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

Mr Alexander Wright Scott

    Related profiles found in government register
  • Mr Alexander Wright Scott
    British born in January 2015

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill House, Mill Street, Duddington, Stamford, PE9 3QG, England

      IIF 1
  • Mr Alexander Wright Scott
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill House, Mill Street, Duddington, Stamford, PE9 3QG, United Kingdom

      IIF 2
  • Scott, Alexander Wright
    British company director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill House, Mill Street, Duddington, Stamford, PE9 3QG, United Kingdom

      IIF 3
  • Mr Alexander Scott
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107 The Dock, 75 Exploration Drive, Leicester, LE4 5NU, England

      IIF 4
    • icon of address Solutions House, Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, WV9 5HA, England

      IIF 5
    • icon of address King's House, 12 King Street, York, North Yorkshire, YO1 9WP, England

      IIF 6 IIF 7
  • Scott, Alexander Wright
    British company director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School, School Lane, Stratford St. Mary, Colchester, Essex, CO7 6LZ, England

      IIF 8
  • Scott, Alexander
    British company director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School, School Lane, Stratford St. Mary, Colchester, Essex, CO7 6LZ, England

      IIF 9
    • icon of address 20, Freeschool Lane, Leicester, Leicestershire, LE1 4FY, United Kingdom

      IIF 10
    • icon of address Dock Leicester, 75 Exploration Drive, Leicester, Leicestershire, LE4 5NU, United Kingdom

      IIF 11
    • icon of address The Mill House, Duddington, Stamford, Lincolnshire, PE9 3QG

      IIF 12 IIF 13 IIF 14
    • icon of address Solutions House, Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, WV9 5HA

      IIF 16
    • icon of address King's House, 12 King Street, York, North Yorkshire, YO1 9WP

      IIF 17
    • icon of address King's House, 12 King Street, York, YO1 9WP, England

      IIF 18
  • Scott, Alexander
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School, School Lane, Stratford St. Mary, Colchester, Essex, CO7 6LZ, England

      IIF 19 IIF 20
    • icon of address 1, Pinnacle Way, Pride Park, Derby, DE24 8ZS, United Kingdom

      IIF 21
    • icon of address 256, Wilmslow Road, Fallowfield, Manchester, M14 6LB, England

      IIF 22
    • icon of address Solutions House, Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, WV9 5HA, England

      IIF 23
  • Scott, Alexander
    British managing director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School, School Lane, Stratford St. Mary, Colchester, Essex, CO7 6LZ, England

      IIF 24
    • icon of address 20, Freeschool Lane, Leicester, Leicestershire, LE1 4FY

      IIF 25
    • icon of address The Mill House, Duddington, Stamford, Lincolnshire, PE9 3QG

      IIF 26 IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    ZELEX LIMITED - 2002-08-15
    REDBLACK SOFTWARE LIMITED - 2017-04-07
    icon of address King's House, 12 King Street, York, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    31,586 GBP2024-03-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 17 - Director → ME
  • 2
    TYLER SOFTWARE LIMITED - 2017-04-07
    REDBLACK SOFTWARE LIMITED - 2021-04-07
    icon of address King's House, 12 King Street, York, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    224,522 GBP2024-03-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 107 The Dock 75 Exploration Drive, Leicester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    130,019 GBP2024-04-30
    Officer
    icon of calendar 2015-04-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    PIP 17 LIMITED - 2020-09-10
    icon of address Dock Leicester, 75 Exploration Drive, Leicester, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,431,195 GBP2024-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 256 Wilmslow Road, Fallowfield, Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    950,355 GBP2024-03-31
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address Mill House Mill Street, Duddington, Stamford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    PROJECT Z BIDCO LIMITED - 2019-11-21
    icon of address Solutions House Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -131,645 GBP2024-12-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Solutions House Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    255,792 GBP2024-12-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 16 - Director → ME
Ceased 17
  • 1
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-15 ~ 2017-03-14
    IIF 25 - Director → ME
  • 2
    ZELEX LIMITED - 2002-08-15
    REDBLACK SOFTWARE LIMITED - 2017-04-07
    icon of address King's House, 12 King Street, York, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    31,586 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-12-22 ~ 2024-09-18
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-17 ~ 2017-03-14
    IIF 20 - Director → ME
  • 4
    REBUS SOFTWARE LIMITED - 1999-04-01
    ORGANON COMPUTER SERVICES LIMITED - 1998-12-23
    DENEWISE LIMITED - 1989-09-05
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-02-28 ~ 1997-01-23
    IIF 12 - Director → ME
  • 5
    PETERBOROUGH DATA PROCESSING SERVICES LIMITED - 1990-03-13
    PETERBOROUGH SOFTWARE LIMITED - 1998-03-31
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2002-07-25
    IIF 15 - Director → ME
  • 6
    PETERBOROUGH SOFTWARE (UK) LIMITED - 1999-04-01
    SCEPTRE COMPUTER SERVICES LTD - 1998-03-31
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-20 ~ 2003-03-31
    IIF 13 - Director → ME
  • 7
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-03 ~ 2017-03-14
    IIF 9 - Director → ME
  • 8
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-03 ~ 2017-03-14
    IIF 24 - Director → ME
  • 9
    GW 8147 LIMITED - 2007-01-12
    icon of address 2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2006-01-18 ~ 2017-03-14
    IIF 29 - Director → ME
  • 10
    CHUBB COMPUTING LIMITED - 1976-12-31
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-02 ~ 2017-03-14
    IIF 26 - Director → ME
  • 11
    SAFE COMPUTING (SOFTWARE SERVICES) LIMITED - 2015-03-19
    SEGED LIMITED - 1989-03-06
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-05 ~ 2017-03-14
    IIF 8 - Director → ME
  • 12
    SAFE SME LIMITED - 2010-06-30
    PAY N BILL UK LIMITED - 2008-09-24
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-08 ~ 2017-03-14
    IIF 28 - Director → ME
  • 13
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-26 ~ 2017-03-14
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-14
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    MODPALM LIMITED - 1989-12-19
    icon of address 2nd Floor, Regis House, 45 King William Street, London, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-21 ~ 2017-03-14
    IIF 30 - Director → ME
  • 15
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-21 ~ 2017-03-14
    IIF 27 - Director → ME
  • 16
    EAST MIDLAND COMPUTERS LIMITED - 2012-04-10
    RACKLESS LIMITED - 1983-07-06
    icon of address 6 Mitre Passage, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -263,030 GBP2022-12-31
    Officer
    icon of calendar 2011-12-06 ~ 2014-12-24
    IIF 10 - Director → ME
  • 17
    REBUS HR LIMITED - 2004-02-09
    NORTHGATE HR LIMITED - 2008-05-14
    NORTHGATEARINSO UK LIMITED - 2019-01-21
    REBUS HUMAN RESOURCE SERVICES LIMITED - 2001-04-02
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar ~ 1998-03-31
    IIF 14 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.