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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Livingston, Scott

    Related profiles found in government register
  • Livingston, Scott
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 19, De Havilland Drive, Liverpool, L24 8RN

      IIF 1
    • 121, Sloane Street, London, SW1X 9BW, United Kingdom

      IIF 2
  • Livingston, Scot Paul
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 121 Sloane St, London, SW1X 9BW, United Kingdom

      IIF 3
  • Livingston, Scott Paul
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 121, 121 Sloane Street, London, SW1X 9BW, England

      IIF 4 IIF 5
    • 121, Sloane Street, London, SW1X 9BW, England

      IIF 6 IIF 7
    • 29, Great Queen Street, London, WC2B 5BB, England

      IIF 8 IIF 9
    • Floor 5, 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 10
    • We Work, 123 Buckingham Palace Road, London, SW1W 9SR, England

      IIF 11
    • Westwood Centre, Calmore Industrial Estate, 10 Nutwood Way, Totton, Southampton, SO40 3SZ, England

      IIF 12
    • C/o Bwb, Rosemount House, Rosemount Avenue, West Byfleet, KT14 6LB, England

      IIF 13
  • Livingston, Scott Paul
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 121, 121 Sloane Street, London, SW1X 9BW, England

      IIF 14
    • 3rd Floor, 57 Berkeley Square, London, SW1J 6ER, United Kingdom

      IIF 15
    • Third Floor, 57, 57, Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 16
  • Livingston, Scott Paul
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 121, Sloane Street, London, SW1X 9BW, England

      IIF 17
    • 433a, Woodham Lane, Addlestone, Surrey, KT15 3QE, United Kingdom

      IIF 18
    • 3, Claremont Road, West Byfleet, Surrey, KT14 6DY, England

      IIF 19
  • Livingston, Scott Paul
    British managing director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Westlab Unit 57, Dunsfold Park, Stovolds Hill, Cranleigh, GU6 8TB, England

      IIF 20
  • Livingston, Scott Paul
    British director

    Registered addresses and corresponding companies
    • 433a Woodham Lane, Addlestone, Surrey, KT15 3QE

      IIF 21
  • Livingston, Scott Paul
    born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 433a, Woodham Lane, Woodham, Addlestone, Surrey, KT15 3QE

      IIF 22
  • Livingston, Scott Paul
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Sloane Street, London, London, SW1X 9BX, United Kingdom

      IIF 23
    • 3, Claremont Road, West Byfleet, KT14 6DY, England

      IIF 24
  • Livingston, Scott Paul
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 25
  • Livingston, Scott Paul
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 433a Woodham Lane, Addlestone, Surrey, KT15 3QE

      IIF 26
    • Unit 57, Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB, England

      IIF 27
    • 5, Park Court, Pyrford Road West Byfleet, Surrey, KT14 6SD, United Kingdom

      IIF 28
    • 3, Claremont Road, West Byfleet, Surrey, KT14 6DY, United Kingdom

      IIF 29
  • Livingston, Scott Paul
    British managing director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 433a Woodham Lane, Addlestone, Surrey, KT15 3QE

      IIF 30
    • 3, Claremont Road, West Byfleet, Surrey, KT14 6DY, England

      IIF 31
  • Livingston, Scott Paul
    British none born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 433a Woodham Lane, Addlestone, Surrey, KT15 3QE

      IIF 32
  • Scott Livingston
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rrs Department, S&w Partner Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 33
  • Mr Scott Livingston
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 57, Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB, England

      IIF 34
    • 5th Floor 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 35
  • Mr Scot Paul Livingston
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 121 Sloane St, London, SW1X 9BW, United Kingdom

      IIF 36
  • Mr Scott Paul Livingston
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 46 Rovex Business Park, Hay Hall Road, Tyseley, Birmingham, B11 2AQ, England

      IIF 37
    • Dovecote, Pointers Road, Cobham, KT11 1PJ, England

      IIF 38
    • Unit 57 Dunsfold Park, Dunsfold Park, Stovolds Hill, Cranleigh, GU6 8TB, England

      IIF 39
    • Unit 57, Dunsfold Park, Stovolds Hill, Cranleigh, GU6 8TB, England

      IIF 40
    • Guildfordcity Boxing Club, Cabell Road, Guildford, Surrey, GU2 8JH, United Kingdom

