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 Daniel Burns

    Related profiles found in government register
  • Mr Scott Daniel Burns
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4, Cavendish House, New Road, Newhaven, East Sussex, BN9 0EH, United Kingdom

      IIF 1
  • Mr Scott Paul Burns
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 2
    • 1st Floor Richmond House, 105 High Street, Crawley, West Sussex, RH10 1DD

      IIF 3
    • Richmond House, 1st Floor, 105 High Street, Crawley, West Sussex, RH10 1DD, England

      IIF 4
    • Unit 31, Basepoint Business Centre, Metcalf Way, Crawley, West Sussex, RH11 7XX, England

      IIF 5 IIF 6
  • Mr Scott Burns
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4, Cavendish House, New Road, Newhaven, East Sussex, BN9 0EH, United Kingdom

      IIF 7
  • Scott Burns
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Richmond House, 105 High Street, Crawley, West Street, RH10 1DD, England

      IIF 8
    • Richmond House, 1st Floor, 105 High Street, Crawley, West Sussex, RH10 1DD, England

      IIF 9
  • Mr Scott Paul Burns
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
  • Burns, Scott Paul
    British company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Richmond House, 105 High Street, Crawley, West Sussex, RH10 1DD

      IIF 16
    • Richmond House, 105 High Street, Crawley, RH10 1DD, England

      IIF 17
  • Burns, Scott Paul
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 18
    • The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 19
    • Richmond House, 105 High Street, Crawley, RH10 1DD, England

      IIF 20
  • Burns, Scott Paul
    British managing born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 31, Basepoint Business Centre, Metcalf Way, Crawley, West Sussex, RH11 7XX, England

      IIF 21
  • Burns, Scott Paul
    British sales born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom

      IIF 22
    • Unit 31, Basepoint Business Centre, Metcalf Way, Crawley, West Sussex, RH11 7XX, England

      IIF 23
  • Burns, Scott
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4, Cavendish House, New Road, Newhaven, East Sussex, BN9 0EH, United Kingdom

      IIF 24
  • Burns, Scott Daniel
    British car body shop manager born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Cavendish House, New Road, Newhaven, East Sussex, BN9 0EH, United Kingdom

      IIF 25
  • Burns, Scott Daniel
    British panel beater sprayer born in August 1979

    Registered addresses and corresponding companies
    • 145a Arundel Road, Peacehaven, East Sussex, BN10 8HP

      IIF 26
  • Mr Scott Burns
    Scottish born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, North Muir Avenue, Reddingmuirhead, Falkirk, FK2 0GS, Scotland

      IIF 27 IIF 28
  • Burns, Scott Paul
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Richmond House, 105 High Street, Crawley, West Sussex, RH10 1DD

      IIF 29
    • 61 Basepoint, Metcalf Way, Crawley, RH11 7XX, England

      IIF 30
    • Richmond House, 105 High Street, Crawley, RH10 1DD, England

      IIF 31 IIF 32
    • Richmond House, 1st Floor, 105 High Street, Crawley, West Sussex, RH10 1DD, England

      IIF 33
  • Burns, Scott Paul
    British managing born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40, 9 The Drive, Hove, East Sussex, BN3 6GR, England

      IIF 34
  • Burns, Scott Paul
    British recruitment born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 18, Byron Close, Horsham, West Sussex, RH12 5PA, United Kingdom

      IIF 35
  • Burns, Scott
    Scottish operations manager born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, North Muir Avenue, Reddingmuirhead, Falkirk, FK2 0GS, Scotland

      IIF 36
  • Burns, Scott
    Scottish production technician born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, North Muir Avenue, Reddingmuirhead, Falkirk, FK2 0GS, Scotland

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    26 Stroudley Road, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,643 GBP2017-12-31
    Officer
    2016-04-06 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    Richmond House, 105 High Street, Crawley, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2020-09-03 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    Unit 31, Basepoint Business Centre, Metcalf Way, Crawley, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2016-08-27 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    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
  • 4
    Richmond House, 105 High Street, Crawley, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-13 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-01-13 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Unit 31, Basepoint Business Centre, Metcalf Way, Crawley, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2016-08-30 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    232,820 GBP2023-07-31
    Officer
    2020-07-27 ~ now
    IIF 19 - director → ME
  • 7
    Richmond House 1st Floor, 105 High Street, Crawley, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    1,099,027 GBP2024-02-29
    Officer
    2019-02-04 ~ now
    IIF 33 - director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 4 - Has significant influence or controlOE
  • 8
    18 Byron Close, Horsham, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-03-28 ~ dissolved
    IIF 35 - director → ME
  • 9
    Office 4, Cavendish House, New Road, Newhaven, East Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    229,985 GBP2024-03-31
    Officer
    2010-05-01 ~ now
    IIF 25 - director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Richmond House, 105 High Street, Crawley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2021-04-23 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    ELLIOT SCOTT GRP LIMITED - 2021-10-07
    1st Floor Richmond House, 105 High Street, Crawley, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    20,138 GBP2024-01-31
    Officer
    2021-10-07 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-10-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    1st Floor Richmond House, 105 High Street, Crawley, West Street, England
    Corporate (2 parents)
    Equity (Company account)
    47,639 GBP2024-02-29
    Officer
    2019-02-04 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    12 North Muir Avenue, Reddingmuirhead, Falkirk, Scotland
    Dissolved corporate (2 parents)
    Officer
    2023-01-16 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 14
    12 North Muir Avenue, Reddingmuirhead, Falkirk, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    2019-10-22 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    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
  • 15
    Richmond House, 105 High Street, Crawley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -18,580 GBP2023-09-30
    Officer
    2021-09-14 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 16
    Office 4, Cavendish House, New Road, Newhaven, East Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,083 GBP2024-10-31
    Officer
    2019-10-10 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-10-10 ~ now
    IIF 7 - Has significant influence or controlOE
Ceased 6
  • 1
    2 Upperton Gardens, Eastbourne, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -1,019 GBP2023-09-30
    Officer
    2002-09-06 ~ 2004-09-27
    IIF 26 - director → ME
  • 2
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    232,820 GBP2023-07-31
    Person with significant control
    2020-07-27 ~ 2020-08-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 3
    Richmond House 1st Floor, 105 High Street, Crawley, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    1,099,027 GBP2024-02-29
    Person with significant control
    2019-02-04 ~ 2020-09-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ELLIOT SCOTT GRP LIMITED - 2021-10-07
    1st Floor Richmond House, 105 High Street, Crawley, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    20,138 GBP2024-01-31
    Officer
    2019-01-08 ~ 2020-01-01
    IIF 16 - director → ME
    Person with significant control
    2019-01-08 ~ 2020-01-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Unit 20, Graylands Estate, Langhurstwood Road, Horsham, West Sussex, England
    Dissolved corporate
    Officer
    2015-04-28 ~ 2016-04-01
    IIF 34 - director → ME
  • 6
    Unit 2 Guards Avenue, Caterham, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    -13,678 GBP2023-05-31
    Officer
    2017-07-18 ~ 2017-11-06
    IIF 22 - 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.