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

Scott, Nicholas

    Related profiles found in government register
  • Scott, Nicholas

    Registered addresses and corresponding companies
    • 17 Waldeck Road, Ealing, London, W13 8LY

      IIF 1 IIF 2
    • 1st Floor (west), Albion House, 55 New Oxford Street, London, WC1A 1BS, England

      IIF 3
    • 20, St Andrew Street, London, EC4A 3AG, United Kingdom

      IIF 4
    • 23 Broughton Road, Ealing, London, W13 8QW

      IIF 5
  • Scott, Nicholas
    British

    Registered addresses and corresponding companies
    • 11, Victoria Park Road, Exeter, Devon, EX2 4NT

      IIF 6
    • 11, Victoria Park Road, Exeter, Devon, EX2 4NT, England

      IIF 7 IIF 8
    • 17 Waldeck Road, Ealing, London, W13 8LY

      IIF 9 IIF 10
    • 23 Broughton Road, Ealing, London, W13 8QW

      IIF 11
  • Scott, Nicholas Roger
    British

    Registered addresses and corresponding companies
    • 11, Victoria Park Road, Exeter, Devon, EX2 4NT, United Kingdom

      IIF 12
  • Scott, Roger Nicholas
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Scott Mitchell Associates, Tyne Green, Hexham, NE46 3SG, England

      IIF 13
    • Scott Mitchell Veterinary Care Ltd, Tyne Green, Hexham, Northumberland, NE46 3SG, England

      IIF 14
  • Scott, Roger Nicholas
    British veterinary surgeon born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11, Woodlands, Hexham, Northumberland, NE46 1HT, United Kingdom

      IIF 15
    • Scott Mitchell Associates, Tyne Green, Hexham, Northumberland, NE46 3SG, England

      IIF 16
    • The Surgery, Tyne Green, Hexham, Northumberland, NE46 3SG, England

      IIF 17
  • Scott, Nicholas Roger
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21 The Mint, Exeter, Devon, EX4 3BL

      IIF 18
    • 1st Floor (west), Albion House, 55 New Oxford Street, London, WC1A 1BS, England

      IIF 19
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Scott, Nicholas Roger
    British accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21 The Mint, Exeter, Devon, EX4 3BL

      IIF 21
  • Scott, Nicholas Roger
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11, Victoria Park Road, Exeter, Devon, EX2 4NT

      IIF 22 IIF 23
    • 11, Victoria Park Road, Exeter, Devon, EX2 4NT, United Kingdom

      IIF 24
  • Scott, Nicholas Roger
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11, Victoria Park Road, Exeter, Devon, EX2 4NT, United Kingdom

      IIF 25
    • 20, St Andrew Street, London, EC4A 3AG, United Kingdom

      IIF 26
  • Scott, Nicholas
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Waldeck Road, Ealing, London, W13 8LY

      IIF 27
  • Scott, Nicholas
    British chartered accountant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Nicholas
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Waldeck Road, Ealing, London, W13 8LY

      IIF 34
  • Scott, Nicholas
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Waldeck Road, Ealing, London, W13 8LY

      IIF 35
  • Mr Roger Nicholas Scott
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Scott Mitchell Veterinary Care Ltd, Tyne Green, Hexham, Northumberland, NE46 3SG, England

      IIF 36
    • Scott Mitchell Associates, Tyne Green, Hexham, NE46 3SG, England

      IIF 37
    • Tyne Green, Hexham, Northumberland, NE46 3SG, England

      IIF 38
  • Mr Nicholas Roger Scott
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Elphinstone House, Elphinstone Road, Highcliffe, Christchurch, Dorset, BH23 5LL, United Kingdom

