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

Reid Scott, David Alexander Carroll

    Related profiles found in government register
  • Reid Scott, David Alexander Carroll
    born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reid Scott, David Alexander Carroll
    British consultant born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bishops Wharf, Walnut Tree Close, Guildford, Surrey, GU1 4RA, United Kingdom

      IIF 3
  • Reid Scott, David Alexander Carroll
    British corporate financier born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reid Scott, David Alexander Carroll
    British director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, 92, Lots Road, London, SW10 0QD, England

      IIF 6 IIF 7
  • Reid Scott, David Alexander Carroll
    born in June 1947

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Ballynure, Grange Con, Wicklow, W91 A2K3, Ireland

      IIF 8 IIF 9
  • Reid Scott, David Alexander Carroll
    British banker born in June 1947

    Registered addresses and corresponding companies
    • icon of address 4 Great Street Helen's, London, EC3A 6HA

      IIF 10
  • Reid Scott, David Alexander Carroll
    British company director born in June 1947

    Registered addresses and corresponding companies
    • icon of address 33 Argyll Road, London, W8 7DA

      IIF 11
  • Reid Scott, David Alexander Carroll
    British director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2 The Barn, West Stoke Road, West Lavant, Chichester, West Sussex, PO18 9AA, England

      IIF 12
  • Reid Scott, David Alexander Carroll
    British investment banker born in June 1947

    Registered addresses and corresponding companies
    • icon of address 33 Argyll Road, London, W8 7DA

      IIF 13
  • Reid Scott, David Alexander Carroll
    British merchant banker born in June 1947

    Registered addresses and corresponding companies
  • Reid Scott, David Alexander Carroll
    British company director born in June 1947

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1&2, The Barn Oldwick, West Stoke Road, Chichester, West Sussex, PO18 9AA, England

      IIF 18 IIF 19
  • Reid Scott, David Alexander Carroll
    British director born in June 1947

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1 & 2 The Barn, Oldwick West Stoke Road, West Lavant, Chichester, West Sussex, PO18 9AA, England

      IIF 20
    • icon of address Unit 8, 92, Lots Road, London, SW10 0QD, England

      IIF 21
  • Reid Scott, David Alexander Carroll
    British none born in June 1947

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1 & 2 The Barn, West Stoke Road, West Lavant, Chichester, West Sussex, PO18 9AA, England

      IIF 22
  • Reid Scott, David Alexander Carroll
    British self employed born in June 1947

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 23
  • Mr David Alexander Carroll
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, England

      IIF 24
  • Mr David Alexander Carroll Reid Scott
    British born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, England

      IIF 25
    • icon of address 2 Cottesmore Gardens, Kensington, London, W8 5PR, United Kingdom

      IIF 26
  • Mr David Alexander Carroll Reid-scott
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2 The Barn, Oldwick, West Stoke Road, West Lavant, Chichester, West Sussex, PO18 9AA, England

      IIF 27
  • Mr David Alexander Carroll Reid Scott
    British born in June 1947

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 28
  • David Alexander Carroll Reid Scott
    British born in June 1947

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1&2, The Barn Oldwick, West Stoke Road, Chichester, West Sussex, PO18 9AA, England

