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

Mr Scott William Rudmann

    Related profiles found in government register
  • Mr Scott William Rudmann
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Southwark St, London, SE1 1RU, England

      IIF 1
    • icon of address 5th, Floor, 36 St. James's Street, London, SW1A 1JD, England

      IIF 2 IIF 3
  • Mr. Scott William Rudmann
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 St. James's Street, St. James's Street, London, SW1A 1JD, England

      IIF 4
    • icon of address 5th Floor, 36 St. James's Street, London, SW1A 1JD, England

      IIF 5 IIF 6 IIF 7
    • icon of address C/o Begbies Traynor, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 8
  • Mr. Scott William Rudmann
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Basil Street, London, SW3 1AJ, England

      IIF 9
  • Rudmann, Scott William
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 36 St. James's Street, London, SW1A 1JD, United Kingdom

      IIF 10
  • Rudmann, Scott William
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, 36 St. James's Street, London, SW1A 1JD, England

      IIF 11 IIF 12
  • Rudmann, Scott William, Mr.
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115 Baker Street, Baker Street, 4th Floor United Fitness Brands, London, W1U 6RT, England

      IIF 13
    • icon of address 36 St. James's Street, St. James's Street, London, SW1A 1JD, England

      IIF 14
    • icon of address 4a, Pembridge Mews, London, W11 3EQ, England

      IIF 15
    • icon of address 5th Floor, 36 St. James's Street, London, SW1A 1JD, England

      IIF 16 IIF 17
    • icon of address C/o Begbies Traynor, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 18
  • Rudmann, Scott William, Mr.
    British finance born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Baker Street, Office 303 C/o United Fitness Brands, London, W1U 6TS, England

      IIF 19
    • icon of address 116, Baker Street, Office 303, London, W1U 6TS, England

      IIF 20
  • Rudmann, Scott William, Mr.
    born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 36 St. James's Street, London, SW1A 1JD, England

      IIF 21
  • Rudmann, Scott William
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 36 St. James's Street, London, SW1A 1JD, England

      IIF 22
  • Rudmann, Scott William, Mr.
    born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Hans Road, London, SW3 1RS

      IIF 23
  • Rudmann, Scott William, Mr.
    British - born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 36 St. James's Street, London, SW1A 1JD, England

      IIF 24
  • Rudmann, Scott William, Mr.
    British businessman born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Brick Street, 10 Brick Street, London, W1J 7DF, England

      IIF 25
    • icon of address 14, Basil Street, London, SW3 1AJ, United Kingdom

      IIF 26 IIF 27
  • Rudmann, Scott William, Mr.
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Terrace Flat 8 Sloane Street, London, SW1X 9LE

      IIF 28
  • Rudmann, Scott William, Mr.
    British finance born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Terrace Flat 8 Sloane Street, London, SW1X 9LE

      IIF 29
  • Rudmann, Scott William, Mr.
    British investor born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 36 St. James's Street, London, SW1A 1JD, England

      IIF 30
  • Rudmann, Scott William, Mr.
    British investor finance born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Terrace Flat 8 Sloane Street, London, SW1X 9LE

      IIF 31
  • Rudmann, Scott William, Mr.
    British venture capital born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Terrace Flat 8 Sloane Street, London, SW1X 9LE

      IIF 32
  • Rudmann, Scott William
    British investor

    Registered addresses and corresponding companies
    • icon of address The Terrace Flat 8 Sloane Street, London, SW1X 9LE

      IIF 33
  • Rudmann, Scott William, Mr.
    British finance

    Registered addresses and corresponding companies
    • icon of address The Terrace Flat 8 Sloane Street, London, SW1X 9LE

      IIF 34
  • Rudmann, Scott William

    Registered addresses and corresponding companies
    • icon of address Mulberry Court No 10, 352 Kings Road, London, SW3 5UU

