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-malden, David Jonathan

    Related profiles found in government register
  • Scott-malden, David Jonathan
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Briars, The Briars, Warton, Tamworth, B79 0JY, England

      IIF 1
    • 3, The Briars, Warton, Tamworth, B79 0JY, England

      IIF 2 IIF 3
  • Scott-malden, David Jonathan
    British company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Briars, Warton, Tamworth, B79 0JY, England

      IIF 4
  • Scott-malden, David Jonathan
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Doyenne Cottage 20a Main Street, Worthington, Ashby De La Zouch, Leicestershire, LE65 1RQ

      IIF 5
    • 20a, Main Street, Worthington, Ashby De La Zouche, Leicestershire, LE65 1RP

      IIF 6
    • 20a, Main Street, Worthington, Ashby De La Zouche, Leicestershire, LE65 1RP, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Scott-malden, David Jonathan
    British management consultant born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 20a Main Street, Worthington, Ashby De La Zouch, Leicestershire, LE65 1RP

      IIF 11 IIF 12 IIF 13
    • 20a, Main Street, Worthington, Ashby De La Zouch, Leicestershire, LE65 1RQ, United Kingdom

      IIF 14
    • 20a, Main Street, Worthington, Ashby De La Zouche, Leics, LE65 1RP

      IIF 15
    • 3, The Briars, Warton, Tamworth, B79 0JY, England

      IIF 16
  • Scott-malden, David Jonathan
    British none born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 20a, Main Street, Worthington, Ashby De La Zouche, Leicestershire, LE65 1RP, United Kingdom

      IIF 17
  • Scott-malden, David Jonathan
    born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 20a, Main Street, Worthington, Ashby De La Zouche, Leicestershire, LE65 1RP, England

      IIF 18
    • 20a, Main Street, Worthington, Ashby De La Zouche, Leicestershire, LE65 1RP, United Kingdom

      IIF 19
  • Scott-malden, David Jonathan
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garden House, Priorfields, Ashby-de-la-zouch, Leicestershire, LE65 1EA, England

      IIF 20
  • Scott-malden, David Jonathan
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20a, Main Street, Worthington, Ashby De La Zouche, Leicestershire, LE65 1RP, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Garden House, Priorfields, Ashby-de-la-zouch, Leicestershire, LE65 1EA, England

      IIF 25
  • Scott-malden, David Jonathan
    British director

    Registered addresses and corresponding companies
    • 20a Main Street, Worthington, Ashby De La Zouch, Leicestershire, LE65 1RP

      IIF 26
    • Doyenne Cottage 20a Main Street, Worthington, Ashby De La Zouch, Leicestershire, LE65 1RQ

      IIF 27
  • Scott-malden, David Jonathan
    British management consultant

    Registered addresses and corresponding companies
    • 20a Main Street, Worthington, Ashby De La Zouch, Leicestershire, LE65 1RP

      IIF 28 IIF 29
    • 3, The Briars, Warton, Tamworth, B79 0JY, England

      IIF 30
  • Scott-malden, David Jonathan

    Registered addresses and corresponding companies
    • Garden House, Priorfields, Ashby-de-la-zouch, Leicestershire, LE65 1EA, England

      IIF 31
  • Mr David Jonathan Scott-malden
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
  • Scott-malden, David

    Registered addresses and corresponding companies
    • 3, The Briars, Warton, Tamworth, B79 0JY, England

      IIF 35
  • Mr David Jonathan Scott-malden
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Accolade Support And Care Ltd, Maxet House, Lansdown Industrial Estate, Gloucester Road, Cheltenham, GL51 8PL, England

      IIF 36
    • Unit 3, Cedars Office Park, Butt Lane, Normanton On Soar, Leicestershire, LE12 5EE, England

