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, Nicholas Roger

    Related profiles found in government register
  • Scott, Nicholas Roger
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21 The Mint, Exeter, Devon, EX4 3BL

      IIF 1
    • 1st Floor (west), Albion House, 55 New Oxford Street, London, WC1A 1BS, England

      IIF 2
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Scott, Nicholas Roger
    British accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21 The Mint, Exeter, Devon, EX4 3BL

      IIF 4
  • Scott, Nicholas Roger
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11, Victoria Park Road, Exeter, Devon, EX2 4NT

      IIF 5 IIF 6
    • 11, Victoria Park Road, Exeter, Devon, EX2 4NT, United Kingdom

      IIF 7
  • Scott, Nicholas Roger
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11, Victoria Park Road, Exeter, Devon, EX2 4NT, United Kingdom

      IIF 8
    • 20, St Andrew Street, London, EC4A 3AG, United Kingdom

      IIF 9
  • Mr Nicholas Roger Scott
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Elphinstone House, Elphinstone Road, Highcliffe, Christchurch, Dorset, BH23 5LL, United Kingdom

      IIF 10
    • 20, St Andrew Street, London, EC4A 3AG

      IIF 11
    • 30, Wellington Street, Covent Garden, London, WC2E 7BD

      IIF 12
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Scott, Nicholas Roger
    British

    Registered addresses and corresponding companies
    • 11, Victoria Park Road, Exeter, Devon, EX2 4NT, United Kingdom

      IIF 14
  • Scott, Roger Nicholas
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Scott Mitchell Associates, Tyne Green, Hexham, NE46 3SG, England

      IIF 15
    • Scott Mitchell Veterinary Care Ltd, Tyne Green, Hexham, Northumberland, NE46 3SG, England

      IIF 16
  • Scott, Roger Nicholas
    British veterinary surgeon born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11, Woodlands, Hexham, Northumberland, NE46 1HT, United Kingdom

      IIF 17
    • Scott Mitchell Associates, Tyne Green, Hexham, Northumberland, NE46 3SG, England

      IIF 18
    • The Surgery, Tyne Green, Hexham, Northumberland, NE46 3SG, England

      IIF 19
  • Mr Roger Nicholas Scott
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Scott Mitchell Veterinary Care Ltd, Tyne Green, Hexham, Northumberland, NE46 3SG, England

      IIF 20
    • Scott Mitchell Associates, Tyne Green, Hexham, NE46 3SG, England

      IIF 21
    • Tyne Green, Hexham, Northumberland, NE46 3SG, England

      IIF 22
  • Scott, Nicholas
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Waldeck Road, Ealing, London, W13 8LY

      IIF 23
  • Scott, Nicholas
    British chartered accountant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Nicholas
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Waldeck Road, Ealing, London, W13 8LY

      IIF 30
  • Scott, Nicholas
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Waldeck Road, Ealing, London, W13 8LY

      IIF 31
  • Scott, Nicholas
    British

    Registered addresses and corresponding companies
    • 11, Victoria Park Road, Exeter, Devon, EX2 4NT

      IIF 32
    • 11, Victoria Park Road, Exeter, Devon, EX2 4NT, England

      IIF 33 IIF 34
    • 17 Waldeck Road, Ealing, London, W13 8LY

      IIF 35 IIF 36
    • 23 Broughton Road, Ealing, London, W13 8QW

      IIF 37
  • Scott, Nicholas

    Registered addresses and corresponding companies
    • 17 Waldeck Road, Ealing, London, W13 8LY

      IIF 38 IIF 39
    • 1st Floor (west), Albion House, 55 New Oxford Street, London, WC1A 1BS, England

