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 James Stuart Scott

    Related profiles found in government register
  • Mr James Stuart Scott
    British born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1 IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4 IIF 5
    • icon of address Fentafriddle, Trebarwith, Tintagel, Cornwall, PL34 0EX, United Kingdom

      IIF 9
    • icon of address C/o Merricks Solicitors, Cross Street, Wadebridge, PL27 7DT, England

      IIF 10
  • James Scott
    British born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookleigh, Milley Road, Waltham St Lawrence, Reading, Berkshire, RG10 0JR, United Kingdom

      IIF 11
  • Scott, James Stuart
    British company director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, James Stuart
    British entrepreneur born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fentafriddle Farm, Trewarmett, Tintagel, PL34 0EX, England

      IIF 20
  • Mr James Scott
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Scott, James Stuart
    born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookleigh, Milley Road, Waltham St Lawrence, Reading, Berkshire, RG10 0JR, United Kingdom

      IIF 22
  • Scott, James
    British company director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fenta Friddle, Trewarmett, Tintagel, PL34 0EX, England

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -207,857 GBP2022-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    268,047 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    DELTA NOMINEES LIMITED - 2020-03-20
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    71,810 GBP2022-09-29
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Stone House, Harvest Hill, Bourne End, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -13,574 GBP2022-12-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -365,091 GBP2024-04-05
    Person with significant control
    icon of calendar 2016-06-29 ~ 2017-07-10
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    268,047 GBP2023-03-31
    Officer
    icon of calendar 2020-03-12 ~ 2024-09-30
    IIF 17 - Director → ME
  • 3
    icon of address C/o Jones Giles & Clay The Maltings, East Tyndall Street, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -110,324 GBP2019-03-31
    Officer
    icon of calendar 2019-10-30 ~ 2020-06-17
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ 2020-06-17
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    DELTA NOMINEES LIMITED - 2020-03-20
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    71,810 GBP2022-09-29
    Officer
    icon of calendar 2016-09-22 ~ 2020-11-13
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ 2020-11-13
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    icon of address Stone House, Harvest Hill, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-16 ~ 2024-07-05
    IIF 22 - LLP Member → 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 26 August 2025 and licensed under the Open Government Licence v3.0.