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, Paul

    Related profiles found in government register
  • Scott, Paul
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Turnberry House, 4400 Parkway Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 1
    • icon of address 175, Saunders Lane, Mayford, Woking, GU22 0NT, United Kingdom

      IIF 2
    • icon of address Nursery Bungalow, 175 Saunders Lane Mayford, Woking, Surrey, GU22 0NT

      IIF 3
  • Scott, Paul
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 4
  • Scott, Paul
    British recruitment specialist born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

      IIF 5
  • Scott, Paul
    British director born in October 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Main Street, Ballyclare, BT39 9AA, Northern Ireland

      IIF 6
    • icon of address 56, Campbell Park Avenue, Belfast, BT4 3FJ, Northern Ireland

      IIF 7
  • Scott, Paul
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Campbell Park Avenue, Belfast, County Down, BT4 3FJ, Northern Ireland

      IIF 8
    • icon of address 14 Ashley Park, Doagh Road, Newtownabbey, BT36 5SA

      IIF 9
  • Mr Paul Scott
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

      IIF 10
    • icon of address 74, Victoria Road, Knaphill, Woking, GU21 2AA

      IIF 11
  • Scott, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 56 Campbell Park Avenue, Belfast, N Ireland, BT4 3FJ

      IIF 12
  • Scott, Paul
    British company director born in November 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14a, Carnmoney Road, Newtownabbey, County Antrim, BT36 6HN, Northern Ireland

      IIF 13
  • Scott, Paul
    British director born in November 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 35, Lisglass Road, Ballyclare, BT39 9NP, Northern Ireland

      IIF 14
    • icon of address 2a, Carnmoney Road, Newtownabbey, County Antrim, BT36 6HN, Northern Ireland

      IIF 15
  • Scott, Paul
    British plumber and gas heating installer born in November 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 245, Carnmoney Road, Newtownabbey, BT36 6JR, Northern Ireland

      IIF 16
  • Mr Paul Scott
    British born in October 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Main Street, Ballyclare, BT39 9AA, Northern Ireland

      IIF 17
    • icon of address 56, Campbell Park Avenue, Belfast, BT4 3FJ, Northern Ireland

      IIF 18
    • icon of address 56, Campbell Park Avenue, Belfast, County Down, BT4 3FJ

      IIF 19
  • Paul Scott
    British born in November 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 35, Lisglass Road, Ballyclare, BT39 9NP, Northern Ireland

      IIF 20
  • Mr Paul Scott
    British born in November 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 245, Carnmoney Road, Newtownabbey, BT36 6JR, Northern Ireland

      IIF 21
    • icon of address 2a, Carnmoney Road, Newtownabbey, County Antrim, BT36 6HN, Northern Ireland

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 56 Campbell Park Avenue, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 2
    icon of address 14 Ashley Park, Doagh Road, Newtownabbey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-11-30
    Officer
    icon of calendar 2006-11-22 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 56 Campbell Park Avenue, Belfast, County Down
    Active Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-11-30
    Officer
    icon of calendar 2012-11-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 14a Carnmoney Road, Newtownabbey, County Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    66,790 GBP2024-12-31
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2a Carnmoney Road, Newtownabbey, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,390 GBP2016-10-31
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 35 Lisglass Road, Ballyclare, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Optimum Accountancy Ltd, 74 Victoria Road, Knaphill, Woking
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,051 GBP2019-11-30
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    2014 LC TRAINING LIMITED - 2017-01-24
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -60,964 GBP2018-01-31
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 18 Carnmoney Road, Newtownabbey, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -320,846 GBP2024-01-31
    Officer
    icon of calendar 2019-01-02 ~ 2021-05-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ 2021-04-26
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SOUTHLANDS CONSULTANCY LTD - 2003-09-17
    icon of address Fusion People Ltd 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,974,340 GBP2024-12-31
    Officer
    icon of calendar 2004-01-05 ~ 2014-08-20
    IIF 1 - Director → ME
  • 3
    icon of address 14 Ashley Park, Doagh Road, Newtownabbey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-11-30
    Officer
    icon of calendar 2006-11-22 ~ 2010-02-08
    IIF 12 - Secretary → ME
  • 4
    icon of address 14a Carnmoney Road, Newtownabbey, County Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    66,790 GBP2024-12-31
    Officer
    icon of calendar 2012-08-08 ~ 2015-10-01
    IIF 13 - Director → ME
  • 5
    icon of address Hollythorns House The Hollythorns, Swanmore, Southampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    22,896 GBP2021-03-31
    Officer
    icon of calendar 2009-01-14 ~ 2016-02-26
    IIF 3 - Director → ME
  • 6
    FUSION PEOPLE TRAINING LIMITED - 2014-09-22
    icon of address Carter Clark Recovery House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-14 ~ 2014-07-11
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.