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

Scott, Peter

    Related profiles found in government register
  • Scott, Peter
    British chartered accountant

    Registered addresses and corresponding companies
    • 57 Iverna Court, London, W8 6TS

      IIF 1
  • Scott, Peter
    British director

    Registered addresses and corresponding companies
    • 27 Bridge Street, Alnwick, Northumberland, NE66 1QY

      IIF 2
    • C/o Deloitte Llp, One Trinity Gardens, Broad Chare, Newcastle Upon Tyne, NE1 2HF

      IIF 3
  • Scott, Peter
    British director born in March 1961

    Registered addresses and corresponding companies
    • 5 Royal Oak Gardens, Alnwick, Northumberland, NE66 2DA

      IIF 4 IIF 5
  • Scott, Peter

    Registered addresses and corresponding companies
    • Eden House, Two Rivers Business Park, Witney, Oxfordshire, OX28 4BL, England

      IIF 6 IIF 7
  • Scott, Peter
    born in January 1956

    Registered addresses and corresponding companies
    • Flat 10 5 Vicarage Gate, Kensington, London, W8 4HH

      IIF 8
  • Scott, Peter
    British consultant born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • One, Canada Square, Canary Wharf, London, E14 5DY, England

      IIF 9
  • Scott, Peter
    British retired born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Eden House, Two Rivers Business Park, Witney, Oxfordshire, OX28 4BL, England

      IIF 10 IIF 11
  • Scott, Peter
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Frp Advisory Llp, Ashcroft House, Meridian Business Park, Leicester, LE19 1WL

      IIF 12
  • Scott, Peter
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Churchills Development, Shilbon Bank, Blaydon, Tyne & Wear, NE21 5AB, United Kingdom

      IIF 13
    • Railsafe House, Whiteley Road, Blaydon-on-tyne, Tyne And Wear, NE21 5NJ, England

      IIF 14
    • Design Works, 24a, William Street, Gateshead, NE10 0JP, England

      IIF 15
    • Units 8&9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 16
  • Scott, Peter
    British managing director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Former Public Works Depot, Whickham Bank, Swalwell, Newcastle Upon Tyne, NE16 3BP, United Kingdom

      IIF 17
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 18
  • Scott, Peter
    British none born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Churchills Development, Shibdon Bank, Blaydon, Tyne & Wear, NE21 5AB, England

      IIF 19 IIF 20
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 21
  • Scott, Peter
    born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yoden House, Yoden Way, Peterlee, County Durham, SR8 1AL, United Kingdom

      IIF 22
  • Scott, Peter
    British director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upperton, 4 Town House Court, Madley, Hereford, Herefordshire, HR2 9GZ, United Kingdom

      IIF 23
  • Scott, Peter
    British retired born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upperton, Madley, Hereford, HR2 9GZ, Great Britain

      IIF 24
  • Scott, Peter
    British 7.5 tonne driver born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139 Western Avenue, Speke, Liverpool, L24 3UP, United Kingdom

      IIF 25 IIF 26
  • Scott, Peter
    British consultant born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Canada Square, London, E14 5DY, England

      IIF 27
  • Scott, Peter
    British chartered accountant born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Iverna Court, London, W8 6TS

      IIF 28
    • 57, Iverna Court, London, W8 6TS, England

      IIF 29
  • Scott, Peter
    British retired born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queensway House, Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 30
  • Scott, Peter
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Railsafe House, Whiteley Road, Blaydon-on-tyne, Tyne And Wear, NE21 5NJ, England

      IIF 31 IIF 32 IIF 33
  • Scott, Peter
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Churchills Development, Shibdon Bank, Blaydon, Tyne & Wear, NE21 5AB

      IIF 34
    • C/o Deloitte Llp, One Trinity Gardens, Broad Chare, Newcastle Upon Tyne, NE1 2HF

      IIF 35
  • Mr Peter Scott
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 57, Iverna Court, London, W8 6TS, England

      IIF 36
  • Mr Peter Scott
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Railsafe House, Whiteley Road, Blaydon-on-tyne, Tyne And Wear, NE21 5NJ

      IIF 37 IIF 38
    • 15, Front Street, Sherburn Hill, Durham, Co. Durham, DH6 1PA, England

      IIF 39
    • 15, Front Street, Sherburn Hill, Durham, County Durham, DH6 1PA, England

      IIF 40
    • Design Works, 24a, William Street, Gateshead, NE10 0JP, England

      IIF 41
    • C/o Frp Advisory Llp, Ashcroft House, Meridian Business Park, Leicester, LE19 1WL

