 2JQ,

      IIF 48
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, England

      IIF 49
  • Lanphere, Scott Allen
    American asset management

    Registered addresses and corresponding companies
    • icon of address Mayles, 12 The Drive, Cobham, Surrey, KT11 2JQ

      IIF 50
  • Lanphere, Scott Allen
    Us Citizen investment manager born in December 1965

    Registered addresses and corresponding companies
  • Lanphere, Scott
    American company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Curzon Street, London, W1J 5HJ, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 9 Perseverance Works, 38 Kingsland Road, London
    Dissolved Corporate (3 parents)
    Fixed Assets (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2004-06-21 ~ dissolved
    IIF 48 - LLP Designated Member → ME
  • 2
    icon of address 3rd Floor Suite, 207 Regent Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    68,456 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Woodville, Nep Town Road, Henfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,305 GBP2024-09-27
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 4
    icon of address 12 The Drive, Cobham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 12 The Drive, Cobham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 3, Regency House, 91 Western Road, Brighton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 7
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 4 - Has significant influence or controlOE
  • 8
    icon of address 15 Clausentum Road, Winchester, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -272,664 GBP2024-06-30
    Officer
    icon of calendar 2005-06-05 ~ now
    IIF 7 - Director → ME
Ceased 38
  • 1
    MAILEVER LIMITED - 1999-04-27
    icon of address Leafield Technical Centre, Leafield, Witney, Oxfordshire
    Dissolved Corporate
    Officer
    icon of calendar 1998-12-31 ~ 2001-11-01
    IIF 11 - Director → ME
    icon of calendar 1999-01-15 ~ 2001-07-04
    IIF 50 - Secretary → ME
  • 2
    icon of address 8th Floor Waverley House, 7-12 Noel Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-08-18 ~ 2021-06-30
    IIF 25 - Director → ME
  • 3
    icon of address 1 Liverpool Terrace, Worthing
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-08-28 ~ 2021-06-30
    IIF 28 - Director → ME
  • 4
    NORTH PROMOTIONS LIMITED - 2011-11-09
    NORTH PROMOTIONS LIMITED - 2014-02-12
    NORTH PROMOTIONS PLC - 2012-07-27
    icon of address 9 Kingsway, 4th Floor, London
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2023-10-26 ~ 2023-10-27
    IIF 35 - Director → ME
  • 5
    icon of address 8th Floor Waverley House, 7-12 Noel Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-08-18 ~ 2021-06-30
    IIF 26 - Director → ME
  • 6
    INSPEC GROUP PLC - 1999-04-07
    LAPORTE PERFORMANCE CHEMICALS LIMITED - 1999-10-18
    LAPORTE SPECIALITY ORGANICS LIMITED - 2009-06-01
    NOVABURST LIMITED - 1992-06-04
    icon of address - Clayton Lane, Clayton, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-09-30 ~ 1994-04-24
    IIF 52 - Director → ME
  • 7
    FORMULA ONE MANAGEMENT LIMITED - 1999-05-27
    PETARA (LONDON) LIMITED - 1999-03-18
    icon of address No. 2 St. James's Market, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2000-05-12
    IIF 42 - Director → ME
  • 8
    FOCA ADMINISTRATION LIMITED - 1998-04-08
    FORMULA ONE ADMINISTRATION LIMITED - 1998-04-02
    FORMULA ONE ADMINISTRATION LIMITED - 1999-05-27
    F.O.C.A. ADMINISTRATION LIMITED - 1997-01-29
    FORMULA ONE MANAGEMENT LIMITED - 1998-09-28
    FORMULA 1 ADMINISTRATION LIMITED - 1997-02-11
    FORMULA ONE ADMINISTRATION LIMITED - 1998-09-28
    icon of address No. 2 St. James's Market, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2000-05-12
    IIF 43 - Director → ME
  • 9
    HMV MEDIA GROUP PLC - 2002-04-10
    DOUBLECAPITAL PUBLIC LIMITED COMPANY - 1998-03-06
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-19 ~ 1998-10-16
    IIF 40 - Director → ME
  • 10
    icon of address Unit 5 Empire Road, Bicester, Oxfordshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-08-28 ~ 2024-11-26
    IIF 10 - Director → ME
  • 11
    icon of address 2 Station Road West, Oxted, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1,283,558 GBP2024-12-31
    Officer
    icon of calendar 2024-08-22 ~ 2024-11-26
    IIF 15 - Director → ME
  • 12
    FLIGHTWATER LIMITED - 2003-11-25
    icon of address Ground Floor, 30 City Road, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2003-05-08 ~ 2004-01-23
    IIF 12 - Director → ME
  • 13
    POWERTITAN LIMITED - 2015-12-09
