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

Trusty, Scott Norman

    Related profiles found in government register
  • Trusty, Scott Norman
    British chartered secretary born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Great Halfpenny, Halfpenny Lane, Guildford, Surrey, GU4 8PY, United Kingdom

      IIF 1
  • Trusty, Scott Norman
    British company director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marlborough House, Millbrook, Guildford, Surrey, GU1 3YA, United Kingdom

      IIF 2
  • Trusty, Scott Norman
    British director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Cottage, Mannings Hill, Cranleigh, Surrey, GU6 8QN, United Kingdom

      IIF 3
    • icon of address Old Great Halfpenny, Halfpenny Lane, Guildford, Surrey, GU4 8PY, England

      IIF 4 IIF 5
  • Trusty, Scott Norman
    British none born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marlborough House, Millbrook, Guildford, Surrey, GU1 34A, United Kingdom

      IIF 6
  • Trusty, Scott Norman
    British company director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Beach Lane, Guildford, Surrey, GU2 4EN

      IIF 7
  • Trusty, Scott Norman
    British company secretary born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Beach Lane, Guildford, Surrey, GU2 4EN

      IIF 8
  • Trusty, Scott Norman
    British director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Beach Lane, Guildford, Surrey, GU2 4EN

      IIF 9 IIF 10
    • icon of address William House, 45 Bury Fields, Guildford, Surrey, GU2 4AZ, England

      IIF 11
  • Trusty, Scott Norman
    British property consultant born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Beach Lane, Guildford, Surrey, GU2 4EN

      IIF 12
  • Trusty, Scott Norman
    British property developer born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Beach Lane, Guildford, Surrey, GU2 4EN

      IIF 13
  • Mr Scott Norman Trusty
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marlborough House, Millbrook, Guildford, Surrey, GU1 3YA, United Kingdom

      IIF 14
    • icon of address Old Great Halfpenny, Halfpenny Lane, Guildford, Surrey, GU4 8PY, United Kingdom

      IIF 15
  • Trusty, Scott Norman
    British dir of property co born in November 1949

    Registered addresses and corresponding companies
    • icon of address Tanyard Barns, Woodhill Lane, Shamley Green, Surrey, GU5 0SP

      IIF 16
  • Trusty, Scott Norman
    British property co owner born in November 1949

    Registered addresses and corresponding companies
    • icon of address 5 Beech Lane, Guildford, Surrey, GU2 4ES

      IIF 17
  • Trusty, Scott Norman
    British property company director born in November 1949

    Registered addresses and corresponding companies
    • icon of address Tanyard Barns, Woodhill Lane, Shamley Green, Surrey, GU5 0SP

      IIF 18
  • Trusty, Scott Norman
    British

    Registered addresses and corresponding companies
    • icon of address 5 Beach Lane, Guildford, Surrey, GU2 4EN

      IIF 19
    • icon of address Marlborough House, Millbrook, Guildford, Surrey, GU1 3YA, United Kingdom

      IIF 20 IIF 21
    • icon of address 16-17, Junction Mews, Sussex Gardens, London, W2 1PN

      IIF 22
    • icon of address Tanyard Barns, Woodhill Lane, Shamley Green, Surrey, GU5 0SP

      IIF 23
  • Trusty, Scott Norman
    British company director

    Registered addresses and corresponding companies
    • icon of address 5 Beach Lane, Guildford, Surrey, GU2 4EN

      IIF 24 IIF 25
    • icon of address Old Great Halfpenny, Halfpenny Lane, Guildford, Surrey, GU4 8PY, United Kingdom

      IIF 26
  • Trusty, Scott Norman

    Registered addresses and corresponding companies
    • icon of address 5 Beach Lane, Guildford, Surrey, GU2 4EN

