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, Maxwell Jonathan

    Related profiles found in government register
  • Scott, Maxwell Jonathan
    British

    Registered addresses and corresponding companies
    • 22 Henrietta Street, London, WC2E 8ND

      IIF 1 IIF 2
  • Scott, Maxwell Jonathan
    British accountant

    Registered addresses and corresponding companies
    • Stamford House, Leysbourne, Chipping Campden, Gloucestershire, GL55 6AD

      IIF 3 IIF 4 IIF 5
    • Mudhall Barn, Todenham, Moreton In Marsh, Gloucestershire, GL56 9PN

      IIF 6
  • Scott, Maxwell Jonathan
    British company secretary

    Registered addresses and corresponding companies
    • Stamford House, Leysbourne, Chipping Campden, Gloucestershire, GL55 6AD

      IIF 7 IIF 8
  • Scott, Maxwell Jonathan
    British accountant born in July 1953

    Registered addresses and corresponding companies
    • Flat 7, 36 Campden Hill Gardens, London, W8 7AZ

      IIF 9
    • Mudhall Barn, Todenham, Moreton In Marsh, Gloucestershire, GL56 9PN

      IIF 10 IIF 11
  • Scott, Maxwell Jonathan

    Registered addresses and corresponding companies
    • C/o Live Recoveries, Wentworth House, 122 New Road Side, Horsforth Leeds, LS18 4QB

      IIF 12
    • 22, Henrietta Street, London, WC2E 8ND

      IIF 13
    • 22, Henrietta Street, London, WC2E 8ND, England

      IIF 14
    • Mudhall Barn, Todenham, Moreton In Marsh, Gloucestershire, GL56 9PN

      IIF 15
  • Scott, Maxwell

    Registered addresses and corresponding companies
    • Stamford House, Leysbourne, Chipping Campden, GL556AD, United Kingdom

      IIF 16
    • 22, Henrietta Street, London, WC2E 8ND, United Kingdom

      IIF 17
  • Scott, Maxwell Jonathan
    born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stamford House, Leysbourne, Chipping Campden, Glos, GL55 6AD, England

      IIF 18
    • Stamford House, Leysbourne, Chipping Campden, Gloucestershire, GL55 6AD

      IIF 19
  • Scott, Maxwell Jonathan
    British accountant born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stamford House, Leysbourne, Chipping Campden, GL55 6AD

      IIF 20
    • Stamford House, Leysbourne, Chipping Campden, GL55 6AD, England

      IIF 21
    • Stamford House, Leysbourne, Chipping Campden, GL55 6AD, United Kingdom

      IIF 22
    • Stamford House, Leysbourne, Chipping Campden, Gloucestershire, GL55 6AD

      IIF 23
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Scott, Maxwell Jonathan
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Live Recoveries, Wentworth House, 122 New Road Side, Horsforth Leeds, LS18 4QB