      IIF 35
  • Rudman, Scott
    American finance

    Registered addresses and corresponding companies
    • icon of address The Terrace Flat, 8 Sloane Street, London, SW1X 9LE

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 55 Southwark St, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5th Floor, 36 St. James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,641 GBP2020-12-31
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address 5th Floor, 36 St. James's Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    682,001 GBP2024-12-31
    Officer
    icon of calendar 2013-12-18 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ now
    IIF 7 - Has significant influence or controlOE
  • 4
    icon of address 4a Pembridge Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF 15 - Director → ME
  • 5
    DKS ACCOM LIMITED - 2022-05-09
    ELANIA LIMITED - 2023-03-30
    icon of address 36 St. James's Street, St. James's Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,766 GBP2023-12-31
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5th Floor 36 St. James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,369 GBP2023-12-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    DA VINCI PHOENIX LIMITED - 2023-02-13
    icon of address 5th Floor, 36 St. James's Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -335,193 GBP2023-12-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -720,440 GBP2022-12-31
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 9
    icon of address 10 Brick Street 10 Brick Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 5th Floor, 36 St. James's Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 14 Basil Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address 14 Basil Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 26 - Director → ME
Ceased 10
  • 1
    NECTAR CAPITAL LLP - 2013-12-17
    icon of address Cransley Hall Church Lane, Cransley, Kettering, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    54,320 GBP2018-12-31
    Officer
    icon of calendar 2005-02-28 ~ 2015-07-01
    IIF 23 - LLP Designated Member → ME
  • 2
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    960,119 GBP2021-12-31
    Officer
    icon of calendar 2013-05-02 ~ 2021-06-11
    IIF 19 - Director → ME
  • 3
    icon of address 55 Southwark St, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ 2025-07-07
    IIF 12 - Director → ME
  • 4
    icon of address Studio 5 Salters House, 156 High Street, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    999 GBP2019-12-31
    Officer
    icon of calendar 2007-07-24 ~ 2009-11-03
    IIF 28 - Director → ME
  • 5
    icon of address 5th Floor, 36 St. James's Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -3,040,539 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-07-10 ~ 2025-09-08
    IIF 24 - Director → ME
  • 6
    icon of address First Floor, 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-09 ~ 2009-06-19
    IIF 31 - Director → ME
    icon of calendar 2006-12-18 ~ 2007-09-19
    IIF 34 - Secretary → ME
  • 7
    NECTAR NOMINEES LIMITED - 2024-07-24
    NECTAR NOMINEES LIMITED - 2018-03-16
    NECTAR SECURITIES LIMITED - 2005-10-20
    TF EUROPE LIMITED - 2018-05-25
    NECTAR NOMINEES LIMITED - 2016-02-29
    BLUE AURA INVESTMENTS LIMITED - 2003-07-15
    VILLARUM HOLDINGS LIMITED - 2016-10-05
    icon of address 5th Floor, 36 St. James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -192,257 GBP2023-12-31
    Officer
    icon of calendar 2003-02-24 ~ 2024-08-22
    IIF 30 - Director → ME
    icon of calendar 2003-02-24 ~ 2003-07-01
    IIF 33 - Secretary → ME
    icon of calendar 2007-01-31 ~ 2008-11-06
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2025-01-29
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    icon of address Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-30 ~ 2009-01-01
    IIF 29 - Director → ME
    icon of calendar 2003-05-02 ~ 2007-02-08
    IIF 36 - Secretary → ME
  • 9
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2002-07-05
    IIF 32 - Director → ME
  • 10
    PAY AS YOU GO STUDIOS LTD - 2021-01-22
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -1,908,927 GBP2022-12-31
    Officer
    icon of calendar 2022-05-09 ~ 2025-05-02
    IIF 13 - Director → ME
    icon of calendar 2021-03-09 ~ 2021-12-22
    IIF 20 - Director → ME
    icon of calendar 2025-06-06 ~ 2025-06-11
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.