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

Scott, Jonathan David

    Related profiles found in government register
  • Scott, Jonathan David
    born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 1
    • icon of address 3rd Floor, 56, Wellington Street, Leeds, LS1 2EE, England

      IIF 2
    • icon of address 45, Gresham Street, London, EC2V 7BG, United Kingdom

      IIF 3
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 4
    • icon of address The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB, United Kingdom

      IIF 5
  • Scott, Jonathan David
    British company director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Church Road, Gateshead, NE9 5XE, England

      IIF 6
    • icon of address Netherlea, Field House Lane, Hepscott, Morpeth, NE61 6LT, United Kingdom

      IIF 7
  • Scott, Jonathan David
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA

      IIF 8
    • icon of address 17, Queens Lane, Newcastle Upon Tyne, NE1 1RN, United Kingdom

      IIF 9 IIF 10
    • icon of address The Cube, Barrack Rd, Tyne And Wear, Newcastle Upon Tyne, NE4 6DB, United Kingdom

      IIF 11
    • icon of address The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB, United Kingdom

      IIF 12 IIF 13
  • Mr Jonathan David Scott
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 14
    • icon of address 3rd Floor, 56, Wellington Street, Leeds, LS1 2EE, England

      IIF 15
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 16
    • icon of address Netherlea, Field House Lane, Hepscott, Morpeth, NE61 6LT, United Kingdom

      IIF 17
    • icon of address 17 Queens Lane, Queens Lane, Newcastle Upon Tyne, NE1 1RN, England

      IIF 18
    • icon of address The Cube, Barrack Rd, Tyne And Wear, Newcastle Upon Tyne, NE4 6DB, United Kingdom

      IIF 19
    • icon of address The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB, United Kingdom

      IIF 20 IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    HAINES WATTS TRUSTEE SERVICES LIMITED - 2023-11-22
    icon of address 250 Fowler Avenue, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    250,006 GBP2024-03-31
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 8 - Director → ME
  • 3
    HAINES WATTS CAPITAL ALLOWANCES LIMITED - 2022-02-21
    icon of address 17 Queens Lane, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    948 GBP2023-03-31
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 10 - Director → ME
  • 4
    HW (LEEDS) LLP - 2014-01-03
    icon of address 3rd Floor, 56 Wellington Street, Leeds, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    795,375 GBP2024-03-31
    Officer
    icon of calendar 2024-07-01 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    HAINES WATTS NORTH EAST AUDIT LLP - 2025-04-29
    icon of address 17 Queens Lane, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    579,838 GBP2024-03-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 5 - LLP Designated Member → ME
  • 6
    HW CORPORATE FINANCE NORTH LIMITED - 2025-03-27
    icon of address 17 Queens Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    125,388 GBP2024-03-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 9 - Director → ME
  • 7
    HAINES WATTS TEES VALLEY LIMITED - 2024-07-17
    icon of address 17 Queens Lane Queens Lane, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -22,723 GBP2024-03-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    icon of calendar 2024-06-28 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    HAINES WATTS NEWCASTLE LIMITED - 2024-08-02
    EVELYN PARTNERS (NEWCASTLE) LIMITED - 2025-03-31
    icon of address 45 Gresham Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    1,518,551 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    EVELYN PARTNERS LLP - 2025-03-31
    SWL NEWCO LLP - 2012-04-30
    SMITH & WILLIAMSON LLP - 2022-06-27
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (129 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 3 - LLP Member → ME
  • 10
    icon of address Netherlea Field House Lane, Hepscott, Morpeth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    HAINES WATTS PROBATE SERVICES LLP - 2023-11-22
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    165,957 GBP2024-03-31
    Officer
    icon of calendar 2017-10-24 ~ 2023-10-24
    IIF 4 - LLP Member → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ 2022-10-28
    IIF 16 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ROGAN GREY LIMITED - 2024-07-10
    EVELYN PARTNERS (LEEDS) LIMITED - 2025-03-31
    HW LEEDS LIMITED - 2024-08-02
    icon of address 45 Gresham Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    563,072 GBP2024-03-31
    Officer
    icon of calendar 2018-08-29 ~ 2024-08-02
    IIF 6 - Director → ME
  • 3
    HAINES WATTS NEWCASTLE LIMITED - 2024-08-02
    EVELYN PARTNERS (NEWCASTLE) LIMITED - 2025-03-31
    icon of address 45 Gresham Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    1,518,551 GBP2024-03-31
    Officer
    icon of calendar 2020-12-09 ~ 2024-08-02
    IIF 13 - Director → ME
  • 4
    EVELYN PARTNERS (NORTH) HOLDINGS LIMITED - 2025-03-31
    MAYMASK (250) LIMITED - 2024-08-02
    icon of address 45 Gresham Street, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-12-11 ~ 2024-08-02
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ 2024-08-02
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.