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, William Michael

    Related profiles found in government register
  • Scott, William Michael
    British business consultant born in August 1968

    Registered addresses and corresponding companies
    • 66 Perivale, Monkston Park, Milton Keynes, Buckinghamshire, MK10 9PE

      IIF 1
  • Scott, William Michael
    British

    Registered addresses and corresponding companies
    • Frogs Abbey, West Fen Road, Coveney, Ely, CB6 2DA, United Kingdom

      IIF 2
    • 66 Perivale, Monkston Park, Milton Keynes, Buckinghamshire, MK10 9PE

      IIF 3
  • Scott, William Michael
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
    • 1-2 Sandgate Terrace, Wisbech Road, Welney, Wisbech, PE14 9RQ, England

      IIF 5
  • Scott, William Michael
    British project maanger born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
  • Scott, William Michael
    British technology consultant born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 7
    • 1-2 Sandgate Terrace, Wisbech Road, Welney, Wisbech, PE14 9RQ, England

      IIF 8
  • Scott, William
    British director born in January 1987

    Registered addresses and corresponding companies
    • Frogs Abbey, West Fen Road, Coveney, Ely, CB6 2DA, United Kingdom

      IIF 9
  • Scott, William Michael
    born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 10
  • Scott, William Michael

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11
    • 1-2 Sandgate Terrace, Wisbech Road, Welney, Wisbech, PE14 9RQ, England

      IIF 12
  • Scott, William Michael
    British data analyst born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-2 Sandgate Terrace, Wisbech Road, Welney, Wisbech, PE14 9RQ, England

      IIF 13
  • Scott, William Michael
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frogs Abbey West Fen Hurst Lane, Coveney, Ely, CB6 2DA, England

      IIF 14
    • Frogs Abbey, West Fen Road, Coveney, Ely, CB6 2DA, United Kingdom

      IIF 15
    • 1-2 Sandgate Terrace, Wisbech Road, Welney, PE14 9RQ, United Kingdom

      IIF 16
  • Scott, William Michael
    British information technology consultant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frogs Abbey, West Fen, Coveney, Ely, CB62DA, England

      IIF 17
    • Frogs Abbey, West Fen, Coveney, Ely, Cambridgeshire, CB6 2DA, England

      IIF 18
  • Scott, William Michael
    British it consultancy born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frogs Abbey, West Fen Road, Coveney, Ely, CB6 2DA, United Kingdom

      IIF 19
  • Scott, William Michael
    British it project manager born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-2, Sandgate Terrace, Wisbech Road, Welney, Norfolk, PE14 9RQ, England

      IIF 20
  • Mr William Michael Scott
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 15, 12 South Bridge, Edinburgh, Midlothian, EH1 1DD, United Kingdom

      IIF 21
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 1-2 Sandgate Terrace, Wisbech Road, Welney, Norfolk, PE14 9RQ

      IIF 26 IIF 27
    • 1-2 Sandgate Terrance, Wisbech Road, Welney, Norfolk, PE14 9RQ

      IIF 28
    • 1-2 Sandgate Terrace, Wisbech Road, Welney, Wisbech, Cambridgeshire, PE14 9RQ, England

      IIF 29
    • 1-2 Sandgate Terrace, Wisbech Road, Welney, Wisbech, PE14 9RQ, England

      IIF 30 IIF 31
    • 1-2 Sandgate Terrace, Wisbech Road, Wisbech, PE14 9RQ, England

      IIF 32
  • Scott, William

    Registered addresses and corresponding companies
    • Frogs Abbey West Fen Hurst Lane, Coveney, Ely, CB6 2DA, England

      IIF 33
  • Scott, William
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 34
    • Bagby Airfield, Bagby, Thirsk, North Yorkshire, YO7 2PH, England

      IIF 35
  • Scott, William
    British health and safety officer born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • Scott, William
    British business analyst born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Auchlossan Court, Bridge Of Don, Aberdeen, AB22 8JH, Scotland

      IIF 37
  • Mr William Scott
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 38
    • Bagby Airfield, Bagby, Thirsk, North Yorkshire, YO7 2PH, England

