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

Goldfinch, Scott James

    Related profiles found in government register
  • Goldfinch, Scott James
    British . born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cornwall Road, Herne Bay, CT6 7SY, England

      IIF 1 IIF 2 IIF 3
    • Flat 8, Tenby Mansions, Nottingham Street, London, W1U 5ER, England

      IIF 5
    • 19, London House, Swinfen Yard, High Street, Stony Stratford, Milton Keynes, MK11 1SY, England

      IIF 6
    • 42, Church Street, Shildon, DL4 1DY, England

      IIF 7
  • Goldfinch, Scott James
    British cleaner born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cornwall Road, Herne Bay, CT6 7SY, England

      IIF 8 IIF 9
  • Goldfinch, Scott James
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Goldfinch, Scott James
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 45, Millbrook Road, Bushey, Hertfordshire, WD23 2BU, England

      IIF 14
    • 4, Cornwall Road, Herne Bay, Kent, CT6 7SY, England

      IIF 15
    • 4, Cornwall Road, Herne Bay, Kent, CT6 7SY, United Kingdom

      IIF 16
    • Studio 1, First Floor, 10 High Street, Herne Bay, Kent, CT6 5LH, England

      IIF 17
    • 31 Romney Towers, Romney Way, Stockport, SK5 8ND, England

      IIF 18
  • Goldfinch, Scott James
    British manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cornwall Road, Herne Bay, Kent, CT6 7SY, England

      IIF 19
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, Great Britain

      IIF 20
  • Goldfinch, Scott James
    British merchant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Greatham Road, Bushey, Herts, WD23 2HP, England

      IIF 21
    • Overseas House, 66-68 High Road, Bushey Heath, Bushey, WD23 1GG, England

      IIF 22
    • Overseas House, 66-68 High Road, Bushey Heath, Hertfordshire, WD23 1GG

      IIF 23
    • 4, Cornwall Road, Herne Bay, Kent, CT6 7SY, England

      IIF 24 IIF 25
  • Goldfinch, Scott James
    British restaurant trade born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cornwall Road, Herne Bay, Kent, CT6 7SY, England

      IIF 26
  • Goldfinch, Scott James
    British salesman born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Central Lofts, 5 Waterloo Square, Newcastle, NE1 4DR, United Kingdom

      IIF 27
  • Goldfinch, Scott James

    Registered addresses and corresponding companies
    • Overseas House, 66-68 High Road, Bushey Heath, Herts, WD23 1GG, United Kingdom

      IIF 28
    • 4, Cornwall Road, Herne Bay, Kent, CT6 7SY, England

      IIF 29 IIF 30 IIF 31
    • 4, Cornwall Road, Herne Bay, Kent, CT6 7SY, United Kingdom

      IIF 32 IIF 33
    • 4 Cornwall Road, Herney Bay, Kent, CT6 7SY, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 207, Regent Street, London, W1B 3HH

      IIF 39
    • 3 Rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 40
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 41
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, Great Britain

      IIF 42
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 43 IIF 44
  • Mr Scott James Goldfinch
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 45, Millbrook Road, Bushey, Hertfordshire, WD23 2BU, England

      IIF 45
    • 4, Cornwall Road, Herne Bay, CT6 7SY, England

      IIF 46 IIF 47 IIF 48
    • 4, Cornwall Road, Herne Bay, Kent, CT6 7SY, England

      IIF 54
    • Flat 8, Tenby Mansions, Nottingham Street, London, W1U 5ER, England

      IIF 55
    • 19, London House, Swinfen Yard, High Street, Stony Stratford, Milton Keynes, MK11 1SY, England

