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 Philip Whitton

    Related profiles found in government register
  • Mr Scott Philip Whitton
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 1 IIF 2 IIF 3
    • icon of address C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 6
    • icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 7
  • Whitton, Scott Philip
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
  • Whitton, Scott Philip
    British sales director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chapel House, Ashworth Road, Ashworth Valley, Rochdale, Lancashire, OL11 5UP, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Whitton, Scott Philip
    British sales manager born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chapel House, Ashworth Road, Ashworth Valley, Rochdale, Lancashire, OL11 5UP, United Kingdom

      IIF 19
  • Whitton, Scott Philip
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 20
  • Whitton, Scott Philip
    British sales manager born in November 1972

    Registered addresses and corresponding companies
    • icon of address 68 Andover Avenue, Alkrington, Manchester, M24 1JN

      IIF 21
  • Whitton, Scott Philip
    British sales manager

    Registered addresses and corresponding companies
    • icon of address 68 Andover Avenue, Alkrington, Manchester, M24 1JN

      IIF 22
    • icon of address The Chapel House, Ashworth Road, Ashworth Valley, Rochdale, Lancashire, OL11 5UP, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    101 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    131,718 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    37,069 GBP2015-12-31
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 4
    EMLYN PACKAGING LIMITED - 2012-11-20
    icon of address Marshall Peters Ltd, Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 17 - Director → ME
  • 5
    INTEGO PACKAGING LIMITED - 2012-10-08
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2003-04-01 ~ dissolved
    IIF 23 - Secretary → ME
  • 6
    icon of address C/o Wilson Field Ltd, Thre Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 16 - Director → ME
Ceased 8
  • 1
    icon of address 2nd Floor 9 Portland Street, Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-04-27 ~ 2024-06-07
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ 2024-01-30
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    icon of address C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-10 ~ 2024-06-07
    IIF 15 - Director → ME
  • 3
    GENUINE PACE LIMITED - 2008-08-14
    icon of address 2nd Floor 9 Portland Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    710,899 GBP2024-12-31
    Officer
    icon of calendar 2023-12-22 ~ 2024-06-07
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ 2024-03-06
    IIF 4 - Has significant influence or control OE
  • 4
    INTEGO PACKAGING LIMITED - 2012-10-08
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-03 ~ 2003-01-02
    IIF 21 - Director → ME
    icon of calendar 2002-12-30 ~ 2003-01-02
    IIF 22 - Secretary → ME
  • 5
    icon of address 2nd Floor 9 Portland Street, Manchester, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    239,029 GBP2023-12-31
    Officer
    icon of calendar 2023-12-22 ~ 2024-06-07
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ 2023-12-22
    IIF 5 - Has significant influence or control OE
  • 6
    icon of address 2nd Floor 9 Portland Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-12-22 ~ 2024-06-07
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ 2024-01-17
    IIF 3 - Has significant influence or control OE
  • 7
    icon of address 2nd Floor 9 Portland Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    914,208 GBP2024-12-31
    Officer
    icon of calendar 2023-12-22 ~ 2024-06-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ 2023-12-22
    IIF 1 - Has significant influence or control OE
  • 8
    icon of address Unit 20 Shepley Industrial Estate, Audenshaw, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    36,653 GBP2023-12-31
    Officer
    icon of calendar 2023-12-22 ~ 2024-06-07
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.