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 1 & 2 The Barn Oldwick, West Stoke Road, Lavant, Chichester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-03-31
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 1 Bishops Wharf, Walnut Tree Close, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,444 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 & 2 The Barn, Oldwick West Stoke Road, West Lavant, Chichester, West Sussex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-06-30
    Person with significant control
    icon of calendar 2019-06-08 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    icon of address 45 Mount Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -859,355 GBP2024-04-30
    Officer
    icon of calendar 2015-04-10 ~ 2015-04-10
    IIF 21 - Director → ME
  • 2
    HAWKPOINT HOLDINGS LIMITED - 2012-06-11
    icon of address 41 Lothbury, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-27 ~ 2009-09-30
    IIF 5 - Director → ME
  • 3
    HAWKPOINT LIMITED - 2000-01-04
    HAWKPOINT PARTNERS LIMITED - 2012-03-26
    icon of address 88 Wood Street 10th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-27 ~ 2009-09-30
    IIF 4 - Director → ME
  • 4
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,444 GBP2024-06-30
    Officer
    icon of calendar 2013-10-07 ~ 2021-01-14
    IIF 6 - Director → ME
  • 5
    icon of address Drayton House Drayton Lane, Lavant, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    495,011 GBP2024-06-30
    Officer
    icon of calendar 2012-06-12 ~ 2021-01-14
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-11
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 1 & 2 The Barn, Oldwick West Stoke Road, West Lavant, Chichester, West Sussex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2015-06-08 ~ 2021-01-14
    IIF 12 - Director → ME
  • 7
    DLJ GROUP
    - now
    PHOENIX GROUP LIMITED - 1997-04-11
    PLOYBLOCK LIMITED - 1990-05-11
    DLJ PHOENIX GROUP LIMITED - 2001-04-18
    PSH LIMITED - 1995-02-13
    icon of address 5 Broadgate, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2001-02-26
    IIF 15 - Director → ME
  • 8
    WJB (421) LIMITED - 1996-07-10
    PHOENIX GENERAL PARTNER II LIMITED - 1997-04-15
    DLJ PHOENIX GENERAL PARTNER II LIMITED - 2001-04-02
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-06-26 ~ 2001-02-26
    IIF 11 - Director → ME
  • 9
    LONDON FESTIVAL BALLET SCHOOL LIMITED - 1989-06-23
    icon of address Carlyle Building, Hortensia Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2000-05-16 ~ 2005-12-31
    IIF 10 - Director → ME
  • 10
    SERVICE CORPORATE CAPITAL LIMITED - 2014-04-10
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-25 ~ 1998-11-06
    IIF 13 - Director → ME
  • 11
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-02-13 ~ 2011-04-06
    IIF 2 - LLP Member → ME
  • 12
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2005-03-31 ~ 2010-04-06
    IIF 1 - LLP Member → ME
  • 13
    INSIDE TRACK FILMS 2 LLP - 2003-07-07
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (307 parents)
    Profit/Loss (Company account)
    278,328 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-02-24 ~ 2020-07-11
    IIF 8 - LLP Member → ME
  • 14
    INSIDE FILMS 2 LLP - 2004-02-18
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (189 parents)
    Profit/Loss (Company account)
    381,282 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-02-24 ~ 2020-07-11
    IIF 9 - LLP Member → ME
  • 15
    VAMIZI ISLAND LIMITED - 2023-03-08
    icon of address 3 Castlegate, Grantham, Lincolnshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-09-11 ~ 2020-07-11
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-21
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 16
    PAPERTHEME LIMITED - 1997-01-27
    icon of address 10th Floor, 123 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-01-24 ~ 2001-02-26
    IIF 17 - Director → ME
  • 17
    PHOENIX SECURITIES INVESTMENTS LIMITED - 1990-11-01
    DLJ PHOENIX PRIVATE EQUITY LIMITED - 2000-05-04
    PHOENIX FUND MANAGERS LIMITED - 1997-04-14
    DLJ EUROPEAN PRIVATE EQUITY LIMITED - 2001-03-27
    icon of address 10th Floor, 123 Victoria Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 2001-02-26
    IIF 14 - Director → ME
  • 18
    DLJ PHOENIX FUND TRUSTEE LIMITED - 2001-05-02
    GRADEMEDIUM LIMITED - 1991-06-04
    PHOENIX FUND TRUSTEE LIMITED - 1997-04-11
    icon of address 10th Floor, 123 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1991-05-13 ~ 2001-02-26
    IIF 16 - Director → ME
  • 19
    icon of address 1&2 The Barn, Oldwick, West Stoke Road, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-20 ~ 2021-01-14
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2021-01-14
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 20
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    400 GBP2024-10-31
    Officer
    icon of calendar 2018-10-05 ~ 2021-02-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ 2018-10-05
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -29,650,408 GBP2024-08-31
    Officer
    icon of calendar 2018-11-21 ~ 2022-06-22
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ 2018-11-21
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE

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