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 Scott Joseph Fitzgerald

    Related profiles found in government register
  • Mr Scott Joseph Fitzgerald
    Scottish born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old Doctors Surgery, Lagmhor, Dunkeld, PH8 0AD, Scotland

      IIF 1 IIF 2 IIF 3
    • icon of address Barrmill Cottage, Barrmill Cottage, Maxwood Road, Galston, KA4 8LU, Scotland

      IIF 4
  • Scott Peter Fitzgerald
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Hagley Court South, Waterfront East, Level Street, Brierley Hill, West Midlands, DY5 1XE, England

      IIF 5
  • Mr Scott Fitzgerald
    English born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, The Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP, England

      IIF 6
  • Mr Scott William Fitzgerald
    English born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Glenwood Road, Emsworth, PO10 8NL, England

      IIF 7
  • Fitzgerald, Scott Joseph
    Scottish born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old Doctors Surgery, Lagmhor, Dunkeld, PH8 0AD, Scotland

      IIF 8 IIF 9 IIF 10
    • icon of address Barrmill Cottage, Barrmill Cottage, Maxwood Road, Galston, KA4 8LU, Scotland

      IIF 11
  • Mr Scott Fitzgerald
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Aspen Court, Freer Crescent, High Wycombe, HP13 7YG, England

      IIF 12
  • Fitzgerald, Scott Peter
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Hagley Court South, Waterfront East, Level Street, Brierley Hill, West Midlands, DY5 1XE, England

      IIF 13
  • Fitzgerald, Scott William
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Glenwood Road, Emsworth, PO10 8NL, England

      IIF 14
  • Fitzgerald, Scott William
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Redwood Grove, Havant, Hampshire, PO9 5TN, United Kingdom

      IIF 15
  • Fitzgerald, Scott William
    English engineering born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, The Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP, England

      IIF 16
  • Fitzgerald, Scott
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Aspen Court, Freer Crescent, High Wycombe, HP13 7YG, England

      IIF 17
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address The Old Doctors Surgery, Lagmhor, Dunkeld, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    21,196 GBP2024-01-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address The Old Doctors Surgery, Lagmhor, Dunkeld, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address The Old Doctors Surgery, Lagmhor, Dunkeld, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    804 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ 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
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address Barrmill Cottage, Barrmill Cottage, Maxwood Road, Galston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    29,362 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    KSFGPROPERTIES LTD - 2024-04-20
    icon of address 3 Hagley Court South Waterfront East, Level Street, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PROLIFITZ HEATING & PLUMBING LTD - 2022-04-29
    icon of address Bryher, Stylecroft Road, Chalfont St. Giles, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,258 GBP2024-09-30
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3 Glenwood Road, Emsworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,423 GBP2024-10-31
    Officer
    icon of calendar 2015-10-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Anglo-dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 16, The Oakwood Centre, Downley Road, Havant, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -450 GBP2019-12-31
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE

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.