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, David Spencer

    Related profiles found in government register
  • Scott, David Spencer
    British

    Registered addresses and corresponding companies
    • icon of address Old Mill House Old Mill Road, Hunton Bridge, Kings Langley, Hertfordshire, WD4 8QZ

      IIF 1
    • icon of address The Old Mill House, Old Mill Road, Hunton Bridge, Kings Langley, Hertfordshire, WD4 8QZ

      IIF 2
  • Scott, David Spencer
    British director

    Registered addresses and corresponding companies
  • Scott, David Spencer
    British property consultant

    Registered addresses and corresponding companies
    • icon of address Old Mill House Old Mill Road, Hunton Bridge, Kings Langley, Hertfordshire, WD4 8QZ

      IIF 11
  • Scott, David Spencer
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Old Mill House Old Mill Road, Hunton Bridge, Kings Langley, Hertfordshire, WD4 8QZ

      IIF 12
  • Scott, David Spencer
    British surveyor born in April 1951

    Registered addresses and corresponding companies
    • icon of address 28 Watford Road, Radlett, Herts, WD7 8LE

      IIF 13
  • Scott, David Spencer
    born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Mill House, Old Mill Road, Hunton Bridge, WD4 8QZ, United Kingdom

      IIF 14
  • Scott, David Spencer
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 15
    • icon of address 61, Westway, Caterham, Surrey, CR3 5TQ, England

      IIF 16
    • icon of address Old Mill House Old Mill Road, Hunton Bridge, Kings Langley, Hertfordshire, WD4 8QZ

      IIF 17
  • Scott, David Spencer
    British consultant born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Scott, David Spencer
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
  • Scott, David Spencer
    British finance born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Darkes Lane, Potters Bar, Herts, EN6 1DE

      IIF 34
  • Scott, David Spencer
    British investment broker born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Mill House Old Mill Road, Hunton Bridge, Kings Langley, Hertfordshire, WD4 8QZ

      IIF 35 IIF 36 IIF 37
  • Scott, David Spencer
    British investment director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bolton Street, London, --- Please Select ---, W1J 8BG, United Kingdom

      IIF 38
  • Scott, David Spencer
    British property consultant born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Mill House Old Mill Road, Hunton Bridge, Kings Langley, Hertfordshire, WD4 8QZ

      IIF 39 IIF 40 IIF 41
    • icon of address Old Mill House, Old Mill Road, Hunton Bridge, Kings Langley, Hertfordshire, WD4 8QZ, United Kingdom

      IIF 43
  • Scott, David Spencer
    British property manager born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Wimpole Street, London, W1G 9SR

      IIF 44
  • Scott, David Spencer
    British surveyor born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Mill House Old Mill Road, Hunton Bridge, Kings Langley, Hertfordshire, WD4 8QZ

      IIF 45 IIF 46
  • Scott, David Spencer
    British valuer and surveyor born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Mill House Old Mill Road, Hunton Bridge, Kings Langley, Hertfordshire, WD4 8QZ

      IIF 47
  • Scott, David

    Registered addresses and corresponding companies
    • icon of address 6, Albert Street, Bangor, County Down, BT20 5EF, Northern Ireland

      IIF 48
  • Scott, David
    British property consultant born in April 1951

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address The Old Mill House, Old Mill Road, Hunton Bridge, Kings Langley, Herts, WD4 8QS

      IIF 49 IIF 50
  • Scott, David
    British software engineer born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Frederick Avenue, Carlton, Nottinghamshire, NG4 1HP, United Kingdom

      IIF 51
  • Mr David Spencer Scott
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Manchester Street, London, W1U 7LL, England

      IIF 52
  • Scott, David
    British company chairman born in April 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Albert Street, Bangor, County Down, BT20 5EF, Northern Ireland

      IIF 53
  • Mr David Scott
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Frederick Avenue, Carlton, Nottinghamshire, NG4 1HP, United Kingdom

      IIF 54
  • David Scott
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Mill House, Old Mill Road, Hunton Bridge, ED4 8QZ, United Kingdom

      IIF 55
  • Mr David Spencer Scott
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
    • icon of address 40, Manchester Street, Marylebone, London, W1U 7LL, England

