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

Hallsworth, Scott Matthew

    Related profiles found in government register
  • Hallsworth, Scott Matthew
    English chef/restauranteur born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Old Bank Building, East Street, Ilminster, TA19 0AJ, England

      IIF 1
    • C/o Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 2
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 3
  • Hallsworth, Scott Matthew
    English director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 162 - 164 Lower Richmond Road, London, SW15 1LY, England

      IIF 4
  • Hallsworth, Scott Matthew
    English executive chef/director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Old Bank Building, East St, Ilminster, TA19 0AJ, United Kingdom

      IIF 5
  • Hallsworth, Scott Matthew
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Warehouse W 3, Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 6
  • Hallsworth, Scott Matthew
    British chef/restauranteur born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 7
  • Hallsworth, Scott Matthew
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 8
  • Hallsworth, Scott Matthew
    Australian born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street,5th Flooor, London, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 9
    • 28, Parsons Green Lane, London, SW6 4HS, England

      IIF 10 IIF 11 IIF 12
  • Hallsworth, Scott Matthew
    Australian company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Building 18, Gateway 1000, Whittel Way, Stevenage, SG1 2FP, United Kingdom

      IIF 14
  • Hallsworth, Scott Matthew
    Australian director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 91, Cowcross Street, Farringdon, London, EC1M 6BN, United Kingdom

      IIF 15
  • Hallsworth, Scott Matthew
    Australian managing director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 16 IIF 17
  • Hallsworth, Scott Matthew

    Registered addresses and corresponding companies
    • 162 - 164 Lower Richmond Road, London, SW15 1LY, England

      IIF 18
  • Hallsworth, Scott Matthew
    Australian director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 19
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 20
  • Mr Scott Matthew Hallsworth
    English born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 162 - 164 Lower Richmond Road, London, SW15 1LY, England

      IIF 21
  • Hallsworth, Scott
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Parsons Green Lane, London, SW6 4HS, United Kingdom

      IIF 22
  • Hallsworth, Scott
    Australian chef born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 23
    • 38, East Street, Horsham, West Sussex, RH12 1HL

      IIF 24
  • Hallsworth, Scott
    Australian director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beehive, Gatwick Airport, West Sussex, RH6 0PA, England

      IIF 25
  • Mr Scott Matthew Hallsworth
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 26 IIF 27
    • Warehouse W 3, Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 28
  • Mr Scott Matthew Hallsworth
    Australian born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street,5th Flooor, London, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 29
    • 28, Parsons Green Lane, London, SW6 4HS, England

      IIF 30 IIF 31
    • 91, Cowcross Street, Farringdon, London, EC1M 6BN, United Kingdom

      IIF 32
    • Building 18, Gateway 1000, Whittel Way, Stevenage, SG1 2FP, United Kingdom

      IIF 33
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 34 IIF 35
    • Building 18, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 36
  • Mr Scott Hallsworth
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Parsons Green Lane, London, SW6 4HS, United Kingdom

      IIF 37
  • Mr Scott Matthew Hallsworth
    Australian born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 38
    • Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 39
child relation
Offspring entities and appointments 23
  • 1
    BLACK PIG VENTURES LIMITED
    10720953
    17-20 Kendal Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 4 - Director → ME
    2017-04-11 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 21 - Has significant influence or control OE
  • 2
    CASUAL LEOPARD LIMITED
    15846852
    28 Parsons Green Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 37 - Has significant influence or control OE
  • 3
    FREAK MOMMA LTD
    16366214
    28 Parsons Green Lane, London, England
    Active Corporate (3 parents)
    Officer
    2025-04-04 ~ now
    IIF 10 - Director → ME
  • 4
    FREAK SCENE BALHAM LTD
    16366173
    28 Parsons Green Lane, London, England
    Active Corporate (3 parents)
    Officer
    2025-04-04 ~ now
    IIF 12 - Director → ME
  • 5
    FREAK SCENE GROUP LTD
    16444691
    28 Parsons Green Lane, London, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2025-05-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 6
    FREAK SCENE LIMITED
    14303767 10858004
    Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    200,000 GBP2023-12-31
    Officer
    2022-08-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-08-18 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    FREAK SCENE LTD
    10858004 14303767
    C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,651 GBP2018-07-31
    Officer
    2017-07-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-07-10 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 8
    FREAK1 LIMITED
    14363931
    Mountview Court 1148 High Road, Whetstone, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -197,145 GBP2023-12-31
    Officer
    2022-09-20 ~ now
    IIF 8 - Director → ME
  • 9
    JOE'S ORIENTAL DINER LTD
    09332030
    Neville And Co, Buckland House 12 William Prance Road International Business Park, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    2014-11-28 ~ dissolved
    IIF 5 - Director → ME
  • 10
    JUST MY SUSHI LIMITED
    07093293
    Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-06-15 ~ dissolved
    IIF 23 - Director → ME
  • 11
    KUROBUTA CHELSEA LTD
    08792553
    C/o Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    20,981 GBP2015-11-30
    Officer
    2013-11-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    KUROBUTA HN LIMITED
    09717480
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (5 parents)
    Officer
    2015-08-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    KUROBUTA LONDON LTD
    08401442
    Old Bank Building, East Street, Ilminster, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    64,110 GBP2015-02-28
    Officer
    2013-09-24 ~ dissolved
    IIF 1 - Director → ME
  • 14
    KUROBUTA MARBLE ARCH LTD
    08875955
    C/o Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (7 parents)
    Current Assets (Company account)
    366,210 GBP2016-02-29
    Officer
    2014-02-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    KUROYOKO LIMITED
    16650169
    28 Parsons Green Lane, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 16
    LEFT COAST HOSPITALITY LTD
    14137967
    Building 18 Gateway 1000, Whittel Way, Stevenage, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 17
    LEFT COAST LTD
    08892209
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-02-28
    Officer
    2014-02-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 18
    PINEAPPLE DREAMS GROUP LTD
    12627563
    Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    SCOTT HALLSWORTH LIMITED
    10331174
    Harwood House, 43 Harwood Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 20
    SPONTANEOUS HUMAN CONSUMPTION LTD
    12626405
    Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    TOO EASY HOSPITALITY LTD
    15710792
    1 Ramsden Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 22
    WABI LIMITED
    07002896
    4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    2010-06-15 ~ 2013-06-07
    IIF 24 - Director → ME
  • 23
    WABI LONDON LIMITED
    07900210
    Bm Advisory, 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-04-24 ~ 2013-06-07
    IIF 25 - Director → ME

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.