      IIF 31
  • Mr Maxwell Jonathan Scott
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (2 parents)
    Officer
    1999-09-07 ~ dissolved
    IIF 23 - director → ME
    1999-09-07 ~ dissolved
    IIF 5 - secretary → ME
  • 2
    Thistlebank House, Back Ends, Chipping Campden, England
    Corporate (3 parents)
    Equity (Company account)
    8,205 GBP2023-12-31
    Officer
    2017-05-08 ~ now
    IIF 21 - director → ME
  • 3
    BLD BRASSERIE LTD - 2020-11-26
    SHALLTOP LTD - 2020-09-22
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (4 parents)
    Officer
    2020-08-18 ~ now
    IIF 29 - director → ME
  • 4
    Stamford House, Leysbourne, Chipping Campden, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 19 - llp-designated-member → ME
  • 5
    LONDON BRASSERIES 2023 LTD - 2024-07-01
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-26 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    ALDERWAY LTD - 2020-09-18
    71-75 Shelton Street, London, England
    Corporate (4 parents)
    Officer
    2020-07-14 ~ now
    IIF 24 - director → ME
  • 7
    PJS BAR & GRILL LTD - 2021-08-25
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-04 ~ now
    IIF 28 - director → ME
  • 8
    Stamford House, Leysbourne, Chipping Campden, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-12 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    C/o Live Recoveries Wentworth House, 122 New Road Side, Horsforth Leeds
    Corporate (2 parents)
    Equity (Company account)
    66,912 GBP2020-12-31
    Officer
    2014-07-14 ~ now
    IIF 31 - director → ME
    2014-07-14 ~ now
    IIF 12 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    RANTHORP LTD - 2020-09-09
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (4 parents)
    Officer
    2020-07-19 ~ now
    IIF 27 - director → ME
  • 11
    CRANBRIGHT LTD - 2020-09-22
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (4 parents)
    Officer
    2020-07-23 ~ now
    IIF 30 - director → ME
  • 12
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (4 parents)
    Officer
    2020-09-25 ~ now
    IIF 26 - director → ME
  • 13
    Stamford House, Leysbourne, Chipping Campden
    Dissolved corporate (1 parent)
    Officer
    2016-09-06 ~ dissolved
    IIF 20 - director → ME
    2011-01-06 ~ dissolved
    IIF 16 - secretary → ME
  • 14
    Stamford House, Leysbourne, Chipping Campden, Glos
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2010-11-16 ~ dissolved
    IIF 18 - llp-designated-member → ME
Ceased 15
  • 1
    Wentworth House, 122 New Road Side, Hosforth, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -190,538 GBP2020-10-29
    Officer
    2012-03-20 ~ 2019-10-15
    IIF 17 - secretary → ME
  • 2
    LEMINCROSS LIMITED - 2000-06-08
    Live Recoveries Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved corporate (1 parent)
    Officer
    2000-08-07 ~ 2000-09-30
    IIF 11 - director → ME
    2000-09-14 ~ 2019-10-15
    IIF 3 - secretary → ME
    2000-05-12 ~ 2000-08-07
    IIF 6 - secretary → ME
  • 3
    RUDLAND AND OLIVER LIMITED - 1980-12-31
    Ockwells Manor, Ockwells Road, Maidenhead, England
    Dissolved corporate (1 parent)
    Officer
    ~ 2019-10-15
    IIF 2 - secretary → ME
  • 4
    BLD BRASSERIE LTD - 2020-11-26
    SHALLTOP LTD - 2020-09-22
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2020-08-18 ~ 2020-10-01
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 5
    Ockwells Manor, Ockwells Road, Maidenhead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2012-06-11 ~ 2019-10-15
    IIF 14 - secretary → ME
  • 6
    CRINNIGANS ENTERPRISES LIMITED - 2015-03-13
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-11-11 ~ 2019-10-15
    IIF 13 - secretary → ME
  • 7
    ALDERWAY LTD - 2020-09-18
    71-75 Shelton Street, London, England
    Corporate (4 parents)
    Person with significant control
    2020-07-14 ~ 2020-09-23
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 8
    PJS BAR & GRILL LTD - 2021-08-25
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    2020-10-04 ~ 2020-10-05
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 9
    JUSTDALE LIMITED - 1994-01-04
    Ockwells Manor, Ockwells Road, Maidenhead, England
    Dissolved corporate (1 parent)
    Officer
    1993-12-17 ~ 1994-02-10
    IIF 9 - director → ME
    1993-12-17 ~ 2019-10-15
    IIF 4 - secretary → ME
  • 10
    C/o Live Recoveries Wentworth House, 122 New Road Side, Horsforth, Leeds
    Corporate (2 parents, 11 offsprings)
    Officer
    2000-08-07 ~ 2000-10-23
    IIF 10 - director → ME
    2000-11-23 ~ 2019-10-15
    IIF 1 - secretary → ME
    ~ 2000-08-07
    IIF 15 - secretary → ME
  • 11
    Ockwells Manor, Ockwells Road, Maidenhead, England
    Dissolved corporate (1 parent)
    Officer
    1997-08-07 ~ 2019-10-15
    IIF 8 - secretary → ME
  • 12
    RANTHORP LTD - 2020-09-09
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2020-07-19 ~ 2020-09-23
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 13
    CRANBRIGHT LTD - 2020-09-22
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2020-07-23 ~ 2020-10-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 14
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2020-09-25 ~ 2020-10-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 15
    OUTMASTER LIMITED - 2000-10-16
    Ockwells Manor, Ockwells Road, Maidenhead, England
    Dissolved corporate (1 parent)
    Officer
    2001-08-05 ~ 2019-10-15
    IIF 7 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.