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

Haddow, Scott William

    Related profiles found in government register
  • Haddow, Scott William
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, LS28 6AA

      IIF 1
    • icon of address 141, Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, LS28 6AA, England

      IIF 2 IIF 3 IIF 4
    • icon of address 141, Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, LS28 6AA, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Nexus House, Richardshaw Lane, Stanningley, Pudsey, LS28 6AA

      IIF 11 IIF 12 IIF 13
    • icon of address Nexus House, Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, LS28 6AA

      IIF 14 IIF 15
  • Haddow, Scott William
    British chief executive born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Lotus Park, 3 Lotus Park, First Floor, The Causeway, Staines-upon-thames, England, TW18 3AG, United Kingdom

      IIF 16
  • Haddow, Scott William
    British ceo born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block 3 Unit 2 West Of Scotland Science Park, Kelvin Campus, Maryhill Road, Glasgow, G20 0SP, Scotland

      IIF 17
  • Haddow, Scott William
    British chief executive born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spinney End, Chelford Road, Knutsford, Cheshire, WA16 8LY, Great Britain

      IIF 18
    • icon of address Spinney End, Chelford Road, Knutsford, Cheshire, WA16 8LY, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Trustmarque House Alpha Court, Monks Cross Drive, Huntington, York, YO32 9WN

      IIF 22
  • Haddow, Scott William
    British chief executive officer born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trustmarque House, Monks Cross Drive, York, YO32 9GZ, United Kingdom

      IIF 23 IIF 24
  • Haddow, Scott William
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Pool House, Mill Lane, Godalming, GU7 1EY, England

      IIF 25
    • icon of address 48, Union Street, Hyde, SK14 1ND, England

      IIF 26
    • icon of address 3 Lotus Park, First Floor, The Causeway, Staines-upon-thames, TW18 3AG, United Kingdom

      IIF 27
  • Haddow, Scott William
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Union Street, Hyde, Cheshire, SK14 1ND, England

      IIF 28
  • Haddow, Scott William
    British none born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Rochester Row, London, SW1P 1QT, United Kingdom

      IIF 29
  • Mr Scott William Haddow
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Stockport Road, Ashton-under-lyne, Lancashire, OL7 0LA, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 48 Union Street, Hyde, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-03 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address Nexus House Richardshaw Lane, Stanningley, Pudsey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Nexus House Richardshaw Lane, Stanningley, Pudsey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address Nexus House Richardshaw Lane, Stanningley, Pudsey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 11 - Director → ME
  • 5
    NEWINCCO 798 LIMITED - 2008-02-13
    icon of address Nexus House Richardshaw Lane, Stanningley, Pudsey, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 14 - Director → ME
  • 6
    V12 VEHICLE MANAGEMENT LIMITED - 2002-01-02
    SKYLARK AUTOMANAGEMENT LIMITED - 2001-07-05
    icon of address 141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 1 - Director → ME
  • 7
    FMG SUPPORT (VRM) LTD - 2008-11-04
    SATELLITE VEHICLE RENTALS LIMITED - 2004-10-14
    icon of address Nexus House Richardshaw Lane, Stanningley, Pudsey, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address Trustmarque House Alpha Court Monks Cross Drive, Huntington, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address 48 Union Street, Hyde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    AGHOCO 2224 LIMITED - 2022-12-16
    icon of address 141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 10 - Director → ME
  • 11
    AGHOCO 2221 LIMITED - 2022-12-12
    icon of address 141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 6 - Director → ME
  • 12
    AGHOCO 2219 LIMITED - 2022-12-12
    icon of address 141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 8 - Director → ME
  • 13
    AGHOCO 2220 LIMITED - 2022-12-12
    icon of address 141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 7 - Director → ME
  • 14
    AGHOCO 2218 LIMITED - 2022-12-12
    icon of address 141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address 141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 3 - Director → ME
  • 16
    icon of address 141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 4 - Director → ME
  • 17
    icon of address 141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 2 - Director → ME
  • 18
    icon of address 141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 5 - Director → ME
Ceased 10
  • 1
    BROOMCO (2860) LIMITED - 2002-04-04
    TRUSTMARQUE ACQUISITIONS LIMITED - 2015-12-11
    icon of address 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2009-03-18 ~ 2014-09-11
    IIF 21 - Director → ME
  • 2
    TRUSTMARQUE INTERMEDIARY LIMITED - 2015-12-11
    BROOMCO (2861) LIMITED - 2002-04-04
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2009-03-18 ~ 2014-09-11
    IIF 19 - Director → ME
  • 3
    TRUSTMARQUE GROUP LIMITED - 2016-01-14
    HAMSARD 2990 LIMITED - 2006-08-25
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2009-03-04 ~ 2014-09-11
    IIF 20 - Director → ME
  • 4
    icon of address 3 Lotus Park, The Causeway, Staines-upon-thames, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-14 ~ 2022-11-08
    IIF 16 - Director → ME
  • 5
    MALTA BIDCO LIMITED - 2017-05-13
    icon of address 3 Lotus Park First Floor, The Causeway, Staines-upon-thames, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-27 ~ 2022-11-08
    IIF 27 - Director → ME
  • 6
    PACIFIC SHELF 201 LIMITED - 1988-09-30
    MICRO TECHNOLOGY UK LIMITED - 1993-04-01
    icon of address C/o Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-27 ~ 2022-11-08
    IIF 25 - Director → ME
  • 7
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,084 GBP2019-12-31
    Officer
    icon of calendar 2013-12-06 ~ 2014-09-11
    IIF 17 - Director → ME
  • 8
    icon of address 1st Floor 1 Vere Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-14 ~ 2014-09-11
    IIF 24 - Director → ME
  • 9
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-14 ~ 2014-09-11
    IIF 23 - Director → ME
  • 10
    INFOBANK SOFTWARE CORPORATION PLC - 1999-11-25
    THE SOFTWARE CORPORATION LIMITED - 1994-06-07
    ROTHMEL LIMITED - 1987-12-29
    SOFTWARE CORPORATION PLC - 1997-06-09
    INTERNET SOFTWARE CORPORATION LIMITED - 2001-07-24
    icon of address Marlborough House Westminster Place, York Business Park, York, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,507 GBP2019-12-31
    Officer
    icon of calendar 2015-05-28 ~ 2016-06-21
    IIF 29 - Director → ME
    icon of calendar 2009-03-04 ~ 2014-09-11
    IIF 18 - 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.