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, James Andrew

    Related profiles found in government register
  • Scott, James Andrew
    British chartered surveyor born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Lane, Burnham, Bucks, SL1 8EG

      IIF 1
    • icon of address Thamesfield, Ferry Lane, Mill End, Hambleden, Buckinghamshire, RG9 3BL, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 5 West Hall Farm Barns, Church Lane, Sedgeford, Hunstanton, Norfolk, PE36 5NA, England

      IIF 6
  • Scott, James Andrew
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Scott, James Andrew
    British company surveyor born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thamesfield, Ferry Lane, Mill End, Hambleden, Buckinghamshire, RG9 3BL, United Kingdom

      IIF 26
  • Scott, James Andrew
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thamesfield, Ferry Lane, Mill End, Hambleden, Buckinghamshire, RG9 3BL, England

      IIF 27
    • icon of address Thamesfield Ferry Lane, Mill End, Hambleden, Buckinghamshire, RG9 3BL, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Glenfields, West End Lane, Stoke Poges, Buckinghamshire, SL2 4LS, United Kingdom

      IIF 32
  • Scott, James Andrew
    British chartered surveyor born in August 1965

    Registered addresses and corresponding companies
  • Scott, James Andrew
    British surveyor born in August 1965

    Registered addresses and corresponding companies
    • icon of address 13 Fairfield Lane, Farnham Royal, Buckinghamshire, SL2 3BX

      IIF 48
  • Mr James Andrew Scott
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 West Hall Farm Barns, Church Lane, Sedgeford, Hunstanton, Norfolk, PE36 5NA, England

      IIF 49
    • icon of address Sloane Square House, 1 Holbein Place, London, SW1W 8NS

      IIF 50
  • Scott, Andrew James
    British telecommunications born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nampara Cottage, The College, Marsh Gibson, Bicester, Oxon, OX27 5QT

      IIF 51
  • Scott, Andrew James
    British telecommunications manager born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nampara Cottage, The College, Marsh Gibson, Bicester, Oxon, OX27 5QT

