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

Davies, Scott James

    Related profiles found in government register
  • Davies, Scott James
    British director born in March 1974

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 10 Ambassador Place, Stockport Road, Altrincham, Cheshire, WA15 8DB, United Kingdom

      IIF 1
    • icon of address Holly Bank, 23 Barrington Road, Altrincham, Cheshire, WA14 1HP, England

      IIF 2
    • icon of address 1303, Boulevard Jean Maris, Cabris, 06530, France

      IIF 3
  • Davies, Scott James
    British none born in March 1974

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Cowgill Holloway Business Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 4
  • Davies, Scott James
    British director born in March 1973

    Registered addresses and corresponding companies
    • icon of address 23 Barrington Road, Altrincham, Cheshire, WA14 1HP

      IIF 5
  • Davies, Scott James
    British sales director born in March 1973

    Registered addresses and corresponding companies
    • icon of address 23 Barrington Road, Altrincham, Cheshire, WA14 1HP

      IIF 6
  • Davies, Scott James
    English chief executive officer born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 7
  • Davies, Scott James
    English director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Davies, Scott James
    British coinsource president - europe born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8 Dockside Court, Harry Zeital Way, London, E5 9RR

      IIF 9
  • Davies, Scott James
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 10
    • icon of address 103c, Mount Pleasant Lane, London, E5 9EW, United Kingdom

      IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • icon of address Cap House, 5th Floor, 9-12 Long Lane, London, EC1A 9HA, England

      IIF 13 IIF 14 IIF 15
  • Mr Scott James Davies
    British born in March 1974

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 10 Ambassador Place, Stockport Road, Altrincham, Cheshire, WA15 8DB, United Kingdom

      IIF 16
  • Davies, Scott
    British none born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 17
  • Mr Scott James Davies
    English born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103c, Mount Pleasant Lane, London, E5 9EW, United Kingdom

      IIF 18
  • Mr Scott James Davies
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103c, Mount Pleasant Lane, London, E5 9EW, United Kingdom

      IIF 19
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    GLOOWARE LTD - 2017-03-23
    icon of address Cowgill Holloway Business Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    412,387 GBP2018-12-31
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    COINSOURCE EUROPE LTD - 2021-08-19
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 9 - Director → ME
  • 3
    CINDR DIGITAL LTD - 2021-06-10
    icon of address 103c Mount Pleasant Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    icon of address 39 Long Acre Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,509 GBP2024-12-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    PEARSON 1860 LIMITED - 2025-01-29
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    102,906 GBP2024-12-31
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 7 - Director → ME
  • 6
    UK BNG LIMITED - 2014-08-28
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 10 - Director → ME
Ceased 10
  • 1
    icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63,607 GBP2021-03-31
    Officer
    icon of calendar 2009-10-02 ~ 2013-03-25
    IIF 3 - Director → ME
  • 2
    CLODE PLC - 2005-10-24
    SIDNEY CLODE PLC - 1995-11-01
    SIDNEY CLODE FINANCE LIMITED - 1988-02-12
    TAYRULE LIMITED - 1981-12-31
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-11 ~ 2008-04-11
    IIF 6 - Director → ME
  • 3
    CREWBIND LTD - 2021-08-20
    icon of address 103c Mount Pleasant Lane, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    53,566 GBP2020-12-31
    Officer
    icon of calendar 2020-04-23 ~ 2022-07-12
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ 2021-08-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    CINDR DIGITAL LTD - 2021-06-10
    icon of address 103c Mount Pleasant Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-13 ~ 2022-11-18
    IIF 11 - Director → ME
  • 5
    PAYBREAK LIMITED - 2020-04-24
    icon of address Colony Flint Glass Works, Suite 1.02 64 Jersey Street, Ancoats, Manchester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    42,439,751 GBP2023-12-31
    Officer
    icon of calendar 2010-11-16 ~ 2011-02-01
    IIF 17 - Director → ME
    icon of calendar 2011-06-01 ~ 2014-02-13
    IIF 2 - Director → ME
  • 6
    CINDR LIMITED - 2017-03-23
    icon of address 10 Ambassador Place Stockport Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-24 ~ 2015-08-03
    IIF 1 - Director → ME
  • 7
    UK BOND EXCHANGE LIMITED - 2013-04-04
    UK BOND NETWORK LIMITED - 2019-11-26
    icon of address 9th Floor Neo Building, Faulkner Street, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,049,415 GBP2022-03-31
    Officer
    icon of calendar 2018-11-17 ~ 2020-12-29
    IIF 15 - Director → ME
  • 8
    RENOVARE DIGITAL LTD - 2018-08-21
    icon of address 9th Floor Neo Building, Faulkner Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,067 GBP2022-03-31
    Officer
    icon of calendar 2018-10-17 ~ 2020-12-28
    IIF 13 - Director → ME
  • 9
    icon of address 9th Floor Neo Building, Faulkner Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    804 GBP2022-03-31
    Officer
    icon of calendar 2018-10-17 ~ 2020-12-28
    IIF 14 - Director → ME
  • 10
    V-12 HOLDINGS LIMITED - 2011-09-28
    INHOCO 2760 LIMITED - 2003-03-25
    icon of address Yorke House, Arleston Way, Solihull, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-01-31 ~ 2008-04-11
    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 26 August 2025 and licensed under the Open Government Licence v3.0.