      IIF 56
    • 42, Church Street, Shildon, DL4 1DY, England

      IIF 57
child relation
Offspring entities and appointments
Active 9
  • 1
    4 Cornwall Road, Herne Bay, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-04-13 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-04-13 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 2
    4 Cornwall Road, Herne Bay, England
    Corporate (1 parent)
    Equity (Company account)
    4,781 GBP2024-03-31
    Officer
    2022-03-21 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 3
    4 Cornwall Road, Herne Bay, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-05-25 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 4
    4 Cornwall Road, Herne Bay, England
    Corporate (1 parent)
    Equity (Company account)
    1,223 GBP2023-12-31
    Officer
    2024-12-10 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 5
    MURANO HEALTH LTD - 2014-12-16
    4 Cornwall Road, Herne Bay, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-04-13 ~ now
    IIF 1 - director → ME
    Person with significant control
    2021-04-13 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 6
    4 Cornwall Road, Herne Bay, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-04-13 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-04-13 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 7
    4 Cornwall Road, Herne Bay, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-04-13 ~ now
    IIF 3 - director → ME
    Person with significant control
    2021-04-13 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 8
    4 Cornwall Road, Herne Bay, England
    Corporate (1 parent)
    Equity (Company account)
    1,243 GBP2023-12-31
    Officer
    2025-02-01 ~ now
    IIF 11 - director → ME
  • 9
    4 Cornwall Road, Herne Bay, England
    Corporate (1 parent)
    Equity (Company account)
    1,592 GBP2023-12-31
    Officer
    2025-02-01 ~ now
    IIF 12 - director → ME
Ceased 31
  • 1
    CB LEASE INTERNATIONAL LIMITED - 2006-06-01
    3rd Floor, 207 Regent Street, London
    Dissolved corporate (1 parent)
    Officer
    2015-05-06 ~ 2016-04-27
    IIF 31 - secretary → ME
  • 2
    Overseas House 66-68 High Road, Bushey Heath, Bushey, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-30 ~ 2012-07-31
    IIF 21 - director → ME
  • 3
    83 Ducie Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-31 ~ 2016-02-05
    IIF 37 - secretary → ME
  • 4
    3rd Floor 207 Regent Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-10-04 ~ 2017-06-26
    IIF 30 - secretary → ME
  • 5
    Overseas House 66-68 High Road, Bushey Heath, Bushey, England
    Dissolved corporate
    Officer
    2013-01-24 ~ 2013-08-01
    IIF 15 - director → ME
  • 6
    3rd Floor 207 Regent Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-06-19 ~ 2016-07-25
    IIF 25 - director → ME
  • 7
    3rd Floor 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-08 ~ 2015-02-18
    IIF 23 - director → ME
    2013-07-01 ~ 2013-10-23
    IIF 22 - director → ME
  • 8
    Overseas House 66-68 High Road, Bushey Heath, Bushey, England
    Dissolved corporate
    Officer
    2012-07-23 ~ 2013-08-01
    IIF 26 - director → ME
  • 9
    4 Cornwall Road, Herne Bay, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2022-04-04 ~ 2023-06-22
    IIF 10 - director → ME
    Person with significant control
    2022-08-04 ~ 2023-06-22
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 10
    Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-08-23 ~ 2013-12-13
    IIF 28 - secretary → ME
  • 11
    3rd Floor 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-28 ~ 2015-02-27
    IIF 29 - secretary → ME
  • 12
    3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved corporate
    Officer
    2015-03-26 ~ 2017-06-26
    IIF 43 - secretary → ME
  • 13
    Mottram House, 43 Greek Street, Stockport, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-17 ~ 2017-01-25
    IIF 44 - secretary → ME
  • 14
    Office 4 First Floor, Office 316d High Road, Benfleet, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,021 GBP2023-12-31
    Officer
    2013-12-04 ~ 2017-02-01
    IIF 33 - secretary → ME
  • 15
    3 Rd Floor, 207 Regent Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    2014-02-20 ~ 2017-06-26
    IIF 40 - secretary → ME
  • 16
    Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    19,000 GBP2021-05-31
    Officer
    2021-04-13 ~ 2021-10-25
    IIF 6 - director → ME
    Person with significant control
    2021-04-13 ~ 2021-10-25
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 17
    Studio 1, First Floor, 10 High Street, Herne Bay, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-01 ~ 2017-06-26
    IIF 17 - director → ME
  • 18
    Overseas House 66-68 High Road, Bushey Heath, Bushey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-12-14 ~ 2012-12-15
    IIF 32 - secretary → ME
  • 19
    Office 3, Suite 3 50 Hamlet Court Road, Westcliff-on-sea, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    14,401 GBP2023-12-31
    Officer
    2014-04-25 ~ 2017-01-31
    IIF 18 - director → ME
  • 20
    3 Rd Floor, 207 Regent Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2014-03-17 ~ 2017-06-26
    IIF 36 - secretary → ME
  • 21
    3 Rd Floor, 207 Regent Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    2014-02-24 ~ 2017-06-26
    IIF 35 - secretary → ME
  • 22
    429-433 Pinner Road, Harrow, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-04-13 ~ 2021-09-03
    IIF 7 - director → ME
    Person with significant control
    2021-04-13 ~ 2021-09-02
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 23
    3rd Floor 207 Regent Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2013-11-20 ~ 2014-07-04
    IIF 16 - director → ME
  • 24
    3rd Floor 207 Regent Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-07-04 ~ 2017-01-31
    IIF 20 - director → ME
    2013-06-18 ~ 2014-05-09
    IIF 24 - director → ME
    2014-05-09 ~ 2017-01-31
    IIF 42 - secretary → ME
  • 25
    Office 7d Brook House, Rayleigh Road, Leigh-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    12,113 GBP2023-12-31
    Officer
    2015-10-03 ~ 2017-01-31
    IIF 27 - director → ME
    Person with significant control
    2016-06-30 ~ 2017-01-31
    IIF 54 - Ownership of shares – 75% or more OE
  • 26
    Overseas House, 66-68 High Road, Bushey Heath
    Dissolved corporate (1 parent)
    Officer
    2014-03-10 ~ 2015-03-27
    IIF 38 - secretary → ME
  • 27
    White Horse Cottage Maypole, Hoath, Canterbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,463 GBP2017-12-31
    Officer
    2014-05-30 ~ 2017-01-23
    IIF 19 - director → ME
    2014-05-30 ~ 2017-01-23
    IIF 39 - secretary → ME
  • 28
    YAMOO LTD
    - now
    SHADOWHAWK TACTICAL LIMITED - 2023-10-04
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    838 GBP2024-03-31
    Officer
    2021-04-13 ~ 2022-12-21
    IIF 5 - director → ME
    Person with significant control
    2021-04-13 ~ 2022-12-21
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 29
    Suite 331 Kemp House 152-160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-05 ~ 2017-01-25
    IIF 34 - secretary → ME
  • 30
    GLOBE METRIX LTD - 2011-08-30
    3rd Floor 207 Regent Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    37,856 GBP2016-08-31
    Officer
    2014-09-08 ~ 2015-08-13
    IIF 41 - secretary → ME
  • 31
    45 Millbrook Road, Bushey, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    89,085 GBP2022-07-31
    Officer
    2019-07-23 ~ 2021-02-04
    IIF 14 - director → ME
    Person with significant control
    2020-03-19 ~ 2021-02-04
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
© 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.