      IIF 39
  • Mr William Scott
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • William Scott
    Australian born in April 1979

    Resident in Australia

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    Bagby Airfield, Bagby, Thirsk, North Yorkshire, England
    Corporate (1 parent)
    Officer
    2021-11-10 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
  • 2
    27 Old Gloucester Street, London
    Corporate (2 parents)
    Equity (Company account)
    119,512 GBP2023-06-30
    Officer
    2021-06-04 ~ now
    IIF 6 - director → ME
  • 3
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-31 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 4
    1-2 Sandgate Terrace Wisbech Road, Welney, Wisbech, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-19 ~ dissolved
    IIF 8 - director → ME
    2019-12-19 ~ dissolved
    IIF 12 - secretary → ME
    Person with significant control
    2019-12-19 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-12-31 ~ dissolved
    IIF 10 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    1-2 Sandgate Terrace Wisbech Road, Welney, Wisbech, England
    Corporate (2 parents)
    Equity (Company account)
    -164,331 GBP2024-04-30
    Officer
    2020-04-16 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-04-16 ~ now
    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
  • 7
    27 Old Gloucester Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-09-30
    Officer
    2011-09-05 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Has significant influence or controlOE
  • 8
    3 Auchlossan Court, Bridge Of Don, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-08-07 ~ dissolved
    IIF 37 - director → ME
  • 9
    TOY TOWN CONSULTING LTD - 2002-07-18
    Frogs Abbey West Fen, Coveney, Ely, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2005-05-01 ~ dissolved
    IIF 19 - director → ME
    2002-07-02 ~ dissolved
    IIF 2 - secretary → ME
  • 10
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-12-30 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    WIRELESS BROADBAND SOLUTIONS LIMITED - 2015-06-20
    137 Station Road Impington, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2014-04-11 ~ dissolved
    IIF 17 - director → ME
  • 12
    WIRELESS EYE LIMITED - 2013-07-10
    137 Station Road, Impington, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 18 - director → ME
  • 13
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 14
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2019-12-03 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2019-12-03 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 15
    THE ARTISAN FOOD AND DRINK LIMITED - 2009-08-06
    1-2 Sandgate Terrace Wisbech Road, Welney, Norfolk
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,000 GBP2018-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    1-2 Sandgate Terrance Wisbech Road, Welney, Norfolk
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2018-03-31
    Officer
    2015-03-20 ~ dissolved
    IIF 11 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    1-2 Sandgate Terrace Wisbech Road, Welney, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    -7,947 GBP2024-02-29
    Officer
    2015-03-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-02-22 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 19
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-07-16 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2024-07-16 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    27 Old Gloucester Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-09-30
    Officer
    2011-09-05 ~ 2016-08-31
    IIF 33 - secretary → ME
  • 2
    3 Conqueror Court, Sittingbourne, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    855 GBP2019-12-31
    Officer
    1999-09-02 ~ 2000-12-02
    IIF 1 - director → ME
  • 3
    THE ARTISAN FOOD AND DRINK LIMITED - 2009-08-06
    1-2 Sandgate Terrace Wisbech Road, Welney, Norfolk
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,000 GBP2018-09-30
    Officer
    2009-02-09 ~ 2010-07-18
    IIF 15 - director → ME
  • 4
    15 Leys Avenue, Letchworth Garden City, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2014-07-17 ~ 2022-07-31
    IIF 13 - director → ME
    Person with significant control
    2016-07-17 ~ 2022-07-31
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Has significant influence or control OE
  • 5
    15 Leys Avenue, Letchworth Garden City, Hertforshire, England
    Corporate (1 parent)
    Equity (Company account)
    -205,800 GBP2021-05-31
    Officer
    2016-05-24 ~ 2018-09-01
    IIF 16 - director → ME
    Person with significant control
    2016-05-24 ~ 2018-09-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 6
    1-2 Sandgate Terrance Wisbech Road, Welney, Norfolk
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-09-30
    Officer
    2006-01-18 ~ 2010-07-18
    IIF 9 - director → ME
    2006-02-17 ~ 2010-07-18
    IIF 3 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.