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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Scott, Carole

    Related profiles found in government register
  • Scott, Carole
    British

    Registered addresses and corresponding companies
    • The Old Vicarage, Sawmills Lane, Brandon, Durham, DH7 8NS

      IIF 1 IIF 2
    • 27 - 28 Frederick Street, Sunderland, Tyne & Wear, SR1 1LZ

      IIF 3
  • Scott, Carole
    British secretary

    Registered addresses and corresponding companies
    • The Old Vicarage, Sawmills Lane, Brandon, Durham, DH7 8NS

      IIF 4
  • Scott, Carole
    Other

    Registered addresses and corresponding companies
    • The Old Vicarage, Sawmills Lane, Brandon, Co. Durham, DH7 8NS, England

      IIF 5
  • Scott, Carole
    British company secretary born in December 1956

    Registered addresses and corresponding companies
    • The Old Vicarage, Sawmills Lane, Brandon, Durham, DH7 8NS

      IIF 6
  • Scott, Kenneth
    British

    Registered addresses and corresponding companies
    • 5 Abbeywood, Fir Tree, Crook, County Durham, DL15 8JQ, United Kingdom

      IIF 7
  • Scott, Kenneth
    British chartered accountant

    Registered addresses and corresponding companies
    • The Old Vicarage, Sawmills Lane, Brandon, County Durham, DH7 8NS

      IIF 8
  • Scott, Kenneth

    Registered addresses and corresponding companies
    • 5 Abbeywood, Fir Tree, Crook, County Durham, DL15 8JQ, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Scott

    Registered addresses and corresponding companies
    • The Old Vicarage, Sawmills Lane, Brandon, Co. Durham, DH7 8NS, England

      IIF 12
  • Ken Scott
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5/6 Kensington, Cockton Hill Road, Bishop Auckland, County Durham, DL14 6HX, England

      IIF 13
  • Scott, Kenneth
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Abbeywood, Fir Tree, Crook, Co. Durham, DL15 8JQ, United Kingdom

      IIF 14
  • Scott, Kenneth
    British accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, Sawmills Lane, Brandon, County Durham, DH7 8NS

      IIF 15 IIF 16
    • 5, Abbeywood, Fir Tree, Crook, County Durham, DL15 8JQ, England

      IIF 17
    • 5 Abbeywood, Fir Tree, Crook, County Durham, DL15 8JQ, United Kingdom

      IIF 18
    • The Old Vicarage, Sawmills Lane, Brandon, Durham, Co Durham, DH7 8NS, United Kingdom

      IIF 19
  • Scott, Kenneth
    British chartered accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5/6, Kensington, Cockton Hill Road, Bishop Auckland, County Durham, DL14 6HX, United Kingdom

      IIF 20
    • The Old Vicarage, Sawmills Lane, Brandon, County Durham, DH7 8NS

      IIF 21
    • 5, Abbeywood, Fir Tree, Crook, Co. Durham, DL15 8JQ, England

      IIF 22
    • 5 Abbeywood, Fir Tree, Crook, County Durham, DL15 8JQ, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Scott, Kenneth
    British cjartered accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, Sawmills Lane, Brandon, County Durham, DH7 8NS

      IIF 28
  • Scott, Kenneth
    British managing director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Abbeywood, Fir Tree, Crook, County Durham, DL15 8JQ, United Kingdom

      IIF 29
  • Mr Kenneth Scott
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Abbeywood, Fir Tree, Crook, Co. Durham, DL15 8JQ, England

      IIF 30
    • 5, Abbeywood, Fir Tree, Crook, Co. Durham, DL15 8JQ, United Kingdom

      IIF 31
    • 5, Abbeywood, Fir Tree, Crook, County Durham, DL15 8JQ, England

      IIF 32 IIF 33 IIF 34
    • 5, Abbeywood, Fir Tree, Crook, County Durham, DL15 8JQ, United Kingdom