      IIF 52
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address C/o Commercial Estates Group Limited Sloane Square House, 1 Holbein Place, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address Sloane Square House, 1 Holbein Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 3
    icon of address 5 West Hall Farm Barns Church Lane, Sedgeford, Hunstanton, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,230 GBP2024-12-31
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
Ceased 46
  • 1
    icon of address C/o Stock Page Stock, 83 Goswell Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    icon of calendar 2000-11-02 ~ 2001-09-13
    IIF 48 - Director → ME
  • 2
    HAVENCOIN LIMITED - 1992-04-28
    icon of address Office 19, 203-205 Charminster Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-04-30
    Officer
    icon of calendar 1995-11-02 ~ 2000-11-20
    IIF 40 - Director → ME
  • 3
    QUADLITE LIMITED - 1998-12-03
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2001-09-13
    IIF 46 - Director → ME
  • 4
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2001-09-13
    IIF 36 - Director → ME
  • 5
    THE AMPERSAND GROUP LIMITED - 2011-01-12
    LAKETREE LIMITED - 2002-11-01
    icon of address Sloane Square House, 1 Holbein Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-06 ~ 2015-07-10
    IIF 22 - Director → ME
  • 6
    COMMERCIAL ESTATES INVESTMENTS LIMITED - 2011-07-05
    icon of address Sloane Square House, 1 Holbein Place, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2006-10-03 ~ 2015-07-10
    IIF 17 - Director → ME
  • 7
    icon of address Sloane Square House, 1 Holbein Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-30 ~ 2015-07-10
    IIF 27 - Director → ME
  • 8
    icon of address C/o Commercial Estates Group Limited Sloane Square House, 1 Holbein Place, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2012-03-20 ~ 2015-07-10
    IIF 31 - Director → ME
  • 9
    RPS RE II 1 LIMITED - 2013-08-28
    icon of address Sloane Square House, 1 Holbein Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-29 ~ 2015-07-10
    IIF 4 - Director → ME
  • 10
    RPS RE II 2 LIMITED - 2013-08-28
    icon of address Sloane Square House, 1 Holbein Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-29 ~ 2015-07-10
    IIF 3 - Director → ME
  • 11
    IVORYMIND LIMITED - 1999-07-29
    icon of address Hallswelle House, 1 Hallswelle Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    4,623,373 GBP2023-04-30
    Officer
    icon of calendar 1999-12-13 ~ 2000-03-20
    IIF 35 - Director → ME
  • 12
    BAYLIFE PLC - 2018-01-16
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-17 ~ 2015-07-10
    IIF 8 - Director → ME
  • 13
    GREATFLAG LIMITED - 1991-12-18
    icon of address Sloane Square House, 1 Holbein Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-05 ~ 2006-08-18
    IIF 24 - Director → ME
  • 14
    MAIDENVOYAGE LIMITED - 1992-06-19
    icon of address Sloane Square House, 1 Holbein Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-05 ~ 2006-08-18
    IIF 25 - Director → ME
  • 15
    CAPPACE LIMITED - 1991-04-22
    icon of address 54 Clarence Road, Windsor, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 1995-11-02 ~ 2001-03-09
    IIF 34 - Director → ME
  • 16
    ASDA LIMITED - 2007-04-24
    H.W.WEBB LIMITED - 1988-01-12
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2001-09-13
    IIF 39 - Director → ME
  • 17
    ASDA (EBURY GATE) LIMITED - 2007-04-02
    COLOURKWIK LIMITED - 1999-11-09
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2001-09-13
    IIF 37 - Director → ME
  • 18
    ASDA PROPERTIES LIMITED - 2007-04-02
    ASDA PROPERTY HOLDINGS LIMITED - 1985-04-04
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2001-09-13
    IIF 38 - Director → ME
  • 19
    ASDA PROPERTY HOLDINGS LIMITED - 2007-04-23
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 1999-11-24 ~ 2001-09-13
    IIF 42 - Director → ME
  • 20
    icon of address 5 Wharf Way, Glen Parva, Leicester
    Active Corporate (13 parents)
    Officer
    icon of calendar 2008-01-12 ~ 2011-01-22
    IIF 52 - Director → ME
    icon of calendar 2004-01-24 ~ 2007-01-20
    IIF 51 - Director → ME
  • 21
    icon of address C/o Mason & Partners, The Corn Exchange Brunswick St, Liverpool, Merseyside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-20 ~ 2014-08-22
    IIF 7 - Director → ME
  • 22
    icon of address Green Lane, Burnham, Bucks
    Active Corporate (6 parents)
    Equity (Company account)
    2,376,902 GBP2023-12-31
    Officer
    icon of calendar 2013-04-13 ~ 2013-06-20
    IIF 1 - Director → ME
  • 23
    FORDLAWN LIMITED - 2003-05-28
    icon of address Sloane Square House, 1 Holbein Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-29 ~ 2015-07-10
    IIF 10 - Director → ME
  • 24
    COGKELP LIMITED - 2001-01-15
    icon of address Gallaghers, 69/85 Tabernacle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-07 ~ 2015-07-10
    IIF 16 - Director → ME
  • 25
    MISLEX (471) LIMITED - 2006-03-30
    icon of address Unit10, Centech Park, Fringe Meadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    icon of calendar 2006-07-27 ~ 2015-07-10
    IIF 28 - Director → ME
  • 26
    COMMERCIAL ESTATES MANAGEMENT LIMITED - 2004-10-11
    RBCO 4 LIMITED - 1989-08-23
    icon of address Sloane Square House, 1 Holbein Place, London
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 2002-01-02 ~ 2015-07-10
    IIF 2 - Director → ME
  • 27
    COMMERCIAL ESTATES GROUP LIMITED - 2004-10-11
    icon of address Sloane Square House, 1 Holbein Place, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-10-27 ~ 2015-07-10
    IIF 26 - Director → ME
  • 28
    ANGLO SCANDINAVIAN DEVELOPMENTS LIMITED - 2001-09-18
    ANGLO SCANDINAVIAN HOTELS (EDINBURGH) LIMITED - 1993-07-05
    RBCO 121 LIMITED - 1992-07-27
    icon of address Sloane Square House, 1 Holbein Place, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2002-03-19 ~ 2015-07-10
    IIF 13 - Director → ME
  • 29
    RBCO 187 LIMITED - 1995-06-14
    icon of address Sloane Square House, 1 Holbein Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-19 ~ 2015-07-10
    IIF 14 - Director → ME
  • 30
    icon of address 40 Peter Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    874 GBP2023-12-31
    Officer
    icon of calendar 2011-04-01 ~ 2015-07-10
    IIF 29 - Director → ME
  • 31
    icon of address Sloane Square House, 1 Holbein Place, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2002-11-08 ~ 2015-07-10
    IIF 18 - Director → ME
  • 32
    icon of address Devonshire House, 68 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-08 ~ 2015-07-10
    IIF 20 - Director → ME
  • 33
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-10 ~ 2015-07-10
    IIF 12 - Director → ME
  • 34
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-20 ~ 2015-07-10
    IIF 21 - Director → ME
  • 35
    BLD LAND LIMITED - 2020-12-02
    ASDA LAND LIMITED - 2007-04-02
    H.W. WEBB (PROPERTIES) LIMITED - 1988-09-01
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2001-09-13
    IIF 44 - Director → ME
  • 36
    icon of address 3 Chanticleer Close, Off Holt Road, Wrexham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,582 GBP2023-12-31
    Officer
    icon of calendar 2012-07-27 ~ 2015-07-10
    IIF 30 - Director → ME
  • 37
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2001-09-13
    IIF 41 - Director → ME
  • 38
    icon of address Sloane Square House, 1 Holbein Place, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-05 ~ 2015-07-10
    IIF 23 - Director → ME
  • 39
    icon of address 7 Meadow Croft, Whitefield, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2023-12-31
    Officer
    icon of calendar 1996-09-13 ~ 1998-01-29
    IIF 43 - Director → ME
  • 40
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2001-09-13
    IIF 33 - Director → ME
  • 41
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-25 ~ 2015-07-10
    IIF 15 - Director → ME
  • 42
    ROPEMILL LIMITED - 1990-02-22
    icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,177 GBP2018-03-31
    Officer
    icon of calendar 1995-11-02 ~ 1999-11-30
    IIF 47 - Director → ME
  • 43
    CAPBRIDGE PROPERTIES LIMITED - 1989-12-18
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    47 GBP2022-12-31
    Officer
    icon of calendar 2010-11-24 ~ 2015-07-10
    IIF 19 - Director → ME
  • 44
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 1999-12-13 ~ 2001-09-13
    IIF 45 - Director → ME
  • 45
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2015-07-10
    IIF 11 - Director → ME
  • 46
    VERSTEEGH LIMITED - 2015-03-31
    VERSTEEGH PLC - 2007-12-17
    BOASTSCAN LIMITED - 1989-02-06
    icon of address Sloane Square House, 1 Holbein Place, London
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2002-04-05 ~ 2015-07-10
    IIF 9 - 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.