    icon of address Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-08 ~ 2004-01-23
    IIF 13 - Director → ME
  • 14
    MORGAN GRENFELL DEVELOPMENT CAPITAL LIMITED - 1998-11-02
    TABSORT LIMITED - 1989-09-05
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-11-06 ~ 2001-04-30
    IIF 39 - Director → ME
  • 15
    CASTLE BRIDGE CO LIMITED - 2003-06-24
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-07 ~ 2003-09-05
    IIF 30 - Director → ME
  • 16
    CASTLE DDB CO LIMITED - 2003-06-24
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-07 ~ 2003-09-05
    IIF 32 - Director → ME
  • 17
    CASTLE EQUITY CO LIMITED - 2003-06-24
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-07 ~ 2003-09-05
    IIF 31 - Director → ME
  • 18
    ACEREAM LIMITED - 2000-02-25
    icon of address No. 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-07 ~ 2003-09-05
    IIF 33 - Director → ME
  • 19
    icon of address Floor 8 Waverley House 7 - 12 Noel Street, Soho, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-07-26 ~ 2021-06-30
    IIF 47 - Director → ME
  • 20
    APPLETON COMPUTER LIMITED - 2022-01-06
    icon of address 30 Churchill Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    517,271 GBP2019-03-31
    Officer
    icon of calendar 2019-06-13 ~ 2021-06-30
    IIF 46 - Director → ME
  • 21
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2019-08-22 ~ 2021-06-30
    IIF 21 - Director → ME
  • 22
    icon of address Floor 8 Waverley House 7-12 Noel Street, Soho, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16 GBP2020-12-31
    Officer
    icon of calendar 2019-08-22 ~ 2021-06-30
    IIF 20 - Director → ME
  • 23
    icon of address Floor 8 Waverley House 7-12 Noel Street, Soho, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-08-18 ~ 2021-06-30
    IIF 23 - Director → ME
  • 24
    icon of address 8th Floor Waverley House, 7-12 Noel Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-08-18 ~ 2021-06-30
    IIF 24 - Director → ME
  • 25
    OMNIO LONDON LIMITED - 2021-12-21
    icon of address Menzies Llp 4th Floor 95 Gresham Street, London
    Liquidation Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2018-07-05 ~ 2021-06-30
    IIF 53 - Director → ME
  • 26
    icon of address Suite 3, Regency House, 91 Western Road, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-02 ~ 2023-03-23
    IIF 34 - Director → ME
  • 27
    icon of address Ground Floor, 30 City Road, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2003-11-26 ~ 2004-01-23
    IIF 14 - Director → ME
  • 28
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2020-04-13 ~ 2021-06-30
    IIF 36 - Director → ME
  • 29
    icon of address Floor 8 Waverley House, 7-12 Noel Street, Soho, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2020-04-16 ~ 2021-06-30
    IIF 37 - Director → ME
  • 30
    icon of address Floor 8 Waverley House 7-12 Noel Street, Soho, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -96 GBP2020-12-31
    Officer
    icon of calendar 2019-08-22 ~ 2021-06-30
    IIF 27 - Director → ME
  • 31
    icon of address Menzies Llp 4th Floor 95 Gresham Street, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-11-01 ~ 2018-10-19
    IIF 17 - Director → ME
    icon of calendar 2019-08-20 ~ 2021-06-30
    IIF 18 - Director → ME
  • 32
    icon of address Floor 8 Waverley House 7-12 Noel Street, Soho, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -96 GBP2020-12-31
    Officer
    icon of calendar 2019-08-22 ~ 2021-06-30
    IIF 19 - Director → ME
  • 33
    TUXEDO MONEY ATM LIMITED - 2006-09-27
    icon of address Menzies Llp 4th Floor 95 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-08-22 ~ 2021-06-30
    IIF 22 - Director → ME
  • 34
    FORAY 688 LIMITED - 1994-08-11
    icon of address Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, Nottinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-09-09 ~ 1997-10-16
    IIF 51 - Director → ME
  • 35
    icon of address 52 Tabernacle Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,735,728 GBP2024-06-30
    Officer
    icon of calendar 2024-07-19 ~ 2024-11-27
    IIF 16 - Director → ME
  • 36
    Company number 02383798
    Non-active corporate
    Officer
    icon of calendar 1999-11-24 ~ 2001-04-30
    IIF 41 - Director → ME
  • 37
    Company number 02490243
    Non-active corporate
    Officer
    icon of calendar 1999-11-11 ~ 2001-04-30
    IIF 38 - Director → ME
  • 38
    Company number SC118768
    Non-active corporate
    Officer
    icon of calendar 1999-09-30 ~ 2001-04-30
    IIF 44 - Director → 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.