      IIF 40
    • 20, St Andrew Street, London, EC4A 3AG, United Kingdom

      IIF 41
    • 23 Broughton Road, Ealing, London, W13 8QW

      IIF 42
child relation
Offspring entities and appointments
Active 5
  • 1
    KRO RESEARCH LIMITED - 2002-04-15
    1st Floor (west) Albion House, 55 New Oxford Street, London, England
    Active Corporate (5 parents)
    Officer
    2021-08-01 ~ now
    IIF 2 - Director → ME
    2021-08-01 ~ now
    IIF 40 - Secretary → ME
  • 2
    C/o Scott Mitchell Veterinary Care Ltd, Tyne Green, Hexham, Northumberland, England
    Active Corporate (5 parents)
    Equity (Company account)
    912 GBP2024-03-31
    Officer
    2012-12-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    21 The Mint, Exeter, Devon
    Active Corporate (8 parents)
    Officer
    2024-03-28 ~ now
    IIF 1 - Director → ME
  • 4
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2020-02-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    Tyne Green, Hexham, Northumberland, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    81,676 GBP2025-02-28
    Officer
    2020-12-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-12-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 20
  • 1
    PANGLE LIMITED - 1998-11-03
    1 Bow Churchyard, 1 Bow Churchyard, London, England
    Active Corporate (2 parents)
    Officer
    2004-02-27 ~ 2009-01-31
    IIF 23 - Director → ME
    2004-02-27 ~ 2007-05-08
    IIF 35 - Secretary → ME
  • 2
    Unit 4 Horizon Trade Park, Ring Way, Bounds Green, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -213,895 GBP2024-12-31
    Officer
    2009-09-28 ~ 2017-11-28
    IIF 6 - Director → ME
    2009-09-28 ~ 2017-11-28
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-11-28
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BRAVE RECRUITMENT LIMITED - 2019-12-03
    Elphinstone House Elphinstone Road, Highcliffe, Christchurch, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    509 GBP2024-11-30
    Person with significant control
    2020-04-25 ~ 2022-03-20
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GLOO LIMITED - 2022-12-21
    Unit 4 Horizon Trade Park, Ring Way, Bounds Green, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -29,800 GBP2024-12-31
    Officer
    2009-02-02 ~ 2017-11-28
    IIF 7 - Director → ME
    2009-02-02 ~ 2017-11-28
    IIF 33 - Secretary → ME
  • 5
    IFRS (UK) LIMITED - 2008-10-10
    INTEGRATED AIRLINE SERVICES LTD - 2005-08-12
    MEDIA ON THE MOVE LIMITED - 2002-02-19
    50 Broadway, London
    Dissolved Corporate (1 parent)
    Officer
    2001-05-28 ~ 2009-01-31
    IIF 30 - Director → ME
    2001-05-28 ~ 2001-08-31
    IIF 37 - Secretary → ME
    2005-07-29 ~ 2007-05-08
    IIF 36 - Secretary → ME
  • 6
    VALUE PROCESSING AND LOGISTICS LIMITED - 2003-07-05
    WATERMARK SPECIAL EVENTS LIMITED - 2002-01-07
    QUALITY HOMEWARES LIMITED - 1997-05-01
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2007-03-01 ~ 2009-01-31
    IIF 27 - Director → ME
  • 7
    21 The Mint, Exeter, Devon
    Active Corporate (8 parents)
    Officer
    2022-03-04 ~ 2023-05-02
    IIF 4 - Director → ME
  • 8
    Gisland House Gisland House, 45 Gilesgate, Hexham, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,941 GBP2024-11-30
    Officer
    2012-06-01 ~ 2022-05-22
    IIF 18 - Director → ME
  • 9
    MOLD IT SERVICES LIMITED - 2019-07-29
    Unit 4 Horizon Trade Park, Ring Way, Bounds Green, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,201,314 GBP2024-12-31
    Officer
    2009-09-23 ~ 2017-11-28
    IIF 5 - Director → ME
    2009-09-23 ~ 2017-11-28
    IIF 32 - Secretary → ME
  • 10
    CADMARCH LIMITED - 1982-12-20
    50 Broadway, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,025,139 GBP2015-12-31
    Officer
    2006-04-13 ~ 2009-01-31
    IIF 26 - Director → ME
  • 11
    JOURNEY GROUP PLC - 2017-02-06
    WATERMARK GROUP PLC - 2008-07-30
    TELECARD HOLDINGS PLC - 1989-01-30
    HYPERTEL PLC - 1985-10-23
    WORCORP PUBLIC LIMITED COMPANY - 1985-09-20
    1 Bow Churchyard, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2006-03-22 ~ 2009-01-31
    IIF 28 - Director → ME
  • 12
    WATERMARK GROUP SERVICES (UK) LIMITED - 2017-01-24
    1 Bow Churchyard, London, England
    Active Corporate (3 parents)
    Officer
    2007-04-03 ~ 2009-01-31
    IIF 25 - Director → ME
    2007-04-03 ~ 2007-05-08
    IIF 38 - Secretary → ME
  • 13
    INTEGRATED AIRLINE SERVICES LIMITED - 2002-02-19
    Central Square, 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2001-07-05 ~ 2009-01-31
    IIF 31 - Director → ME
    2004-03-12 ~ 2007-05-08
    IIF 39 - Secretary → ME
    2001-07-05 ~ 2001-08-20
    IIF 42 - Secretary → ME
  • 14
    WELLSTRIKE LIMITED - 1989-03-14
    Unit 4 Horizon Trade Park, Ring Way, Bounds Green, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -146,410 GBP2024-12-31
    Officer
    2009-10-30 ~ 2017-11-28
    IIF 8 - Director → ME
    2009-10-30 ~ 2017-11-28
    IIF 14 - Secretary → ME
  • 15
    M 'N' H RECYCLING LIMITED - 2009-06-29
    Rowfant Business Park, Wallage Lane, Rowfant, West Sussex
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,593,669 GBP2024-01-01 ~ 2024-12-31
    Officer
    2007-03-01 ~ 2008-04-18
    IIF 29 - Director → ME
  • 16
    C/o Expedium Limited, Gable House, 239 Regents Park Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -719,602 GBP2021-12-31
    Officer
    2016-11-09 ~ 2020-09-22
    IIF 9 - Director → ME
    2017-01-23 ~ 2020-09-22
    IIF 41 - Secretary → ME
    Person with significant control
    2016-11-09 ~ 2020-09-22
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 17
    Fold House, Tyne Green, Hexham, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    248,277 GBP2025-02-28
    Person with significant control
    2020-02-26 ~ 2023-02-28
    IIF 21 - Has significant influence or control OE
  • 18
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2007-03-01 ~ 2009-01-31
    IIF 24 - Director → ME
  • 19
    17 Lichfield Street, Stone, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,001 GBP2021-02-28
    Officer
    2012-02-21 ~ 2014-02-21
    IIF 17 - Director → ME
  • 20
    5 Atholl Crescent, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,548 GBP2022-12-31
    Officer
    2014-05-15 ~ 2017-02-10
    IIF 19 - 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.