      IIF 41
    • 121 Sloane St, London, SW1X 9BW, United Kingdom

      IIF 42
    • 121, Sloane Street, London, SW1X 9BW, England

      IIF 43
    • 29, Great Queen Street, London, WC2B 5BB, England

      IIF 44 IIF 45 IIF 46
    • The Old Chapel, East End, Lymington, Hampshire, SO41 5SS

      IIF 47
    • The Old Chapel, Lymington Road, East End, Lymington, SO41 5SS, England

      IIF 48
  • Mr Scott Paul Livinsgton
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, 57, Berkeley Square, London, W1J 6ER, England

      IIF 49
child relation
Offspring entities and appointments 33
  • 1
    BESPOKE THERAPY LIMITED
    05627733
    Unit 57 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2012-12-01 ~ 2016-05-01
    IIF 31 - Director → ME
  • 2
    CLAREMONT PROPERTY PARTNERS LTD
    07671274
    Unit 57 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Has significant influence or control OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    EVOLUTION VOICE & DATA LIMITED - now
    EVOLUTION VOICE & DATA PLC
    - 2008-01-23 03918047
    MABLAW 389 LIMITED
    - 2000-02-29 03918047 03809997... (more)
    3rd Floor 125 Wood Street, London
    Dissolved Corporate (18 parents)
    Officer
    2000-02-23 ~ 2005-10-12
    IIF 30 - Director → ME
  • 4
    EXTENSO MUSIC LTD
    07974461
    29 Great Queen Street, London, England
    Active Corporate (4 parents)
    Officer
    2012-03-02 ~ 2025-11-09
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    FOLIE INVESTMENTS LTD
    15464283
    121 Sloane St, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-02-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2024-02-04 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FOR AISHA LIMITED
    - now 09781552 10053029... (more)
    COOKING FOR AISHA LIMITED - 2018-01-23
    5th Floor 167-169 Great Portland Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2024-12-23 ~ 2025-05-28
    IIF 2 - Director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 7
    JLI EUROPE LIMITED
    05728049
    3 Claremont Road, West Byfleet, Surrey, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2007-02-28 ~ 2009-07-14
    IIF 26 - Director → ME
    2007-04-27 ~ 2009-07-14
    IIF 21 - Secretary → ME
  • 8
    JUVELA LIMITED
    - now 06157827 07373303
    HERO UK LIMITED
    - 2022-12-15 06157827 01916169... (more)
    HERO PRODUCTS LIMITED - 2007-04-03
    19 De Havilland Drive, Liverpool
    Active Corporate (12 parents)
    Officer
    2022-12-14 ~ now
    IIF 1 - Director → ME
  • 9
    LIVINGSTON EDWARDS LTD
    05559971
    Thomas Quinn, 15 Station Road, St Ives, Cambridgeshire, England
    Dissolved Corporate (6 parents)
    Officer
    2005-09-22 ~ 2006-12-19
    IIF 32 - Director → ME
  • 10
    LIVINGSTON INVESTMENT MANAGEMENT LLP
    OC346097
    3 Claremont Road, West Byfleet, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2009-06-02 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 11
    MARKET ROCKET LIMITED
    12542388
    We Work, 123 Buckingham Palace Road, London, England
    Active Corporate (8 parents)
    Officer
    2022-04-08 ~ now
    IIF 11 - Director → ME
  • 12
    ML MANUFACTURING LTD
    12383162
    29 Great Queen Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-01-27 ~ 2026-03-05
    IIF 8 - Director → ME
    Person with significant control
    2020-02-01 ~ 2020-10-20
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    NATUROPATHIC HEALTH AND WELLNESS CENTRES LIMITED
    - now 03516009
    NATUROPATHIC HEALTH AND BEAUTY CENTRES LIMITED - 2000-01-24
    Unit 57 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2012-11-14 ~ 2014-09-29
    IIF 29 - Director → ME
  • 14
    NICHOLLS ART GROUP LIMITED
    15594208
    Suite 53c, Unimix House, Abbey Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    2024-03-26 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    NOBLE ART BOXING LTD
    11719217
    98 Avenue Road, Sandown, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-12-10 ~ 2020-06-12
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    NOURISHER FOOD & DRINKS LIMITED
    10325456
    C/o Rrs Department, S&w Partner Llp, 45 Gresham Street, London
    Liquidation Corporate (10 parents, 1 offspring)