      IIF 39
    • 20, St Andrew Street, London, EC4A 3AG

      IIF 40
    • 30, Wellington Street, Covent Garden, London, WC2E 7BD

      IIF 41
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 5
  • 1
    BECRYPT LIMITED
    - now 04328430
    KRO RESEARCH LIMITED - 2002-04-15
    1st Floor (west) Albion House, 55 New Oxford Street, London, England
    Active Corporate (5 parents)
    Officer
    2021-08-01 ~ now
    IIF 19 - Director → ME
    2021-08-01 ~ now
    IIF 3 - Secretary → ME
  • 2
    CPD ACTIF LTD
    08323110
    C/o Scott Mitchell Veterinary Care Ltd, Tyne Green, Hexham, Northumberland, England
    Active Corporate (5 parents)
    Equity (Company account)
    912 GBP2024-03-31
    Officer
    2012-12-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    EXETER HISTORIC BUILDINGS TRUST
    03176516
    21 The Mint, Exeter, Devon
    Active Corporate (8 parents)
    Officer
    2024-03-28 ~ now
    IIF 18 - Director → ME
  • 4
    RFF CONSULTANTS LIMITED
    12454918
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2020-02-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 5
    SCOTT MITCHELL VETERINARY CARE LIMITED
    13063790
    Tyne Green, Hexham, Northumberland, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    81,676 GBP2025-02-28
    Officer
    2020-12-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-12-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 20
  • 1
    AIR FAYRE LIMITED
    - now 03645843
    PANGLE LIMITED - 1998-11-03
    1 Bow Churchyard, 1 Bow Churchyard, London, England
    Active Corporate (2 parents)
    Officer
    2004-02-27 ~ 2009-01-31
    IIF 27 - Director → ME
    2004-02-27 ~ 2007-05-08
    IIF 9 - Secretary → ME
  • 2
    BLEND IT GROUP LIMITED
    07032529
    Unit 4 Horizon Trade Park, Ring Way, Bounds Green, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -213,895 GBP2024-12-31
    Officer
    2009-09-28 ~ 2017-11-28
    IIF 23 - Director → ME
    2009-09-28 ~ 2017-11-28
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-11-28
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BRAVE TECHNOLOGY GROUP LTD
    - now 10492809
    BRAVE RECRUITMENT LIMITED - 2019-12-03
    Elphinstone House Elphinstone Road, Highcliffe, Christchurch, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    509 GBP2024-11-30
    Person with significant control
    2020-04-25 ~ 2022-03-20
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CARETOWER LIMITED - now 03538529
    GLOO LIMITED
    - 2022-12-21 06807659
    Unit 4 Horizon Trade Park, Ring Way, Bounds Green, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -29,800 GBP2024-12-31
    Officer
    2009-02-02 ~ 2017-11-28
    IIF 24 - Director → ME
    2009-02-02 ~ 2017-11-28
    IIF 7 - Secretary → ME
  • 5
    ELEV8 RETAIL LIMITED
    - now 04222742
    IFRS (UK) LIMITED
    - 2008-10-10 04222742
    INTEGRATED AIRLINE SERVICES LTD
    - 2005-08-12 04222742 04243674
    MEDIA ON THE MOVE LIMITED
    - 2002-02-19 04222742 04243674
    50 Broadway, London
    Dissolved Corporate (1 parent)
    Officer
    2001-05-28 ~ 2009-01-31
    IIF 34 - Director → ME
    2001-05-28 ~ 2001-08-31
    IIF 11 - Secretary → ME
    2005-07-29 ~ 2007-05-08
    IIF 10 - Secretary → ME
  • 6
    ENCOMPASS SUPPLY CHAIN MANAGEMENT LIMITED
    - now 03204513
    VALUE PROCESSING AND LOGISTICS LIMITED - 2003-07-05
    WATERMARK SPECIAL EVENTS LIMITED - 2002-01-07
    QUALITY HOMEWARES LIMITED - 1997-05-01
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2007-03-01 ~ 2009-01-31
    IIF 31 - Director → ME
  • 7
    EXETER HISTORIC BUILDINGS TRUST
    03176516
    21 The Mint, Exeter, Devon
    Active Corporate (8 parents)
    Officer
    2022-03-04 ~ 2023-05-02
    IIF 21 - Director → ME
  • 8
    GISLAND HOUSE MANAGEMENT COMPANY LIMITED
    06273726