      IIF 38 IIF 39
child relation
Offspring entities and appointments 16
  • 1
    A CHARLTON BUILDERS LIMITED - now
    GALLEON HOME IMPROVEMENTS LIMITED
    - 2003-09-30 04474659
    31 Mere Knolls Road, Sunderland, England
    Active Corporate (7 parents)
    Officer
    2003-04-15 ~ 2003-09-15
    IIF 16 - Director → ME
  • 2
    ACCESS FOR BUSINESS (NORTH EAST) LIMITED
    - now 03870479
    MADDISON BUSINESS NETWORK LIMITED - 2001-03-30
    5 Abbeywood, Fir Tree, Crook, County Durham, United Kingdom
    Active Corporate (13 parents)
    Officer
    2004-05-12 ~ 2025-04-03
    IIF 26 - Director → ME
    2007-11-06 ~ 2010-01-15
    IIF 2 - Secretary → ME
    2010-04-15 ~ 2025-04-03
    IIF 10 - Secretary → ME
    2004-05-12 ~ 2006-11-04
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-04-03
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ACCESS FOR BUSINESS LIMITED
    04176342
    5 Abbeywood, Fir Tree, Crook, County Durham, England
    Active Corporate (10 parents)
    Officer
    2006-03-02 ~ 2025-04-03
    IIF 23 - Director → ME
    2010-04-15 ~ 2025-04-03
    IIF 9 - Secretary → ME
    2007-11-06 ~ 2010-04-15
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-04-03
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ASK PAULINE LIMITED
    - now 05291904
    A MCNANEY LIMITED
    - 2007-01-22 05291904
    27/28 Frederick Street, Sunderland
    Dissolved Corporate (7 parents)
    Officer
    2006-06-30 ~ 2007-01-25
    IIF 21 - Director → ME
  • 5
    BASSETT HERRON (HEXHAM) LIMITED
    - now 04134706
    THE COST REDUCTION COMPANY U.K. LIMITED
    - 2020-05-13 04134706
    5 Abbeywood Fir Tree, Crook, County Durham, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2006-01-01 ~ dissolved
    IIF 18 - Director → ME
    2007-11-08 ~ 2010-11-29
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 6
    BASSETT HERRON (NEWCASTLE) LIMITED
    12557883
    5 Abbeywood, Fir Tree, Crook, Co. Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BASSETT HERRON LTD
    - now 03745871
    BHACS LIMITED
    - 2018-05-02 03745871
    5 Abbeywood Fir Tree, Crook, County Durham, United Kingdom
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    2008-03-17 ~ dissolved
    IIF 24 - Director → ME
    2009-03-02 ~ 2016-03-30
    IIF 5 - Secretary → ME
    2016-03-30 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    CHIPCHASE NELSON LIMITED
    10003997
    5 Abbeywood, Fir Tree, Crook, County Durham, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2016-02-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    INDICO LTD
    - now 03924184
    PORTERS (SOUTH SHIELDS) LIMITED
    - 2003-06-10 03924184
    Rmt, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    2000-02-08 ~ 2003-10-08
    IIF 28 - Director → ME
    2000-02-08 ~ 2003-10-08
    IIF 4 - Secretary → ME
  • 10
    J M ACCOUNTANCY LTD
    04746333
    5 Abbeywood, Fir Tree, Crook, County Durham, England
    Active Corporate (6 parents)
    Officer
    2007-02-09 ~ 2025-04-03
    IIF 17 - Director → ME
    2008-05-17 ~ 2010-04-28
    IIF 12 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-04-29
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    RUFUS CREATIVE DESIGN LIMITED
    09875887
    5/6 Kensington, Cockton Hill Road, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-11-17 ~ 2020-11-13
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-13
    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
  • 12
    SHAUN MATTHIAS LIMITED - now
    BURN YOUR L'S LTD
    - 2003-10-13 04682148
    Unit 2a / 102 Throckley Way, Middlefields Industrial Estate, South Shields, England
    Active Corporate (8 parents)
    Officer
    2003-09-04 ~ 2003-10-01
    IIF 15 - Director → ME
  • 13
    WILLIS SCOTT ESTATE PLANNING LTD
    07908358
    64 Cinnamon Drive, Trimdon Station, Co Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-13 ~ 2012-03-13
    IIF 19 - Director → ME
  • 14
    WILLIS SCOTT FINANCIAL SOLUTIONS LIMITED
    08095268
    5 Abbeywood Fir Tree, Crook, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    WILLIS SCOTT GROUP LIMITED
    15974481
    5 Abbeywood, Fir Tree, Crook, Co. Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-24 ~ 2025-04-03
    IIF 14 - Director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    WILLIS, SCOTT & CO. LIMITED
    02237708
    5 Abbeywood Fir Tree, Crook, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 25 - Director → ME
    1996-05-31 ~ 2011-06-23
    IIF 6 - Director → ME
    ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.