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, Raymond

    Related profiles found in government register
  • Scott, Raymond
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hastings & Co, The Pentagon Centre, Washington Street, Glasgow, G3 8AZ

      IIF 1
    • icon of address Unit 1.7, The Loom, 14 Gowers Walk, London, E1 8PY, England

      IIF 2
  • Scott, Raymond
    British director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Roc Accountancy, Old Rectory Building, Springhead Road, Northfleet, Kent, DA11 8HN, United Kingdom

      IIF 3
  • Scott, Raymond Henry
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Ff10 Brooklands House, Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, United Kingdom

      IIF 4
    • icon of address Hornbeam House, Blackberry Lane, Lingfield, RH7 6NG, England

      IIF 5
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 6
    • icon of address Unit 1.7, The Loom, 14 Gowers Walk, London, E1 8PY, England

      IIF 7
  • Scott, Raymond Henry
    British company director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Roc Accountancy, Old Rectory Building, Springhead Road, Northfleet, Gravesend, DA11 8HN, England

      IIF 8
    • icon of address Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing Business Park, Lancing, BN15 8AF, United Kingdom

      IIF 9
  • Scott, Raymond Henry
    British director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parker House, Plough Road, Smallfield, Horley, Surrey, RH6 9JW, England

      IIF 10 IIF 11
  • Scott, Raymond Henry
    British electrical contractor born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cawte Lodge, Brownstone Street, Modbury, Devon, PL21 0RH

      IIF 12
  • Scott, Raymond Henry
    British engineer born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, Felcourt Manor, Felcourt Road, East Grinstead, West Sussex, RH19 2JF

      IIF 13
  • Scott, Raymond Henry
    British director born in March 1950

    Registered addresses and corresponding companies
    • icon of address Little Willows, Hill Brow, Bickley, Kent, BR1 2DQ

      IIF 14
  • Raymond Henry Scott
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Ff10 Brooklands House, Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, United Kingdom

      IIF 15
  • Scott, Raymond Henry
    British company director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cawte Lodge, Brownstone Street, Modbury, Devon, PL21 0RH

      IIF 16
  • Scott, Raymond Henry
    British director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 17
  • Mr Raymond Henry Scott
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 18
    • icon of address C/o Roc Accountancy, Old Rectory Building, Springhead Road, Northfleet, Gravesend, DA11 8HN, England

      IIF 19 IIF 20
    • icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 21
    • icon of address Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing Business Park, Lancing, BN15 8AF, United Kingdom

      IIF 22
    • icon of address Hornbeam House, Blackberry Lane, Lingfield, RH7 6NG, England

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Hornbeam House, Blackberry Lane, Lingfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 23 - Has significant influence or controlOE
  • 2
    BOXALL FIRE LTD - 2020-09-14
    BOXALL FIRE & SECURITY LTD - 2022-07-21
    icon of address Unit 1.7, The Loom, 14 Gowers Walk, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,771 GBP2022-12-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 7 - Director → ME
  • 3
    OLMAT ENGINEERING LIMITED - 2020-08-12
    icon of address C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    109,587 GBP2021-12-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    89,251 GBP2016-01-31
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 18 - Has significant influence or control over the trustees of a trustOE
  • 5
    icon of address Suite Ff10 Brooklands House Brooklands House, 58 Marlborough Road, Lancing, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -9,192 GBP2022-11-28 ~ 2024-03-31
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    FREEMANTLE DESIGN COMPANY LTD - 2022-10-20
    icon of address Unit 1.7, The Loom, 14 Gowers Walk, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    568,312 GBP2023-12-31
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 6 - Director → ME
  • 7
    MOONDELL LIMITED - 1990-11-26
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-25 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address Suite Ff10 Brooklands House 58 Marlborough Road, Lancing Business Park, Lancing, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    BOXALL LEISURE MANAGEMENT LTD - 2022-07-21
    BOXALL TECHNOLOGIES LIMITED - 2023-10-11
    icon of address Unit 1.7, The Loom, 14 Gowers Walk, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,050 GBP2023-05-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address C/o Roc Accountancy, Old Rectory Building Springhead Road, Northfleet, Gravesend, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    32,644 GBP2021-02-01 ~ 2021-10-31
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    T A BOXALL ENGINEERING LTD - 2020-09-15
    icon of address C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (4 parents)
    Equity (Company account)
    201,907 GBP2020-12-31
    Officer
    icon of calendar 2022-07-21 ~ 2022-07-21
    IIF 11 - Director → ME
  • 2
    icon of address Ljl Property Management, Fore Street, Kingsbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2025-03-31
    Officer
    icon of calendar 2005-02-07 ~ 2007-11-19
    IIF 16 - Director → ME
  • 3
    icon of address Oakleigh House Scandia-hus Business Park, Felcourt Road, East Grinstead, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,735 GBP2024-12-31
    Officer
    icon of calendar 2009-04-01 ~ 2011-06-07
    IIF 13 - Director → ME
  • 4
    FREEMANTLE DESIGN COMPANY LTD - 2022-10-20
    icon of address Unit 1.7, The Loom, 14 Gowers Walk, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    568,312 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-04-21 ~ 2022-12-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    BMD SERVICES (UK) LIMITED - 2011-05-25
    MAYFAIR ENVIRONMENTAL SERVICES LIMITED - 2014-03-06
    MES SERVICES (UK) LTD - 2014-03-07
    icon of address C/o 360 Insolvency Limited Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    67,452 GBP2021-03-31
    Officer
    icon of calendar 2006-05-15 ~ 2022-01-27
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-02-02
    IIF 21 - Has significant influence or control OE
  • 6
    GARLAND & SCOTT DEVELOPMENTS LIMITED - 1989-11-23
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-05-01
    IIF 14 - Director → ME
  • 7
    BOXALL BUILDING SERVICES (LONDON) LTD - 2023-10-25
    icon of address Unit 1.7, The Loom, 14 Gowers Walk, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,504 GBP2024-12-31
    Officer
    icon of calendar 2022-12-05 ~ 2023-10-19
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.