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, Joseph David

    Related profiles found in government register
  • Scott, Joseph David
    British chief delivery officer born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6, Dirac Crescent, Emersons Green, Bristol, BS16 7FR, England

      IIF 1
    • Unit 32, Cromarty Firth Industrial Park, Invergordon, IV18 0LT, Scotland

      IIF 2
    • C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, SE1 2AU, United Kingdom

      IIF 3
    • 18 Riversway Business Village, Navigation Way, Preston, PR2 2YP, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Scott, Joseph David
    British chief operating officer born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Bothwell Street, Glasgow, G2 7EQ, United Kingdom

      IIF 7
    • 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, RG1 1NB, United Kingdom

      IIF 8 IIF 9
  • Scott, Joseph David
    British company director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Joseph David
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Tun Building, 4 Jackson's Entry, Holyrood Road, Edinburgh, EH8 8PJ, United Kingdom

      IIF 16
    • 1, Bartholomew Lane, London, EC2N 2AX, United Kingdom

      IIF 17
    • 31-35, Kirby Street, Farringdon, London, EC4N 8TE, United Kingdom

      IIF 18
    • 5th Floor, 70, St Mary Axe, London, EC3A 8BE, United Kingdom

      IIF 19 IIF 20
    • C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, SE1 2AU, United Kingdom

      IIF 21
  • Scott, Joseph David
    British regional director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 70, St Mary Axe, London, EC3A 8BE, United Kingdom

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 18
  • 1
    Unit 32 Cromarty Firth Industrial Park, Invergordon, Scotland
    Corporate (5 parents)
    Officer
    2024-01-19 ~ now
    IIF 2 - director → ME
  • 2
    Office 6 Dirac Crescent, Emersons Green, Bristol, England
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,121,867 GBP2016-03-31
    Officer
    2024-01-19 ~ now
    IIF 1 - director → ME
  • 3
    C/o Pinsent Masons, 141 Bothwell Street, Glasgow, United Kingdom
    Corporate (4 parents)
    Officer
    2024-10-22 ~ now
    IIF 7 - director → ME
  • 4
    FORTUM ROTHERHAM LIMITED - 2016-10-28
    4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Corporate (8 parents)
    Officer
    2024-05-21 ~ now
    IIF 8 - director → ME
  • 5
    18 Riversway Business Village, Navigation Way, Preston, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -3,101,448 GBP2023-12-31
    Officer
    2023-08-11 ~ now
    IIF 4 - director → ME
  • 6
    EQUITIX ESI BIOMASS (NORFOLK) LIMITED - 2023-06-01
    C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -24,641,763 GBP2023-12-31
    Officer
    2023-08-08 ~ now
    IIF 10 - director → ME
  • 7
    EQUITIX ESI CHP (NOTTINGHAM) LIMITED - 2023-06-05
    C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -30,664,661 GBP2023-12-31
    Officer
    2023-08-05 ~ now
    IIF 21 - director → ME
  • 8
    EQUITIX ESI CHP (SHEFF) LIMITED - 2023-06-05
    C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -38,890,308 GBP2023-12-31
    Officer
    2024-01-19 ~ now
    IIF 3 - director → ME
  • 9
    GALAXY UK BIDCO LIMITED - 2023-08-09
    1 Bartholomew Lane, London, United Kingdom
    Corporate (5 parents, 17 offsprings)
    Officer
    2024-07-16 ~ now
    IIF 17 - director → ME
  • 10
    EQUITIX ESI RETROFIT (LIGHTING) LIMITED - 2023-07-26
    18 Riversway Business Village, Navigation Way, Preston, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    83,985 GBP2023-12-31
    Officer
    2023-08-11 ~ now
    IIF 6 - director → ME
  • 11
    EQUITIX EEEF WTE (BADDESLEY) LIMITED - 2023-06-07
    C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,293,994 GBP2021-03-31
    Officer
    2023-07-31 ~ now
    IIF 18 - director → ME
  • 12
    Office 206/207 Merlin House Brunel Road, Theale, Reading, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2023-08-07 ~ now
    IIF 12 - director → ME
  • 13
    Office 206/207 Merlin House Brunel Road, Theale, Reading, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2023-08-07 ~ now
    IIF 14 - director → ME
  • 14
    Office 206/207 Merlin House Brunel Road, Theale, Reading, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2023-08-07 ~ now
    IIF 13 - director → ME
  • 15
    Office 206/207 Merlin House Brunel Road, Theale, Reading, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -3,485,126 GBP2023-12-31
    Officer
    2023-08-07 ~ now
    IIF 15 - director → ME
  • 16
    Office 206/207 Merlin House Brunel Road, Theale, Reading, England
    Corporate (4 parents)
    Equity (Company account)
    -3,375,431 GBP2023-12-31
    Officer
    2023-08-07 ~ now
    IIF 11 - director → ME
  • 17
    18 Riversway Business Village, Navigation Way, Preston, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -11,756,967 GBP2023-12-31
    Officer
    2023-08-11 ~ now
    IIF 5 - director → ME
  • 18
    4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Corporate (9 parents, 1 offspring)
    Officer
    2024-05-21 ~ now
    IIF 9 - director → ME
Ceased 4
  • 1
    ENERGY SERVICE BRISTOL LIMITED - 2020-08-18
    5th Floor 70 St. Mary Axe, London, England
    Corporate (5 parents)
    Equity (Company account)
    -2,691,000 GBP2023-03-31
    Officer
    2023-01-04 ~ 2023-05-17
    IIF 20 - director → ME
  • 2
    VATTENFALL HEAT NORTH LIMITED - 2020-11-17
    The Tun Building 4 Jackson's Entry, Holyrood Road, Edinburgh, United Kingdom
    Corporate (7 parents)
    Officer
    2023-03-29 ~ 2023-05-17
    IIF 16 - director → ME
  • 3
    5th Floor 70, St Mary Axe, London, United Kingdom
    Corporate (6 parents)
    Officer
    2021-06-03 ~ 2023-05-17
    IIF 22 - director → ME
  • 4
    BW OPS LIMITED - 2017-10-18
    5th Floor 70, St Mary Axe, London, United Kingdom
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2023-01-09 ~ 2023-05-17
    IIF 19 - director → ME
    2021-06-03 ~ 2022-03-29
    IIF 23 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.