      IIF 37
    • 3, The Briars, Warton, Tamworth, B79 0JY, England

      IIF 38
    • 1st Floor, The Outset, Sankey Street, Warrington, WA1 1NN

      IIF 39
child relation
Offspring entities and appointments
Active 12
  • 1
    CHART PROPERTIES LIMITED
    Appointment / Control
    3 The Briars, Warton, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,332 GBP2024-08-31
    Officer
    2009-03-30 ~ now
    IIF 2 - Director → ME
    2009-04-29 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2019-11-30 ~ now
    IIF 33 - Has significant influence or controlOE
  • 2
    CHARTERWORTH CONSULTANCY LIMITED
    Appointment / Control
    1st Floor The Outset, Sankey Street, Warrington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    255,073 GBP2019-09-30
    Officer
    2010-09-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    CHARTWEST LIMITED
    Appointment / Control
    3 The Briars, Warton, Tamworth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,668 GBP2023-02-28
    Officer
    2015-08-26 ~ dissolved
    IIF 4 - Director → ME
    2015-08-26 ~ dissolved
    IIF 35 - Secretary → ME
  • 4
    ECV ASIA LTD
    Appointment / Control
    Granville Hall, Granville Road, Leicester, Leicestershire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    2015-06-15 ~ dissolved
    IIF 24 - Director → ME
  • 5
    ECV CLOPHILL LIMITED
    Appointment / Control
    Garden House, Priorfields, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-31 ~ dissolved
    IIF 20 - Director → ME
  • 6
    ECV OPERATIONS LIMITED
    Appointment / Control
    Unit 3 Cedars Office Park, Butt Lane, Normanton On Soar, Leicestershire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    619 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ECV PARTNERSHIPS (SOTW) LTD
    Appointment / Control
    Other registered number: 07576197
    Ashcroft House, Meridian Business Park, Leicester
    Dissolved Corporate (5 parents)
    Officer
    2015-11-23 ~ dissolved
    IIF 21 - Director → ME
  • 8
    Granville Hall, Granville Road, Leicester, Leicestershire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2011-12-09 ~ dissolved
    IIF 6 - Director → ME
  • 9
    ECVP CIRENCESTER LIMITED
    Appointment / Control
    Old Mill Farm, Upper Oddington, Moreton-in-marsh, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    2011-05-13 ~ dissolved
    IIF 8 - Director → ME
  • 10
    ECVP LLP
    Appointment / Control
    Old Mill Farm Back Lane, Upper Oddington, Moreton In Marsh, Gloucestershire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-05-16 ~ dissolved
    IIF 19 - LLP Member → ME
  • 11
    NETWORK 66 LIMITED
    Appointment / Control
    3 The Briars, Warton, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,333 GBP2024-05-31
    Officer
    2000-05-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    Granville Hall, Granville Road, Leicester, Leicestershire
    Active Corporate (1 parent)
    Officer
    2022-05-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 34 - Has significant influence or controlOE
Ceased 14
  • 1
    ANGEL HOMECARE SERVICES LIMITED
    Appointment / Control
    C/o Accolade Support And Care Ltd Maxet House, Lansdown Industrial Estate, Gloucester Road, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    2007-03-19 ~ 2019-04-01
    IIF 25 - Director → ME
    2015-01-04 ~ 2019-04-01
    IIF 31 - Secretary → ME
    2007-03-19 ~ 2008-02-01
    IIF 26 - Secretary → ME
    Person with significant control
    2017-01-08 ~ 2019-04-01
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    BARFORD CARE HOLDINGS LIMITED
    - now Appointment / Control
    PATHWAYS 2000 HOLDINGS LIMITED - 2003-03-20 Appointment / Control
    The Old Coach House Gainsborough Road, Drinsey Nook, Lincoln
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2002-09-25 ~ 2006-04-24
    IIF 11 - Director → ME
    2002-09-25 ~ 2003-07-09
    IIF 28 - Secretary → ME
  • 3
    BARFORD PARK HOUSE LIMITED
    - now Appointment / Control
    PATHWAYS IN FOCUS LIMITED - 2003-03-19
    The Old Coach House Gainsborough Road, Drinsey Nook, Lincoln
    Dissolved Corporate (5 parents)
    Officer
    2004-10-19 ~ 2006-04-24
    IIF 13 - Director → ME
    2002-07-22 ~ 2004-03-23
    IIF 12 - Director → ME
    2002-07-22 ~ 2003-07-09
    IIF 29 - Secretary → ME
  • 4
    LIBERTY RETIREMENT LIVING (STOW ON THE WOLD) LIMITED - 2018-04-11
    PFP RETIREMENT STOW LIMITED - 2018-01-09
    ECV PARTNERSHIPS (STOW) LIMITED - 2016-11-21 Appointment / Control
    Related registration: 09883978
    305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Officer
    2011-03-24 ~ 2016-11-01
    IIF 10 - Director → ME
  • 5
    BROUGHTON CARE LIMITED
    Appointment / Control
    88 Hill Village Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    825,664 GBP2024-09-30
    Officer
    2004-08-23 ~ 2008-03-17
    IIF 15 - Director → ME
  • 6
    CHART PROPERTIES LIMITED
    Appointment / Control
    3 The Briars, Warton, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,332 GBP2024-08-31
    Person with significant control
    2017-03-30 ~ 2019-11-30
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CHURCHILL CARE LIMITED
    - now Appointment / Control
    NICELOYAL LIMITED - 1997-05-20 Appointment / Control
    238 Station Road, Addlestone, Surrey
    Dissolved Corporate (3 parents)
    Officer
    1997-05-09 ~ 1997-08-26
    IIF 5 - Director → ME
    1997-05-09 ~ 1997-08-26
    IIF 27 - Secretary → ME
  • 8
    ECV OPERATIONS LIMITED
    Appointment / Control
    Unit 3 Cedars Office Park, Butt Lane, Normanton On Soar, Leicestershire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    619 GBP2022-03-31
    Officer
    2013-04-12 ~ 2023-09-07
    IIF 14 - Director → ME
  • 9
    ECV PARTNERSHIPS LIMITED
    Appointment / Control
    Granville Hall, Granville Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,439 GBP2022-03-31
    Officer
    2010-10-26 ~ 2023-06-01
    IIF 17 - Director → ME
  • 10
    Unit 3, Edwalton Business Park Landmere Lane, Edwalton, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    2014-08-29 ~ 2017-08-03
    IIF 23 - Director → ME
  • 11
    ECV PARTNERSHIPS WARWICK LIMITED
    Appointment / Control
    Unit 3, Edwalton Business Park Landmere Lane, Edwalton, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    2014-05-20 ~ 2017-08-03
    IIF 22 - Director → ME
  • 12
    ECVP WARWICK LIMITED
    Appointment / Control
    70 Priory Road, Kenilworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,467 GBP2018-07-31
    Officer
    2011-05-13 ~ 2012-12-13
    IIF 9 - Director → ME
  • 13
    RANGEFORD MANAGEMENT LIMITED - 2014-08-01
    RANGEFORD LIMITED - 2013-04-18
    Related registration: 08495794
    ECV DEVELOPMENTS LIMITED - 2013-03-05 Appointment / Control
    133 Station Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    104,096 GBP2016-11-01 ~ 2017-10-31
    Officer
    2011-11-01 ~ 2013-02-13
    IIF 7 - Director → ME
  • 14
    ECVD LLP - 2013-03-12 Appointment / Control
    133 Station Road, Sidcup, Kent
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2011-09-30 ~ 2013-02-13
    IIF 18 - LLP Member → 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 9 February 2026 and licensed under the Open Government Licence v3.0.