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

Hallsworth, Scott Matthew

    Related profiles found in government register
  • Hallsworth, Scott Matthew
    Australian director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 1
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 2
  • Hallsworth, Scott
    Australian chef born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 3
    • icon of address 38, East Street, Horsham, West Sussex, RH12 1HL

      IIF 4
  • Hallsworth, Scott
    Australian director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beehive, Gatwick Airport, West Sussex, RH6 0PA, England

      IIF 5
  • Hallsworth, Scott
    British chief executive born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Parsons Green Lane, London, SW6 4HS, United Kingdom

      IIF 6
  • Hallsworth, Scott Matthew
    British chef/restauranteur born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 7
  • Hallsworth, Scott Matthew
    British chief executive born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Parsons Green Lane, London, SW6 4HS, England

      IIF 8
  • Hallsworth, Scott Matthew
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 18, Gateway 1000, Whittel Way, Stevenage, SG1 2FP, United Kingdom

      IIF 9
  • Hallsworth, Scott Matthew
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ramsden Road, London, SW12 8QX, United Kingdom

      IIF 10
    • icon of address 28, Parsons Green Lane, London, SW6 4HS, England

      IIF 11 IIF 12
    • icon of address 91, Cowcross Street, Farringdon, London, EC1M 6BN, United Kingdom

      IIF 13
  • Hallsworth, Scott Matthew
    British managing director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 14 IIF 15
  • Hallsworth, Scott Matthew
    English chef/restauranteur born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bank Building, East Street, Ilminster, TA19 0AJ, England

      IIF 16
    • icon of address C/o Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 17
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 18
  • Hallsworth, Scott Matthew
    English director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162 - 164 Lower Richmond Road, London, SW15 1LY, England

      IIF 19
  • Hallsworth, Scott Matthew
    English executive chef/director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bank Building, East St, Ilminster, TA19 0AJ, United Kingdom

      IIF 20
  • Hallsworth, Scott Matthew
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 21
  • Mr Scott Matthew Hallsworth
    Australian born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 22
    • icon of address Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 23
  • Mr Scott Hallsworth
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Parsons Green Lane, London, SW6 4HS, United Kingdom

      IIF 24
  • Hallsworth, Scott Matthew

    Registered addresses and corresponding companies
    • icon of address 162 - 164 Lower Richmond Road, London, SW15 1LY, England

      IIF 25
  • Mr Scott Matthew Hallsworth
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ramsden Road, London, SW12 8QX, United Kingdom

      IIF 26
    • icon of address 28, Parsons Green Lane, London, SW6 4HS, England

      IIF 27
    • icon of address 91, Cowcross Street, Farringdon, London, EC1M 6BN, United Kingdom

      IIF 28
    • icon of address C/o Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 29 IIF 30
    • icon of address Building 18, Gateway 1000, Whittel Way, Stevenage, SG1 2FP, United Kingdom

      IIF 31
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 32 IIF 33
    • icon of address Building 18, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 34
  • Mr Scott Matthew Hallsworth
    English born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162 - 164 Lower Richmond Road, London, SW15 1LY, England

      IIF 35
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 17-20 Kendal Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2017-04-11 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 2
    icon of address 28 Parsons Green Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 24 - Has significant influence or controlOE
  • 3
    icon of address 28 Parsons Green Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address 28 Parsons Green Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 28 Parsons Green Lane, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    200,000 GBP2023-12-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,651 GBP2018-07-31
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    icon of address 28 Parsons Green Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -197,145 GBP2023-12-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address Neville And Co, Buckland House 12 William Prance Road International Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address C/o Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,981 GBP2015-11-30
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Old Bank Building, East Street, Ilminster, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    64,110 GBP2015-02-28
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address C/o Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    366,210 GBP2016-02-29
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Building 18 Gateway 1000, Whittel Way, Stevenage, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 15
    icon of address Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-02-28
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 17
    icon of address Harwood House, 43 Harwood Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 19
    icon of address 1 Ramsden Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-15 ~ 2013-06-07
    IIF 4 - Director → ME
  • 2
    icon of address Bm Advisory, 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-24 ~ 2013-06-07
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.