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

Mr Alexander John Stuart Scott

    Related profiles found in government register
  • Mr Alexander John Stuart Scott
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Imperial Square, Cheltenham, Gloucestershire, GL50 1QZ, England

      IIF 1
    • icon of address Greenfields, Church Road, Arlingham, Gloucester, Gloucestershire, GL2 7JL, England

      IIF 2
  • Mr Alexander John Stuart Scott
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Begbies Traynor (central) Llp, 3rd Floor Castlemead, Lower Castle Street, Bristol, Avon, BS1 3AG

      IIF 3
    • icon of address Begbies Traynor (central) Llp, 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

      IIF 4
    • icon of address Walmer House, 32 Bath Street, Cheltenham, GL50 1YA, England

      IIF 5
    • icon of address Mcgills,oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, England

      IIF 6 IIF 7
    • icon of address Oakley House, Tetbury Road, Cirencester, GL7 1US, United Kingdom

      IIF 8
    • icon of address Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, England

      IIF 9 IIF 10 IIF 11
  • Scott, Alexander John Stuart
    British developer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0LX

      IIF 12
  • Scott, Alexander John Stuart
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenfields, Church Road, Arlingham, Gloucester, Gloucestershire, GL2 7JL, England

      IIF 13
  • Scott, Alexander John Stuart
    British property developer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 14
    • icon of address Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 15
  • Scott, Alexander John Stuart
    British property developer & director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Imperial Square, Cheltenham, Gloucestershire, GL50 1QZ, England

      IIF 16
  • Scott, Alexander John Stuart
    British,irish director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 17
  • Scott, Alexander John Stuart
    British,irish property developer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 3 Sloane Terrace, London, SW1X 9DQ, United Kingdom

      IIF 18
  • Scott, Alexander John Stuart
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Leckhampton Rise, Cheltenham, GL53 0AP, England

      IIF 19
    • icon of address Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS, United Kingdom

      IIF 20
    • icon of address Walmer House, 32 Bath Street, Cheltenham, Gloucestershire, GL50 1YA

      IIF 21
  • Scott, Alexander John Stuart
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Begbies Traynor (central) Llp, 3rd Floor Castlemead, Lower Castle Street, Bristol, Avon, BS1 3AG

      IIF 22
    • icon of address Begbies Traynor (central) Llp, 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

      IIF 23
    • icon of address Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS, United Kingdom

      IIF 24
    • icon of address Savoy House, Ashley Road, Charlton Kings, Cheltenham, Gloucestershire, GL52 6NS, England

      IIF 25
    • icon of address Walmer House, Bath Street, Cheltenham, GL50 1YA, England

      IIF 26
    • icon of address Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 27 IIF 28
    • icon of address Mcgills,oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, England

      IIF 29
    • icon of address Oakley House, Tetbury Road, Cirencester, Glos, GL7 1US, England

      IIF 30
    • icon of address Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, England

      IIF 31 IIF 32 IIF 33
    • icon of address Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 34
    • icon of address Crossways, Tredenham Road, St Mawes, Truro, Cornwall, TR2 5AW, England

      IIF 35
  • Scott, Alexander John Stuart
    British consultant born in December 1968

    Registered addresses and corresponding companies
    • icon of address 28 Shelgate Road, Battersea, London, SW11 1BG

      IIF 36
  • Scott, Alexander John Stuart
    born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Savoy House, Ashley Road, Charlton Kings, Cheltenham, Gloucestershire, GL52 6NS, England

      IIF 37
    • icon of address Savoy House, Ashley Road, Cheltenham, Gloucestershire, GL52 6NS, England

      IIF 38
  • Scott, Alexander John Stuart
    British

    Registered addresses and corresponding companies
    • icon of address Begbies Traynor (central) Llp, 3rd Floor Castlemead, Lower Castle Street, Bristol, Avon, BS1 3AG

      IIF 39
    • icon of address Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 40
  • Scott, Alexander John Stuart

    Registered addresses and corresponding companies
    • icon of address Mcgills,oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, England

      IIF 41
    • icon of address Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, England