      IIF 42
    • Former Public Works Depot, Whickham Bank, Swalwell, Newcastle Upon Tyne, NE16 3BP, United Kingdom

      IIF 43
    • Units 8&9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 44
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 45 IIF 46
  • Mr Peter Scott
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Railsafe House, Whiteley Road, Blaydon-on-tyne, Tyne And Wear, NE21 5NJ

      IIF 47
  • Mr Peter Scott
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139 Western Avenue, Speke, Liverpool, L24 3UP, United Kingdom

      IIF 48 IIF 49
  • Mr Peter Scott
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yoden House, Yoden Way, Peterlee, County Durham, SR8 1AL

      IIF 50
  • Scott, Peter James
    British,irish director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Legal Resolutions Ltd, Unit A, Great Ropers Business Centre, Great Ropers Lane, Brentwood, Essex, CM13 3JW, United Kingdom

      IIF 51
  • Scott, Peter James
    British,irish legal adviser born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81-85, High Street, Brentwood, Essex, CM14 4RR, England

      IIF 52
    • 99, Park Road, Brentwood, CM14 4TT, England

      IIF 53
    • Suite 2 Natwest Building, 46 High Street, Brentwood, Essex, CM14 4AN, England

      IIF 54
  • Scott, Peter James
    British,irish legal consultant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81-85 High Street, Brentwood, CM14 4RR, United Kingdom

