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, Peter

    Related profiles found in government register
  • Scott, Peter
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cleeve Mill, Cleeve Road, Goring On Thames, Reading, Berkshire, RG8 9DB, United Kingdom

      IIF 1
    • icon of address Cleeve Mill Cleeve Road, Goring On Thames, Reading, RG8 9DB

      IIF 2
  • Scott, Peter
    British director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dlp House, 46 Prescott Street, Halifax, West Yorkshire, HX1 2QW

      IIF 3
    • icon of address Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ, England

      IIF 4
  • Scott, Peter
    British engineer born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cleeve Mill Cleeve Road, Goring On Thames, Reading, RG8 9DB

      IIF 5
  • Mr Peter Scott
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lime Walk, Headington, Oxford, OX3 7DZ, England

      IIF 6
    • icon of address Cleeve Mill, Cleeve Road, Goring, Reading, RG8 9DB, England

      IIF 7
    • icon of address Cleeve Mill, Cleeve Road, Goring, Reading, RG8 9DB, United Kingdom

      IIF 8
  • Scott, Peter
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Cleeve Mill Cleeve Road, Goring On Thames, Reading, RG8 9DB

      IIF 9
  • Scott, Peter
    British director

    Registered addresses and corresponding companies
    • icon of address Dlp House, 46 Prescott Street, Halifax, West Yorkshire, HX1 2QW

      IIF 10
    • icon of address Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ, England

      IIF 11
  • Mr Peter Scott
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cleeve Mill, Cleeve Road, Goring, Reading, RG8 9DB, United Kingdom

      IIF 12
    • icon of address Cleeve Mill, Cleeve Road, Goring-on-thames, Reading, RG8 9DB, England

      IIF 13
child relation
Offspring entities and appointments
Active 3
  • 1
    LIFESTYLE CONCEPTS LIMITED - 1999-02-17
    icon of address Cleeve Mill Cleeve Road, Goring, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,345,848 GBP2024-03-31
    Officer
    icon of calendar 1997-02-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    SCOTT FRASER LIMITED - 2013-07-12
    icon of address Dlp House, 46 Prescott Street, Halifax, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    6,813,110 GBP2020-03-08
    Officer
    icon of calendar 1998-07-21 ~ now
    IIF 3 - Director → ME
    icon of calendar 1998-07-21 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 10 Lime Walk, Headington, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,040 GBP2025-03-31
    Officer
    icon of calendar 2003-02-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 6 - Has significant influence or controlOE
Ceased 3
  • 1
    CHILTERN INVADEX LIMITED - 2007-04-03
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-06-23
    IIF 5 - Director → ME
    icon of calendar 1995-06-21 ~ 1995-06-23
    IIF 9 - Secretary → ME
  • 2
    LIFESTYLE CONCEPTS LIMITED - 1999-02-17
    icon of address Cleeve Mill Cleeve Road, Goring, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,345,848 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-01-21
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SCOTT FRASER (ESTATE AGENTS) LIMITED - 2013-07-12
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,654,655 GBP2024-12-31
    Officer
    icon of calendar 2005-06-14 ~ 2020-03-10
    IIF 4 - Director → ME
    icon of calendar 2005-06-14 ~ 2020-03-05
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-08-20
    IIF 7 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.