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

Mrs Caroline Ann Scott

    Related profiles found in government register
  • Mrs Caroline Ann Scott
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 1
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 2
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 3
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 4
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 11
    • 61, Ladysmith Road, Grimsby, DN32 9EG, United Kingdom

      IIF 12
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 13
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 14 IIF 15
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 16
    • 13, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 17
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 18
    • Second Floor, Office 229-231 Wellingborough Road, Northampton, NN1 4EF

      IIF 19 IIF 20
    • 8, Broad Oak Crescent, Fitton Hill, Oldham, OL8 2PX

      IIF 21
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 22
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 23
    • 34, Elgin Avenue, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 24
  • Caroline Scott
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 25
    • 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 26
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 27
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 28
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 29
    • 18, Borrowdale, Stockport, SK2 6DX

      IIF 30
  • Scott, Caroline Ann
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, Office 229-231 Wellingborough Road, Northampton, NN1 4EF

      IIF 31 IIF 32
  • Scott, Caroline Ann
    British business executive born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 33
  • Scott, Caroline Ann
    British consultant born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 34
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 35
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 36
    • 61, Ladysmith Road, Grimsby, DN32 9EG, United Kingdom

      IIF 37
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 38
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 39 IIF 40
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 41
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 42
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 43
    • 8, Broad Oak Crescent, Fitton Hill, Oldham, OL8 2PX

      IIF 44
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 45
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 46
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 47
    • 34, Elgin Avenue, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 48
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ

      IIF 49
  • Scott, Caroline Ann
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Caroline
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 55
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 56
  • Scott, Caroline
    British consultant born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 57
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 58
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 59
    • 18, Borrowdale, Stockport, SK2 6DX