      IIF 55
  • Mr Peter James Scott
    British,irish born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81-85 High Street, Brentwood, CM14 4RR, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 19
  • 1
    81-85 High Street, Brentwood, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-20 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2017-09-20 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 2
    Yoden House, Yoden Way, Peterlee, County Durham
    Dissolved corporate (2 parents)
    Officer
    2016-06-13 ~ dissolved
    IIF 22 - llp-designated-member → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 3
    CHARLBURY COMMUNITY PROJECTS LTD - 2010-01-25
    Eden House, Two Rivers Business Park, Witney, Oxfordshire, England
    Corporate (9 parents, 1 offspring)
    Officer
    2024-03-05 ~ now
    IIF 11 - director → ME
    2024-05-30 ~ now
    IIF 6 - secretary → ME
  • 4
    Eden House, Two Rivers Business Park, Witney, Oxfordshire, England
    Corporate (10 parents)
    Officer
    2024-03-05 ~ now
    IIF 10 - director → ME
    2024-05-30 ~ now
    IIF 7 - secretary → ME
  • 5
    57 Iverna Court, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -24 GBP2019-03-31
    Officer
    2011-03-31 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    81-85 High Street, Brentwood, Essex, England
    Dissolved corporate (3 parents)
    Officer
    2021-02-01 ~ dissolved
    IIF 52 - director → ME
  • 7
    Infrasafe Uk Limited, Stamford House Northenden Road, Sale, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,307 GBP2022-06-30
    Officer
    2012-12-21 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 8
    ADVANCEGREEN PROPERTY MANAGEMENT LIMITED - 1993-05-18
    Queensway House, Queensway, New Milton, Hampshire, England
    Corporate (6 parents)
    Equity (Company account)
    40,503 GBP2024-03-25
    Officer
    2020-10-29 ~ now
    IIF 30 - director → ME
  • 9
    Unit A Great Ropers Business Centre Great Ropers Lane, Great Warley, Brentwood, England
    Corporate (1 parent)
    Equity (Company account)
    4,154 GBP2023-07-31
    Officer
    2017-01-30 ~ now
    IIF 53 - director → ME
  • 10
    ROADSAFE LOGISTICS LIMITED - 2016-03-17
    Railsafe House, Whiteley Road, Blaydon-on-tyne, Tyne And Wear
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -500 GBP2015-12-31
    Officer
    2014-04-14 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Has significant influence or controlOE
  • 11
    C/o Frp Advisory Llp Ashcroft House, Meridian Business Park, Leicester
    Corporate (2 parents)
    Officer
    2014-04-15 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Has significant influence or controlOE
  • 12
    Former Public Works Depot Whickham Bank, Swalwell, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2019-09-06 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 13
    Railsafe House, Whiteley Road, Blaydon-on-tyne, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2014-04-30 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Has significant influence or controlOE
  • 14
    Railsafe House, Whiteley Road, Blaydon-on-tyne, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2014-04-14 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Has significant influence or controlOE
  • 15
    Stamford House, Northenden Road, Sale, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    -8,894 GBP2021-09-30
    Officer
    2019-09-03 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-09-03 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 16
    C/o Deloitte Llp One Trinity Gardens, Broad Chare, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2008-01-01 ~ dissolved
    IIF 35 - director → ME
    2008-01-01 ~ dissolved
    IIF 3 - secretary → ME
  • 17
    One Canada Square, Canary Wharf, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2014-04-30 ~ dissolved
    IIF 9 - director → ME
  • 18
    Legal Resolutions Ltd Unit A, Great Ropers Business Centre, Great Ropers Lane, Brentwood, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-17 ~ now
    IIF 51 - director → ME
  • 19
    SIGNSAFE LIMITED - 2021-03-12
    15 Front Street, Sherburn Hill, Durham, Durham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-21 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    AECUS PLC - 2014-12-02
    ALSBRIDGE PLC - 2014-11-04
    ALSBRIDGE LTD - 2007-08-29
    A L S CONSULTING LTD - 2005-04-21
    30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2004-05-01 ~ 2017-04-07
    IIF 28 - director → ME
    2004-05-01 ~ 2017-04-07
    IIF 1 - secretary → ME
  • 2
    Unit 1 C, 55 Forest Road, Leicester
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2019-05-29 ~ 2019-09-12
    IIF 26 - director → ME
    Person with significant control
    2019-05-29 ~ 2019-09-12
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 3
    Design Works 24a, William Street, Gateshead, England
    Corporate (3 parents)
    Equity (Company account)
    552 GBP2023-06-30
    Officer
    2017-01-31 ~ 2020-06-30
    IIF 15 - director → ME
    2015-05-21 ~ 2015-07-07
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-30
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 4
    INFRASAFE LIMITED - 2013-09-02
    RAILSAFE SYSTEMS LIMITED - 2009-12-13
    C12 Marquis Court, Marquis, Tvte, Gateshead
    Dissolved corporate (2 parents)
    Equity (Company account)
    647,825 GBP2022-03-31
    Officer
    1996-11-19 ~ 2008-01-01
    IIF 5 - director → ME
    1996-11-19 ~ 1998-06-08
    IIF 2 - secretary → ME
  • 5
    7 Limewood Way, Seacroft, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-10-10 ~ 2019-04-04
    IIF 25 - director → ME
    Person with significant control
    2018-10-10 ~ 2019-04-04
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 6
    15 Canada Square, London
    Corporate (451 parents, 15 offsprings)
    Officer
    2002-05-03 ~ 2002-08-16
    IIF 8 - llp-member → ME
  • 7
    Unit A Great Ropers Business Centre Great Ropers Lane, Great Warley, Brentwood, England
    Corporate (1 parent)
    Equity (Company account)
    4,154 GBP2023-07-31
    Officer
    2013-04-02 ~ 2016-10-26
    IIF 54 - director → ME
  • 8
    Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford
    Corporate (3 parents)
    Equity (Company account)
    46,326 GBP2022-03-31
    Officer
    2014-10-27 ~ 2017-02-16
    IIF 24 - director → ME
  • 9
    Unit 7a Harrow Road, Hereford, Herefordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    2015-05-21 ~ 2017-02-19
    IIF 23 - director → ME
  • 10
    ROADSAFE LOGISTICS LIMITED - 2016-03-17
    Railsafe House, Whiteley Road, Blaydon-on-tyne, Tyne And Wear
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -500 GBP2015-12-31
    Officer
    2012-07-05 ~ 2013-02-04
    IIF 34 - director → ME
  • 11
    RAILSAFE (HOLDINGS) LTD - 2009-12-15
    Kinnair & Company, Aston House, Redburn Road, Newcastle Upon Tyne, Tyne & Wear
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2000-10-25 ~ 2003-03-31
    IIF 4 - director → ME
  • 12
    C/o Frp Advisory Llp Ashcroft House, Meridian Business Park, Leicester
    Corporate (2 parents)
    Officer
    2012-07-06 ~ 2013-02-04
    IIF 19 - director → ME
  • 13
    Railsafe House, Whiteley Road, Blaydon-on-tyne, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2012-07-04 ~ 2013-02-04
    IIF 20 - director → ME
  • 14
    Office 5 Bizspace Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Person with significant control
    2024-02-15 ~ 2024-05-30
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 15
    15 Front Street, Sherburn Hill, Durham, County Durham, England
    Corporate (4 parents)
    Person with significant control
    2024-02-18 ~ 2024-05-30
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 16
    Railsafe House, Whiteley Road, Blaydon-on-tyne, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2012-07-25 ~ 2013-02-04
    IIF 13 - director → ME
  • 17
    27 Evergreen Court, High Pit Road, Cramlington, Northumberland
    Dissolved corporate (1 parent)
    Officer
    2014-07-25 ~ 2015-08-10
    IIF 27 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.