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

Ms Michelle Rene Scott

    Related profiles found in government register
  • Ms Michelle Rene Scott
    American born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY, England

      IIF 1
  • Ms Michelle Scott
    American born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Minster Court, Tuscam Way, Camberley, GU15 3YY, United Kingdom

      IIF 2
    • icon of address 85 Great Portland Street, 1st Floor, London, W1W 7LT, United Kingdom

      IIF 3
  • Scott, Michelle Rene
    American born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY, England

      IIF 4
  • Miss Michelle Scott
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a Main Street, Cockermouth, Cumbria, CA13 9LQ, England

      IIF 5
  • Scott, Michelle
    American born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Minster Court, Tuscam Way, Camberley, GU15 3YY, United Kingdom

      IIF 6
  • Scott, Michelle
    American director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Great Portland Street, 1st Floor, London, W1W 7LT, United Kingdom

      IIF 7
  • Scott, Michelle
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a Main Street, Cockermouth, Cumbria, CA13 9LQ, United Kingdom

      IIF 8
  • Ms Michelle Scott
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Spylaw Road, Edinburgh, EH10 5BR, Scotland

      IIF 9 IIF 10
  • Scott, Michelle
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham, B3 1TX

      IIF 11
    • icon of address 78, Spylaw Road, Edinburgh, EH10 5BR, Scotland

      IIF 12 IIF 13
  • Scott, Michelle
    British company director born in March 1959

    Registered addresses and corresponding companies
  • Scott, Michelle
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Regency Mews, Eastfield Road, Leamington Spa, Warwickshire, CV32 4EE

      IIF 22
  • Scott, Michelle
    British director of people and communi born in March 1959

    Registered addresses and corresponding companies
    • icon of address The Rookery, Cracoe, Skipton, North Yorkshire, BD23 6LB

      IIF 23
  • Scott, Michelle
    British human resources manager born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Walker Street, Edinburgh, EH3 7NE

      IIF 24
  • Scott, Michelle
    British management born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Regency Mews, Eastfield Road, Leamington Spa, Warwickshire, CV32 4EE

      IIF 25
  • Scott, Michelle
    British manager born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Regency Mews, Eastfield Road, Leamington Spa, Warwickshire, CV32 4EE

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 45 Frederick Street, Belgrave Business Centre, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    24,442 GBP2024-10-31
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 78 Spylaw Road, Edinburgh
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -59 GBP2024-03-31
    Officer
    icon of calendar 2009-07-01 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 1 Minster Court, Tuscam Way, Camberley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    FORAY 1222 LIMITED - 1999-06-17
    icon of address The Silverworks 67-71 Northwood Street, Jewellery Quarter, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    798,190 GBP2024-03-31
    Officer
    icon of calendar 2003-06-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1 Minster Court, Tuscam Way, Camberley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    105,959 GBP2024-10-31
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-25 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 10 Ryland Street, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-12 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address 14a Main Street, Cockermouth, Cumbria
    Active Corporate (1 parent)
    Equity (Company account)
    -1,335 GBP2021-06-30
    Officer
    icon of calendar 2014-07-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    EDMUND LEON LIMITED - 1989-01-05
    FIBRETEX PRODUCTS LIMITED - 1989-02-01
    FIBERTEX PRODUCTS LIMITED - 1996-05-08
    WELLHOUSE WIRE PRODUCTS LIMITED - 1999-08-25
    icon of address 8 Newton Terrace, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-30 ~ dissolved
    IIF 22 - Director → ME
Ceased 13
  • 1
    icon of address Frp Advisory Llp, 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2005-11-14
    IIF 20 - Director → ME
  • 2
    icon of address 20 Shelley Road, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    223 GBP2024-06-30
    Officer
    icon of calendar 1999-06-02 ~ 2005-05-25
    IIF 25 - Director → ME
  • 3
    PARKER KNOLL LIMITED - 1994-07-19
    PARKER KNOLL FURNITURE LIMITED - 1988-09-21
    PARKER KNOLL LIMITED - 1994-08-01
    icon of address C/o Interpath Advisory 4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2002-09-30 ~ 2005-11-14
    IIF 21 - Director → ME
  • 4
    CORNWELL PARKER PLC - 2001-08-29
    PARKER KNOLL PUBLIC LIMITED COMPANY - 1988-09-21
    icon of address C/o Interpath Advisory 4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2002-09-30 ~ 2005-11-14
    IIF 23 - Director → ME
  • 5
    HIPPO AND DUCK BEDS LIMITED - 2011-06-15
    M.HACKNEY & CO.LIMITED - 1988-01-22
    icon of address P O Box 100 Long Ing Lane, Barnoldswick, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-30 ~ 2005-11-14
    IIF 15 - Director → ME
  • 6
    icon of address P O Box 100 Long Ing Lane, Barnoldswick, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2005-11-14
    IIF 14 - Director → ME
  • 7
    icon of address 19 Highfield Road, Edgbaston, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-25
    Officer
    icon of calendar 2001-12-20 ~ 2005-07-29
    IIF 26 - Director → ME
  • 8
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ 2025-06-30
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ 2025-06-30
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SILENTNIGHT GROUP LIMITED - 2011-05-19
    icon of address Frp Advisory Llp, 110 Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2005-11-14
    IIF 16 - Director → ME
  • 10
    HAMSARD 2522 LIMITED - 2002-09-13
    SOUNDERSLEEP LIMITED - 2007-02-20
    SILENTNIGHT HOLDINGS LIMITED - 2011-05-24
    icon of address Kpmg Llp, St. James's Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-06 ~ 2006-11-14
    IIF 24 - Director → ME
  • 11
    SILENTNIGHT LIMITED - 2011-05-24
    icon of address C/o Interpath Advisory 4th Floor Tailors Corner, Thrisk Row, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2002-09-30 ~ 2005-11-14
    IIF 18 - Director → ME
  • 12
    SEALY SLEEP PRODUCTS (U.K.) LIMITED - 2011-06-14
    icon of address Po Box 100, Long Ing Lane, Barnoldswick, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-30 ~ 2005-11-14
    IIF 19 - Director → ME
  • 13
    HARRY PARKINSON LIMITED - 2001-03-07
    icon of address Po Box 100, Long Ing Lane, Barnoldswick, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2005-11-14
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.