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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Scott, Clive Rowland

    Related profiles found in government register
  • Scott, Clive Rowland
    British

    Registered addresses and corresponding companies
    • 141 Old Bath Road, Cheltenham, Gloucestershire, GL53 7DN

      IIF 1 IIF 2
    • 50 Naunton Crescent, Cheltenham, Gloucestershire, GL53 7BD

      IIF 3
  • Scott, Clive Rowland
    British company director

    Registered addresses and corresponding companies
    • 141 Old Bath Road, Cheltenham, Gloucestershire, GL53 7DN

      IIF 4 IIF 5
  • Scott, Clive Rowland
    British director

    Registered addresses and corresponding companies
    • Unit 1, Gratton Way, Roundswell Business Park, Barnstaple, Devon, EX31 3AR

      IIF 6
    • 141 Old Bath Road, Cheltenham, Gloucestershire, GL53 7DN

      IIF 7 IIF 8
  • Scott, Clive Rowland
    British accountant born in October 1965

    Registered addresses and corresponding companies
    • 50 Naunton Crescent, Cheltenham, Gloucestershire, GL53 7BD

      IIF 9
  • Scott, Clive Rowland
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6 The Valley Centre, Gordon Road, High Wycombe, HP13 6EQ, England

      IIF 10
    • Unit 6, The Valley Centre, Gordon Road, High Wycombe, Buckinghamshire, HP13 6EQ

      IIF 11
    • Unit 6, The Valley Centre, Gordon Road, High Wycombe, Bucks, HP13 6EQ

      IIF 12
    • Unit 6, The Valley Centre, Gordon Road, High Wycombe, Bucks, HP13 6EQ, United Kingdom

      IIF 13
    • Unit 6, The Valley Centre, Gordon Road, High Wycombe, HP13 6EQ, England

      IIF 14
  • Scott, Clive Rowland
    British accountant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 141 Old Bath Road, Cheltenham, Gloucestershire, GL53 7DN

      IIF 15 IIF 16
    • Unit 6, The Valley Centre, Gordon Road, High Wycombe, Bucks, HP13 6EQ, United Kingdom

      IIF 17
  • Scott, Clive Rowland
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Aero Stanrew Ltd Unit 1, Gratton Way, Roundswell Business Park, Barnstaple, Devon, EX31 3AR, England

      IIF 18
    • 141 Old Bath Road, Cheltenham, Gloucestershire, GL53 7DN

      IIF 19 IIF 20
  • Scott, Clive Rowland
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Gratton Way, Roundswell Business Park, Barnstaple, Devon, EX31 3AR

      IIF 21 IIF 22
    • 141 Old Bath Road, Cheltenham, Gloucestershire, GL53 7DN

      IIF 23 IIF 24
  • Mr Clive Rowland Scott
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6 The Valley Centre, Gordon Road, High Wycombe, HP13 6EQ, England

      IIF 25
    • Unit 6, The Valley Centre, Gordon Road, High Wycombe, Bucks, HP13 6EQ, United Kingdom

      IIF 26 IIF 27
    • Unit 6, The Valley Centre, Gordon Road, High Wycombe, HP13 6EQ, England

