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

Mrs Claire Louise Scoble

    Related profiles found in government register
  • Mrs Claire Louise Scoble
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11c, Kingsmead Square, Bath, BA1 2AB

      IIF 1
    • icon of address Lady Farm, Chelwood, Bristol, BS39 4NN

      IIF 2
  • Ms Claire Louise Scoble
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Richardson Swift Accountants, 11 Laura Place, Bath, BA2 4BL, England

      IIF 3
  • Scoble, Claire Louise
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lady Farm, Chelwood, Bristol, BS39 4NN, United Kingdom

      IIF 4
  • Scoble, Claire Louise
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, School Lane, Chelwood, Bristol, BS39 4NP, England

      IIF 5
  • Scoble, Claire Louise
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lady Farm, Chelwood, Bristol, Banes, BS39 4NN

      IIF 6
    • icon of address C/o Richardson Swift Accountants, 11 Laura Place, Bath, BA2 4BL, England

      IIF 7
    • icon of address Lady Farm, Cottage, Chelwood, Bristol, BS39 4NN, England

      IIF 8
  • Scoble, Claire Louise
    British director general manager born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Johnsons, James Street West, Green Park, Bath, Avon, BA1 2BU

      IIF 9
  • Scoble, Claire Louise
    British general manager born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tunbridge House, Tunbridge Road, Chew Magna, Bristol, BS40 8SX

      IIF 10
  • Scoble, Claire Louise
    British property manager born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James Street West, Green Park, Bath, BA1 2BU

      IIF 11
  • Scoble, Claire Louise
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Barn, Lady Farm, Chelwood, Bristol, BS39 4NN, United Kingdom

      IIF 12
  • Scoble, Claire Louise
    British

    Registered addresses and corresponding companies
    • icon of address Lady Farm, Chelwood, Bristol, Somerset, BS39 4NN, United Kingdom

      IIF 13
  • Scoble, Claire Louise
    British director

    Registered addresses and corresponding companies
    • icon of address Lady Farm, Chelwood, Bristol, Banes, BS39 4NN

      IIF 14
    • icon of address Building 2, James Street West, Green Park, Bath, Avon, BA1 2BU, United Kingdom

      IIF 15
    • icon of address James Street West, Green Park, Bath, Avon, BA1 2BU

      IIF 16 IIF 17
    • icon of address James Street West, Green Park, Bath, BA1 2BU

      IIF 18 IIF 19
    • icon of address Johnsons, James Street West, Green Park, Bath, Avon, BA1 2BU

      IIF 20 IIF 21
    • icon of address The Johnsons Group Limited, James St West, Bath, BA1 2BU

      IIF 22
    • icon of address The Johnsons Group Ltd, James Street West, Bath, Avon, BA1 2BU

      IIF 23
    • icon of address James Street West, Green Park, Bath Avon, BA1 2BU

      IIF 24
    • icon of address Lady Farm, Chelwood, Bristol, BS39 4NN, England

      IIF 25 IIF 26
    • icon of address The Old Barn, Lady Farm, Chelwood, Bristol, BS39 4NN, England

      IIF 27
    • icon of address Tunbridge House, Tunbridge Road, Chew Magna, Bristol, BS40 8SX

      IIF 28
    • icon of address The Johnsons Group Ltd, James Street West, Green Park, Bath, BA1 2BU

      IIF 29
  • Scoble, Claire Louise
    British general manager

    Registered addresses and corresponding companies
    • icon of address Tunbridge House, Tunbridge Road, Chew Magna, Bristol, BS40 8SX

      IIF 30
  • Scoble, Claire Louise

    Registered addresses and corresponding companies
    • icon of address Tunbridge House, Tunbridge Road, Chew Magna, Bristol, BS40 8SX