      IIF 60
child relation
Offspring entities and appointments 30
  • 1
    BOLDJUMPER LTD
    12447861
    Rs2-6, Ivy Business Centre, Crown Street, Failsworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    253 GBP2024-04-05
    Officer
    2020-02-06 ~ 2020-03-05
    IIF 37 - Director → ME
    Person with significant control
    2020-02-06 ~ 2020-03-05
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    BOLDLEAPER LTD
    12451495
    Office 16 33 York Street Business Centre, 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    107 GBP2024-04-05
    Officer
    2020-02-10 ~ 2020-03-09
    IIF 44 - Director → ME
    Person with significant control
    2020-02-10 ~ 2020-03-09
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    BOLDMYSTICA LTD
    12455244
    First Floor Offices, 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    93 GBP2024-04-05
    Officer
    2020-02-11 ~ 2020-03-11
    IIF 38 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-10-27
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    BOLDPACER LTD
    12458249
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-12 ~ 2020-03-09
    IIF 49 - Director → ME
    Person with significant control
    2020-02-12 ~ 2020-03-09
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    BOLDPRANCER LTD
    12459866
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,042 GBP2024-04-05
    Officer
    2020-02-13 ~ 2020-03-18
    IIF 46 - Director → ME
    Person with significant control
    2020-02-13 ~ 2020-03-18
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    HAZELGLEE LTD
    11889163
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 31 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-04-03
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    HAZELPAVLOVA LTD
    11903523
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,728 GBP2024-04-05
    Officer
    2019-03-25 ~ 2019-04-02
    IIF 41 - Director → ME
    Person with significant control
    2019-03-25 ~ 2019-07-08
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    HEIREXPEDITION LTD
    11915486
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-30 ~ 2019-04-22
    IIF 40 - Director → ME
    Person with significant control
    2019-03-30 ~ 2019-05-14
    IIF 14 - Ownership of shares – 75% or more OE
  • 9
    HOPREALMS LTD
    11931055
    133 High Trees Close, Oakenshaw, Redditch
    Dissolved Corporate (2 parents)
    Officer
    2019-04-08 ~ 2019-05-03
    IIF 45 - Director → ME
    Person with significant control
    2019-04-08 ~ 2019-05-03
    IIF 22 - Ownership of shares – 75% or more OE
  • 10
    HOWLINGNEXUS LTD
    11952501
    Unit 24, Space Business Centre, Smeaton Close, Aylesbury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    130 GBP2021-04-05
    Officer
    2019-04-17 ~ 2019-05-13
    IIF 34 - Director → ME
    Person with significant control
    2019-04-17 ~ 2019-06-19
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    INDULGEROOM LTD
    11971332
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    143 GBP2021-04-05
    Officer
    2019-04-30 ~ 2019-06-17
    IIF 42 - Director → ME
    Person with significant control
    2019-04-30 ~ 2019-06-19
    IIF 18 - Ownership of shares – 75% or more OE
  • 12
    IZARMEC LIMITED
    10773124
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    MUNOMETE LTD - now
    BOLDHOTHOOF LTD
    - 2020-07-31 12443552
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-05 ~ 2020-03-02
    IIF 48 - Director → ME
    Person with significant control
    2020-02-05 ~ 2020-03-02
    IIF 24 - Ownership of shares – 75% or more OE
  • 14
    PHLORIRIS LTD
    12062277
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-20 ~ 2019-09-06
    IIF 55 - Director → ME
    Person with significant control
    2019-06-20 ~ 2019-09-06
    IIF 26 - Ownership of shares – 75% or more OE
  • 15
    PHLOROE LTD
    12106808 12373437
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    166 GBP2024-04-05
    Officer
    2019-07-16 ~ 2019-08-15
    IIF 56 - Director → ME
    Person with significant control
    2019-07-16 ~ 2019-08-15
    IIF 29 - Ownership of shares – 75% or more OE
  • 16
    PHLORONIA LTD
    12128293
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    79 GBP2024-04-05
    Officer
    2019-07-30 ~ 2019-08-15
    IIF 59 - Director → ME
    Person with significant control
    2019-07-30 ~ 2019-08-15
    IIF 28 - Ownership of shares – 75% or more OE
  • 17
    PHLORYNNE LTD
    12188465
    18 Borrowdale, Stockport
    Dissolved Corporate (2 parents)
    Officer
    2019-09-04 ~ 2019-09-22
    IIF 60 - Director → ME
    Person with significant control
    2019-09-04 ~ 2020-01-14
    IIF 30 - Ownership of shares – 75% or more OE
  • 18
    PHYNENA LTD
    12200506
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-09-11 ~ 2019-10-24
    IIF 58 - Director → ME
    Person with significant control
    2019-09-11 ~ 2019-10-24
    IIF 27 - Ownership of shares – 75% or more OE
  • 19
    PODALLE LTD
    12236949
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    475 GBP2024-04-05
    Officer
    2019-10-01 ~ 2019-11-18
    IIF 57 - Director → ME
    Person with significant control
    2019-10-01 ~ 2019-12-30
    IIF 25 - Ownership of shares – 75% or more OE
  • 20
    PRERTEC LIMITED
    10771895
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 21
    REINZEC LIMITED
    10772419
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 22
    SANVYNO LTD
    11808644
    Office G, Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41,025 GBP2024-04-05
    Officer
    2019-02-05 ~ 2019-02-15
    IIF 36 - Director → ME
    Person with significant control
    2019-02-05 ~ 2019-03-31
    IIF 11 - Ownership of shares – 75% or more OE
  • 23
    SAPHIDAN LTD
    11816372
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,743 GBP2024-04-05
    Officer
    2019-02-08 ~ 2019-02-18
    IIF 35 - Director → ME
    Person with significant control
    2019-02-08 ~ 2019-03-31
    IIF 4 - Ownership of shares – 75% or more OE
  • 24
    SAPPHIRECLOVER LTD
    11822916
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 32 - Director → ME
    Person with significant control
    2019-02-12 ~ 2019-02-28
    IIF 20 - Ownership of shares – 75% or more OE
  • 25
    SARANDUS LTD
    11830042
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    127 GBP2021-04-05
    Officer
    2019-02-15 ~ 2019-03-03
    IIF 43 - Director → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 26
    SARIANDI LTD
    11838488
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-20 ~ 2019-03-05
    IIF 39 - Director → ME
    Person with significant control
    2019-02-20 ~ 2019-03-31
    IIF 15 - Ownership of shares – 75% or more OE
  • 27
    SARIMIEL LTD
    11844941
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-25 ~ 2019-03-04
    IIF 47 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-03-04
    IIF 1 - Ownership of shares – 75% or more OE
  • 28
    UNDEREX LIMITED
    10772397
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 29
    VITAZEC LIMITED
    10773045
    Poppleton & Appleby, The Silverworks 67-71 Northwood Street, Jewellery Quarter, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2017-05-16 ~ 2017-09-21
    IIF 54 - Director → ME
    Person with significant control
    2017-05-16 ~ 2017-09-21
    IIF 10 - Ownership of shares – 75% or more OE
  • 30
    WITTSEN LIMITED
    10772715
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE

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.