      IIF 28
child relation
Offspring entities and appointments 16
  • 1
    ACTIVE ELECTRONICS (HOLDINGS) LIMITED
    11353042
    Woodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-05-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-05-10 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 2
    ACTIVE ELECTRONICS PLC
    - now 01531348
    ACTIVE ELECTRONICS LIMITED
    - 2018-06-19 01531348
    ACTIVE ELECTRONICS PLC - 2018-06-13
    ROE INDUSTRIAL HOLDINGS LIMITED - 1994-06-27
    Unit 6 The Valley Centre, Gordon Road, High Wycombe, Bucks
    Active Corporate (13 parents, 1 offspring)
    Officer
    2018-06-15 ~ now
    IIF 12 - Director → ME
  • 3
    AERO STANREW COMPONENTS LIMITED
    - now 02011160
    NEW CHAPEL COMPONENTS LIMITED
    - 2008-05-15 02011160
    FILEGLORY LIMITED - 1986-06-13
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (8 parents)
    Officer
    2001-07-01 ~ dissolved
    IIF 23 - Director → ME
    2001-07-01 ~ dissolved
    IIF 8 - Secretary → ME
  • 4
    AERO STANREW GROUP LIMITED
    - now 07860316
    SEVCO 5080 LIMITED
    - 2012-03-30 07860316 07132892... (more)
    Unit 1 Gratton Way, Roundswell Business Park, Barnstaple, Devon
    Active Corporate (18 parents, 1 offspring)
    Officer
    2012-02-01 ~ 2016-12-31
    IIF 21 - Director → ME
  • 5
    AERO STANREW HOLDINGS LIMITED
    - now 03500365
    NEW CHAPEL INDUSTRIES LIMITED
    - 2008-05-15 03500365
    DICOLL LIMITED - 1998-06-03
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (9 parents)
    Officer
    2001-07-09 ~ dissolved
    IIF 16 - Director → ME
    2001-04-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    AERO STANREW LIMITED
    - now 00464848
    AERO TRANSFORMERS,LIMITED - 1992-07-03
    Unit 1 Gratton Way, Roundswell Business Park, Barnstaple, Devon
    Active Corporate (23 parents)
    Officer
    2001-07-07 ~ 2016-12-31
    IIF 22 - Director → ME
    2001-07-07 ~ 2015-12-18
    IIF 6 - Secretary → ME
  • 7
    ARAM RESOURCES LIMITED
    - now 03358080
    VENTURELAUNCH PUBLIC LIMITED COMPANY - 1997-06-25
    6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom
    Active Corporate (30 parents, 2 offsprings)
    Officer
    1999-06-30 ~ 1999-12-31
    IIF 9 - Director → ME
  • 8
    ARLE COURT INDUSTRIES LIMITED
    - now 06440426
    SHOO 374 LIMITED
    - 2008-03-20 06440426 06555470... (more)
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (9 parents)
    Officer
    2008-03-17 ~ dissolved
    IIF 19 - Director → ME
    2008-03-17 ~ dissolved
    IIF 4 - Secretary → ME
  • 9
    FEELWORLD UK LIMITED
    - now 13015831
    GENSPARK LIMITED
    - 2022-11-04 13015831 01239629
    6 The Valley Centre, Gordon Road, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2020-11-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-11-13 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    GROUP TRAINING AND DEVELOPMENT LIMITED
    - now 02161616
    GROUP TRAINING AND DEVELOPMENT NORTH DEVON LTD - 1999-05-10
    NORTH DEVON GROUP TRAINING ASSOCIATION LIMITED - 1990-03-02
    19 Swallow Close Swallow Close, Barnstaple, England
    Active Corporate (39 parents)
    Officer
    2013-09-12 ~ 2016-01-08
    IIF 18 - Director → ME
  • 11
    LILLIPUT TOPCO LIMITED
    14193825
    Woodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    LUMEN CAPITAL LIMITED
    10407463
    Unit 6, The Valley Centre, Gordon Road, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2016-10-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-10-03 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 13
    NEW CHAPEL ELECTRONICS HOLDINGS LIMITED
    - now 06439706
    SHOO 375 LIMITED
    - 2008-03-20 06439706 06219395... (more)
    Clive House 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (15 parents)
    Officer
    2008-03-17 ~ 2008-03-31
    IIF 20 - Director → ME
    2008-03-17 ~ 2008-03-31
    IIF 5 - Secretary → ME
  • 14
    ROE ELECTRONICS LIMITED
    - now 01239629
    ACTIVE ELECTRONICS INTERNATIONAL LIMITED - 1994-06-22
    GENSPARK LIMITED - 1985-01-08
    Unit 6 The Valley Centre, Gordon Road, High Wycombe, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    2018-06-15 ~ now
    IIF 11 - Director → ME
  • 15
    STANREW ELECTRONICS LIMITED
    01411030
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (10 parents)
    Officer
    2001-07-07 ~ dissolved
    IIF 24 - Director → ME
    2001-07-07 ~ dissolved
    IIF 7 - Secretary → ME
  • 16
    TT ELECTRONICS FAIRFORD LIMITED - now
    NEW CHAPEL ELECTRONICS LIMITED
    - 2020-01-28 01352416
    LESROLE LIMITED - 1978-12-31
    London Road, Fairford, Gloucestershire
    Active Corporate (34 parents)
    Officer
    2000-01-05 ~ 2008-03-31
    IIF 15 - Director → ME
    2000-03-01 ~ 2001-10-15
    IIF 3 - Secretary → ME
    2006-05-05 ~ 2008-03-31
    IIF 2 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.