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Johnsons Group, Building 2 James Street West, Green Park, Bath, Avon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ dissolved
    IIF 15 - Secretary → ME
  • 2
    BRISTOL RUGBY (2001) P.L.C. - 2003-01-23
    icon of address James Street West, Green Park, Bath
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2006-12-06 ~ dissolved
    IIF 13 - Secretary → ME
  • 3
    PITKIN UNICHROME LIMITED - 2001-12-13
    THEMESECURE LIMITED - 1996-06-04
    JOHNSONS UK INVESTMENTS LIMITED - 1998-03-26
    icon of address James Street West, Green Park, Bath, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ dissolved
    IIF 16 - Secretary → ME
  • 4
    icon of address Lady Farm, Chelwood, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    1,550 GBP2024-04-30
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    PITKIN PICTORIALS LIMITED - 1996-05-01
    PITKIN GUIDES LIMITED - 2001-12-13
    icon of address The Johnsons Group Limited, James St West, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ dissolved
    IIF 22 - Secretary → ME
  • 6
    JOHNSONS NEWS GROUP LIMITED - 1986-06-17
    JOHNSONS CENTRAL NEWSAGENCY LIMITED - 1985-06-28
    JOHNSONS WHOLESALE NEWS LIMITED - 1988-10-24
    JOHNSONS NEWS LIMITED - 1998-01-30
    icon of address James Street West, Green Park, Bath, Avon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-31 ~ dissolved
    IIF 28 - Secretary → ME
  • 7
    icon of address Lady Farm, Chelwood, Bristol, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ now
    IIF 31 - Secretary → ME
  • 8
    LOCKAERD LIMITED - 1981-12-31
    FRESHWAY STORES (THAMESDOWN) LIMITED - 1994-09-16
    icon of address James Street West, Green Park, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ dissolved
    IIF 18 - Secretary → ME
  • 9
    PHASEDRIVE LIMITED - 1995-05-09
    icon of address James Street West, Green Park, Bath Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ dissolved
    IIF 24 - Secretary → ME
  • 10
    CARTWRIGHT & RIDAL LIMITED - 1998-11-23
    icon of address James Street West, Green Park, Bath, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ dissolved
    IIF 17 - Secretary → ME
  • 11
    JOHNSONS PUBLISHING LIMITED - 1994-07-26
    CLOWNFIELD LIMITED - 1985-06-25
    icon of address Johnsons, James Street West, Green Park, Bath, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ dissolved
    IIF 21 - Secretary → ME
  • 12
    BARLMOSS LIMITED - 1983-05-23
    UNICHROME (BATH) LIMITED - 2001-12-13
    JOHNSONS 2001 (BATH) LIMITED - 2003-06-30
    icon of address James Street West, Green Park, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ dissolved
    IIF 19 - Secretary → ME
  • 13
    CENTERCLASS LIMITED - 1994-08-15
    icon of address The Johnsons Group Ltd, James Street West, Green Park, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ dissolved
    IIF 29 - Secretary → ME
  • 14
    JOHNSONS NEWS GROUP LIMITED - 1998-01-30
    JNG LIMITED - 1998-05-22
    icon of address 11c Kingsmead Square, Bath
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,463,422 GBP2020-12-31
    Officer
    icon of calendar 1998-08-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    STANDTOTAL LIMITED - 1999-04-21
    icon of address The Johnsons Group Ltd, James Street West, Bath, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ dissolved
    IIF 23 - Secretary → ME
  • 16
    LORDSWOOD FARM LIMITED - 1988-05-11
    LORDSWOOD FARMS LIMITED - 1999-02-05
    JOHNSONS FARM HOLDINGS LIMITED - 1982-06-21
    icon of address Johnsons, James Street West, Green Park, Bath, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-01 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2004-03-31 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 7
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-03-31
    IIF 10 - Director → ME
    icon of calendar 1993-03-08 ~ 1999-03-31
    IIF 30 - Secretary → ME
  • 2
    icon of address 11c Kingsmead Square, Bath
    Dissolved Corporate (7 parents)
    Equity (Company account)
    905,323 GBP2021-07-31
    Officer
    icon of calendar 2017-07-26 ~ 2017-08-10
    IIF 12 - Director → ME
  • 3
    JOHNSONS INTERNATIONAL NEWS LIMITED - 1998-05-08
    NOLASTEP LIMITED - 1986-01-15
    JOHNSONS NEWS INTERNATIONAL LIMITED - 1986-10-31
    icon of address Lady Farm, Chelwood, Bristol
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -238,161 GBP2015-06-30
    Officer
    icon of calendar 2004-03-31 ~ 2015-05-01
    IIF 25 - Secretary → ME
  • 4
    NOVELCAREER LIMITED - 1995-11-01
    WEST FOREST FARMS LIMITED - 1999-02-05
    RETAIL ADVANTAGE LIMITED - 1998-11-19
    icon of address 14 Queen Square, Bath
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -145,605 GBP2015-06-30
    Officer
    icon of calendar 1999-06-30 ~ 2018-05-03
    IIF 6 - Director → ME
    icon of calendar 2004-03-31 ~ 2015-05-01
    IIF 14 - Secretary → ME
  • 5
    LORDSWOOD GENETICS LIMITED - 2010-12-13
    LORDSWOOD DAIRY LIMITED - 2009-09-02
    DAY-A-DISTRIBUTION LIMITED - 1999-09-29
    THE TPS ORGANISATION LIMITED - 1996-03-13
    LORDSWOOD RACING LIMITED - 2000-09-26
    NOVELBOOK LIMITED - 1995-07-12
    icon of address Lady Farm, Chelwood, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ 2014-07-15
    IIF 27 - Secretary → ME
  • 6
    icon of address Gournay House, Middle Street, East Harptree, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    484 GBP2024-10-31
    Officer
    icon of calendar 2022-02-24 ~ 2022-11-19
    IIF 5 - Director → ME
    icon of calendar 2020-08-28 ~ 2021-12-16
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ 2021-12-16
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    JOHNSONS NEWS GROUP LIMITED - 1998-01-30
    JNG LIMITED - 1998-05-22
    icon of address 11c Kingsmead Square, Bath
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,463,422 GBP2020-12-31
    Officer
    icon of calendar 2004-03-31 ~ 2015-05-01
    IIF 26 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.