    Gisland House Gisland House, 45 Gilesgate, Hexham, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,941 GBP2024-11-30
    Officer
    2012-06-01 ~ 2022-05-22
    IIF 16 - Director → ME
  • 9
    GLEELATION INVESTMENTS (UK) LIMITED - now
    MOLD IT SERVICES LIMITED
    - 2019-07-29 07027918
    Unit 4 Horizon Trade Park, Ring Way, Bounds Green, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,201,314 GBP2024-12-31
    Officer
    2009-09-23 ~ 2017-11-28
    IIF 22 - Director → ME
    2009-09-23 ~ 2017-11-28
    IIF 6 - Secretary → ME
  • 10
    INTERNATIONAL CATERING LIMITED
    - now 01659003
    CADMARCH LIMITED - 1982-12-20
    50 Broadway, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,025,139 GBP2015-12-31
    Officer
    2006-04-13 ~ 2009-01-31
    IIF 30 - Director → ME
  • 11
    JOURNEY GROUP LIMITED - now 06200189, 04396776
    JOURNEY GROUP PLC
    - 2017-02-06 01944667 06200189, 04396776
    WATERMARK GROUP PLC
    - 2008-07-30 01944667
    TELECARD HOLDINGS PLC - 1989-01-30
    HYPERTEL PLC - 1985-10-23
    WORCORP PUBLIC LIMITED COMPANY - 1985-09-20
    1 Bow Churchyard, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2006-03-22 ~ 2009-01-31
    IIF 32 - Director → ME
  • 12
    JOURNEY GROUP SERVICES LIMITED - now 01944667, 04396776
    WATERMARK GROUP SERVICES (UK) LIMITED
    - 2017-01-24 06200189
    1 Bow Churchyard, London, England
    Active Corporate (3 parents)
    Officer
    2007-04-03 ~ 2009-01-31
    IIF 29 - Director → ME
    2007-04-03 ~ 2007-05-08
    IIF 1 - Secretary → ME
  • 13
    MEDIA ON THE MOVE LIMITED
    - now 04243674 04222742
    INTEGRATED AIRLINE SERVICES LIMITED
    - 2002-02-19 04243674 04222742
    Central Square, 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2001-07-05 ~ 2009-01-31
    IIF 35 - Director → ME
    2001-07-05 ~ 2001-08-20
    IIF 5 - Secretary → ME
    2004-03-12 ~ 2007-05-08
    IIF 2 - Secretary → ME
  • 14
    METADIGM LIMITED
    - now 02344293
    WELLSTRIKE LIMITED - 1989-03-14
    Unit 4 Horizon Trade Park, Ring Way, Bounds Green, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -146,410 GBP2024-12-31
    Officer
    2009-10-30 ~ 2017-11-28
    IIF 25 - Director → ME
    2009-10-30 ~ 2017-11-28
    IIF 12 - Secretary → ME
  • 15
    MNH SUSTAINABLE CABIN SERVICES LTD - now
    M 'N' H RECYCLING LIMITED
    - 2009-06-29 03620429
    Rowfant Business Park, Wallage Lane, Rowfant, West Sussex
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,593,669 GBP2024-01-01 ~ 2024-12-31
    Officer
    2007-03-01 ~ 2008-04-18
    IIF 33 - Director → ME
  • 16
    OMNISCOPE LIMITED
    10470849
    C/o Expedium Limited, Gable House, 239 Regents Park Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -719,602 GBP2021-12-31
    Officer
    2016-11-09 ~ 2020-09-22
    IIF 26 - Director → ME
    2017-01-23 ~ 2020-09-22
    IIF 4 - Secretary → ME
    Person with significant control
    2016-11-09 ~ 2020-09-22
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 17
    THE FOLD FARM VETS LIMITED
    12483574
    Fold House, Tyne Green, Hexham, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    248,277 GBP2025-02-28
    Person with significant control
    2020-02-26 ~ 2023-02-28
    IIF 37 - Has significant influence or control OE
  • 18
    WATERMARK LIMITED
    01475938
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2007-03-01 ~ 2009-01-31
    IIF 28 - Director → ME
  • 19
    XL FARMCARE NORTH EAST LIMITED
    07958268 07956856
    17 Lichfield Street, Stone, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,001 GBP2021-02-28
    Officer
    2012-02-21 ~ 2014-02-21
    IIF 15 - Director → ME
  • 20
    XLVET TRAINING SERVICES LIMITED
    SC402691
    5 Atholl Crescent, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,548 GBP2022-12-31
    Officer
    2014-05-15 ~ 2017-02-10
    IIF 17 - Director → 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.