    Officer
    2024-10-31 ~ 2025-05-12
    IIF 12 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    OHSO CHOCOLATE LIMITED
    10712162
    29 Great Queen Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2019-09-23 ~ 2026-03-05
    IIF 7 - Director → ME
    Person with significant control
    2019-10-01 ~ 2021-02-16
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    PULSIN LTD
    - now 05466800
    PULSIN' LTD - 2017-06-20
    FRUTOPIA LIMITED - 2006-08-30
    5th Floor 167-169 Great Portland Street, London, England
    Active Corporate (12 parents, 7 offsprings)
    Officer
    2021-07-23 ~ now
    IIF 13 - Director → ME
  • 19
    PVL SASS LIMITED
    11391703
    29 Great Queen Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-06-29 ~ 2025-11-09
    IIF 4 - Director → ME
    Person with significant control
    2018-10-29 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    PYRFORD VENTURES LIMITED
    10212289
    29 Great Queen Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2020-06-29 ~ 2025-11-09
    IIF 5 - Director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 21
    S-VENTURES ACQUISITIONS LTD
    14458432
    121 Sloane Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-11-02 ~ now
    IIF 6 - Director → ME
  • 22
    S-VENTURES PLC
    12723377
    29 Great Queen Street, London, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2020-07-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SHAKEUP COSMETICS LIMITED
    11511682
    37 Great Pulteney Street, Bath, Avon, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-03-14 ~ 2025-08-06
    IIF 17 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SOLINE LTD
    09170152
    3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2017-04-07 ~ 2017-04-07
    IIF 20 - Director → ME
  • 25
    SPL COBHAM LIMITED
    09337483
    Unit 57 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-12-02 ~ 2021-04-06
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-06
    IIF 38 - Ownership of shares – 75% or more OE
  • 26
    TOORU PLC
    - now 00269566 15858554
    RIVERFORT GLOBAL OPPORTUNITIES PLC - 2025-05-23
    PATERNOSTER RESOURCES PLC - 2018-11-08
    VIRIDAS PLC - 2012-06-27
    CALDWELL INVESTMENTS P.L.C. - 2007-08-01
    DUMPTON (THANET) GREYHOUNDS - 1978-12-31
    29 Great Queen Street, London, England
    Active Corporate (22 parents, 5 offsprings)
    Officer
    2025-05-29 ~ now
    IIF 23 - Director → ME
  • 27
    TOUCAN SONGS LIMITED
    07880323
    5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2013-02-22 ~ dissolved
    IIF 19 - Director → ME
  • 28
    TUDOR CAPITAL CORPORATION LIMITED
    12019958
    Third Floor, 57, Berkeley Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-28 ~ 2020-11-06
    IIF 15 - Director → ME
    Person with significant control
    2019-07-22 ~ 2020-04-16
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    VEGAN PUNK VENTURES LTD
    13435863
    51 Garratt Terrace, Tooting, London, England
    Dissolved Corporate (7 parents)
    Officer
    2021-06-03 ~ 2024-11-04
    IIF 14 - Director → ME
  • 30
    WE LOVE PURELY LIMITED
    - now 10625324
    VITTORIA ENTERPRISES LTD
    - 2020-07-10 10625324
    Floor 5, 167-169 Great Portland Street, London, England
    Active Corporate (8 parents)
    Officer
    2021-01-22 ~ 2025-12-01
    IIF 10 - Director → ME
    Person with significant control
    2020-06-26 ~ 2021-01-22
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    WESTLAB LTD
    05214492
    Westlab Ltd Penrhyn Road, Knowsley Business Park, Prescot, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2004-08-26 ~ 2021-04-06
    IIF 27 - Director → ME
    Person with significant control
    2016-08-01 ~ 2021-04-06
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    YPO STAR LONDON LTD
    12524416 11281287
    21-27 Lamb's Conduit Street Lambs Conduit Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-18 ~ dissolved
    IIF 16 - Director → ME
  • 33
    ZICO CHAIN LIMITED
    08402059
    Brown Mcleod Ltd, 51 Clarkegrove Road, Sheffield, Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-02-14 ~ 2015-11-03
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.