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    402 GBP2024-03-31
    Officer
    icon of calendar 2004-09-07 ~ now
    IIF 15 - Director → ME
    icon of calendar 2004-09-07 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Davies Mayers Barnett Llp, Pillar House 113-115 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 3
    MAPLE (445) LIMITED - 2019-03-30
    icon of address Oakley House, Tetbury Road, Cirencester, Glos, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 30 - Director → ME
  • 4
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -75,523 GBP2017-03-31
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 28 - Director → ME
  • 6
    BOO HOMES (205, LECKHAMPTON ROAD) LIMITED - 2014-11-18
    MARTIN SCOTT HOMES (205 LECKHAMPTON) LIMITED - 2014-11-07
    205, LECKHAMPTON LIMITED - 2013-04-26
    WILLIAM MORRISON (LECKHAMPTON) LIMITED - 2013-04-23
    ROWAN (274) LIMITED - 2012-09-20
    icon of address Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 14 - Director → ME
  • 7
    BOO HOMES (HILL COURT) LIMITED - 2020-11-25
    icon of address Greenfields Church Road, Arlingham, Gloucester, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Oakley House, Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,933 GBP2024-03-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 29 - Director → ME
    icon of calendar 2022-01-27 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,099 GBP2022-03-31
    Officer
    icon of calendar 2020-12-24 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    97,004 GBP2024-03-31
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    JS SOLUTIONS (CHELTENHAM) LIMITED - 2010-07-23
    A J HOMES (CHELTENHAM) LIMITED - 2014-01-09
    icon of address Begbies Traynor (central) Llp, 3rd Floor Castlemead, Lower Castle Street, Bristol, Avon
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,220,765 GBP2024-03-31
    Officer
    icon of calendar 2010-06-11 ~ now
    IIF 22 - Director → ME
    icon of calendar 2007-10-01 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 12
    icon of address Begbies Traynor (central) Llp, 3rd Floor Castlemead, Lower Castle Street, Bristol
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,352,570 GBP2024-03-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Oakley House, Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Walmer House, Bath Street, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 26 - Director → ME
  • 15
    icon of address Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 24 - Director → ME
  • 16
    FOSCOMBE SCOTT LLP - 2013-04-24
    icon of address Greenfields Church Road, Arlingham, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 37 - LLP Member → ME
  • 17
    icon of address Harben House Harben Parade, Finchley Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 18 - Director → ME
  • 18
    icon of address Oakley House, Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 32 - Director → ME
    icon of calendar 2024-06-20 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 11 - Has significant influence or controlOE
  • 19
    ROWAN (271) LIMITED - 2012-09-13
    icon of address Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 20 - Director → ME
Ceased 7
  • 1
    BOO HOMES GR LTD - 2025-08-08
    icon of address Victoria House, Churchill Road, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-21 ~ 2025-08-04
    IIF 33 - Director → ME
    icon of calendar 2024-06-21 ~ 2025-08-04
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ 2025-07-30
    IIF 9 - Has significant influence or control OE
  • 2
    BOO HOMES (LECKHAMPTON ROAD) LIMITED - 2025-02-18
    icon of address Victoria House Churchill Road, Leckhampton, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -14,900 GBP2024-12-31
    Officer
    icon of calendar 2021-03-15 ~ 2023-03-07
    IIF 34 - Director → ME
    icon of calendar 2023-03-07 ~ 2025-02-27
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2023-03-07
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    TOUCHBASE COMMUNICATIONS LIMITED - 2007-04-30
    icon of address Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-20 ~ 1996-12-01
    IIF 36 - Director → ME
  • 4
    icon of address Priory Lodge, London Road, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ 2012-11-14
    IIF 25 - Director → ME
  • 5
    MAPLE (428) LIMITED - 2017-10-03
    icon of address 10 Leckhampton Rise, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-22 ~ 2019-12-10
    IIF 19 - Director → ME
  • 6
    icon of address Walmer House, 32 Bath Street, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    28 GBP2024-09-30
    Officer
    icon of calendar 2015-09-14 ~ 2020-03-04
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-07-01
    IIF 5 - Has significant influence or control OE
  • 7
    MAPLE (365) LIMITED - 2013-10-15
    icon of address Walmer House, 32 Bath Street, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2013-11-01 ~ 2024-07-19
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.