      IIF 27
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Second Floor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2009-01-21 ~ dissolved
    IIF 21 - Secretary → ME
  • 2
    OPALNOTE LIMITED - 2000-12-05
    icon of address The White House, 2 Meadrow, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-21 ~ dissolved
    IIF 22 - Secretary → ME
Ceased 14
  • 1
    KILAGO LIMITED - 1996-06-26
    AMSGAL PROPERTIES LIMITED - 2018-10-04
    icon of address Amshold House, Goldings Hill, Loughton, Essex
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 1995-06-15 ~ 1995-09-06
    IIF 16 - Director → ME
  • 2
    GOULDITAR NO. 320 LIMITED - 1994-02-02
    BALMUIR PROPERTY COMPANY LIMITED - 2005-10-26
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,940,975 GBP2024-12-31
    Officer
    icon of calendar 1994-01-19 ~ 2006-06-30
    IIF 9 - Director → ME
    icon of calendar 1994-08-01 ~ 2004-11-18
    IIF 23 - Secretary → ME
  • 3
    COVENTRY PARKSIDE PROPERTY COMPANY LIMITED - 2007-07-10
    GOULDITAR NO. 116 LIMITED - 1990-09-18
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,308,680 GBP2024-12-31
    Officer
    icon of calendar ~ 2006-06-30
    IIF 7 - Director → ME
    icon of calendar 2006-12-04 ~ 2011-03-02
    IIF 11 - Director → ME
    icon of calendar 1994-02-21 ~ 2005-05-31
    IIF 25 - Secretary → ME
  • 4
    BANNAMORE (GODALMING) LIMITED - 2007-04-30
    KITEZONE LIMITED - 2001-02-19
    icon of address 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    331,083 GBP2021-12-31
    Officer
    icon of calendar 2001-02-15 ~ 2019-05-17
    IIF 2 - Director → ME
    icon of calendar 2001-02-15 ~ 2006-04-04
    IIF 24 - Secretary → ME
    icon of calendar 2006-11-10 ~ 2019-05-17
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-17
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 5
    ROCMINT LIMITED - 1986-07-18
    icon of address The White House, 2 Meadrow, Godalming, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,160,347 GBP2024-06-30
    Officer
    icon of calendar 2006-07-07 ~ 2009-05-27
    IIF 17 - Director → ME
  • 6
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,264 GBP2015-06-30
    Officer
    icon of calendar 1992-11-25 ~ 2013-09-26
    IIF 12 - Director → ME
    icon of calendar 1994-08-09 ~ 2013-09-26
    IIF 19 - Secretary → ME
  • 7
    ZORRODEAL LIMITED - 2000-09-28
    icon of address The White House, 2 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,087,501 GBP2024-09-30
    Officer
    icon of calendar 2000-09-21 ~ 2019-05-17
    IIF 5 - Director → ME
  • 8
    icon of address Longacre School, Hullbrook Lane, Shamley Green, Guildford, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-03-04 ~ 2007-05-10
    IIF 13 - Director → ME
  • 9
    GOULDITAR NO. 86 LIMITED - 1990-08-09
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,046,837 GBP2024-12-31
    Officer
    icon of calendar ~ 2006-06-30
    IIF 8 - Director → ME
    icon of calendar 1994-02-21 ~ 2005-05-31
    IIF 27 - Secretary → ME
  • 10
    M&R 666 LIMITED - 1997-09-25
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -152,112 GBP2017-06-30
    Officer
    icon of calendar 1997-10-27 ~ 2006-06-30
    IIF 10 - Director → ME
  • 11
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,294 GBP2024-03-31
    Officer
    icon of calendar ~ 2019-05-17
    IIF 1 - Director → ME
    icon of calendar ~ 2019-05-17
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-05
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address The Old Brew House, 18 Cooper Road, Guildford, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2013-11-22 ~ 2014-12-18
    IIF 4 - Director → ME
  • 13
    BUYEVER LIMITED - 1994-10-18
    icon of address 5 Trinity Terrace, London Road, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-21 ~ 1997-08-18
    IIF 18 - Director → ME
  • 14
    icon of address William House, 45 Bury Fields, Guildford, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2015-05-15 ~ 2015-07-20
    IIF 6 - 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.