      IIF 57
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Allan House, 10 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-17 ~ dissolved
    IIF 27 - Director → ME
  • 2
    AROMQUEST LIMITED - 2004-10-20
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -526,145 GBP2024-04-30
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 43 - Director → ME
  • 3
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -234,476 GBP2021-08-31
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 15 - Director → ME
  • 4
    3088876 LIMITED - 2005-04-19
    ABERDEEN & HIGHLAND ESTATES LIMITED - 2004-08-09
    ZODIAC SERVICES LIMITED - 1995-08-17
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-08 ~ dissolved
    IIF 35 - Director → ME
  • 5
    SOCKLINE LIMITED - 2006-01-23
    LILYMOOR LIMITED - 1996-07-12
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-31 ~ dissolved
    IIF 42 - Director → ME
  • 6
    COLUMNFIELD LIMITED - 2007-04-04
    icon of address C/o R2 Advisory Limited, 1 Royal Exchange Avenue, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,681,009 GBP2015-04-30
    Officer
    icon of calendar 2006-11-22 ~ dissolved
    IIF 40 - Director → ME
  • 7
    B.K. (NEWMARKET) LIMITED - 2007-10-16
    FAIRLEIGH CONSTRUCTION LIMITED - 2001-07-10
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ dissolved
    IIF 37 - Director → ME
  • 8
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-27 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2004-07-27 ~ dissolved
    IIF 10 - Secretary → ME
  • 9
    TIMMINGTON LIMITED - 2000-07-07
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-09 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2001-06-18 ~ dissolved
    IIF 3 - Secretary → ME
  • 10
    MISLEX (514) LIMITED - 2007-01-18
    icon of address C/o R2 Advisory Limited, 1 Royal Exchange Avenue, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,990,213 GBP2015-04-30
    Officer
    icon of calendar 2007-01-17 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2007-01-17 ~ dissolved
    IIF 8 - Secretary → ME
  • 11
    COAST PROPERTIES RIPLEY LIMITED - 2008-03-06
    icon of address C/o R2 Advisory Limited, 1 Royal Exchange Avenue, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,507,708 GBP2015-04-30
    Officer
    icon of calendar 2006-02-10 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2006-02-10 ~ dissolved
    IIF 1 - Secretary → ME
  • 12
    MEDINGAIN LIMITED - 2007-04-04
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 50 - Director → ME
  • 13
    icon of address Stockwood Suite A Britannia House, Leagrave Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 31 - Director → ME
  • 14
    icon of address 5 Frederick Avenue, Carlton, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,296 GBP2020-01-31
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 15
    GOLDPLAZA BERKELEY RETAIL LTD - 2024-05-22
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 16
    LINCOLN ESTATES LIMITED - 1989-11-22
    icon of address 76 New Cavendish Street, London, W1m 7lb
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → ME
  • 17
    icon of address 40 Manchester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Messrs Silver Levene, 37 Warren Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 55 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 49 - Director → ME
  • 20
    Company number 04928044
    Non-active corporate
    Officer
    icon of calendar 2003-10-13 ~ now
    IIF 33 - Director → ME
    icon of calendar 2003-10-13 ~ now
    IIF 6 - Secretary → ME
  • 21
    Company number 06216576
    Non-active corporate
    Officer
    icon of calendar 2007-04-30 ~ now
    IIF 9 - Secretary → ME
  • 22
    Company number 06261957
    Non-active corporate
    Officer
    icon of calendar 2007-05-29 ~ now
    IIF 22 - Director → ME
Ceased 17
  • 1
    icon of address 61 Westway, Caterham, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -32,030 GBP2021-02-28
    Officer
    icon of calendar 2021-03-16 ~ 2022-03-25
    IIF 16 - Director → ME
  • 2
    BURY INDUSTRIAL INVESTMENTS LIMITED - 2006-03-27
    icon of address 2 Hayfield Close, Flitton, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -146,419 GBP2024-04-30
    Officer
    icon of calendar 2008-09-16 ~ 2011-09-30
    IIF 44 - Director → ME
    icon of calendar 2007-07-27 ~ 2011-10-18
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ 2022-05-18
    IIF 57 - Has significant influence or control as a member of a firm OE
    IIF 57 - Has significant influence or control over the trustees of a trust OE
    IIF 57 - Right to appoint or remove directors as a member of a firm OE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 3
    AROMQUEST LIMITED - 2004-10-20
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -526,145 GBP2024-04-30
    Officer
    icon of calendar 1998-10-01 ~ 2008-09-02
    IIF 41 - Director → ME
  • 4
    SOCKLINE LIMITED - 2006-01-23
    LILYMOOR LIMITED - 1996-07-12
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-31 ~ 2003-01-31
    IIF 11 - Secretary → ME
  • 5
    icon of address 16 Babmaes Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,652 GBP2024-06-30
    Officer
    icon of calendar 1993-04-28 ~ 2000-03-06
    IIF 45 - Director → ME
    icon of calendar 1993-04-28 ~ 1997-03-10
    IIF 12 - Secretary → ME
  • 6
    FELIXLIGHT LIMITED - 1981-12-31
    icon of address Wilberforce House, Station Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    127 GBP2024-03-31
    Officer
    icon of calendar ~ 2000-03-06
    IIF 47 - Director → ME
  • 7
    COAST EXPRESS LTD - 2011-01-27
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-15 ~ 2010-09-01
    IIF 19 - Director → ME
  • 8
    IAN SCOTT GUARDIANS INTERNATIONAL LTD - 2016-10-20
    IAN SCOTT RETAIL SOLUTIONS LTD - 2012-01-23
    IMPERIAL PROPERTIES LIMITED - 2010-10-19
    icon of address 43 Manchester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -91,236 GBP2024-04-30
    Officer
    icon of calendar 2007-05-25 ~ 2011-05-31
    IIF 21 - Director → ME
  • 9
    GOLDPLAZA BERKELEY STREET LIMITED - 2008-10-22
    IAN SCOTT INTERNATIONAL MANAGEMENT LIMITED - 2008-09-08
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,038,789 GBP2019-08-31
    Officer
    icon of calendar 2002-07-22 ~ 2008-09-17
    IIF 26 - Director → ME
  • 10
    icon of address One, Bell Lane, Lewes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -78,623 GBP2017-03-31
    Officer
    icon of calendar 2015-02-19 ~ 2015-03-25
    IIF 38 - Director → ME
  • 11
    COAST PROPERTIES (BAGSHOT) LIMITED - 2008-09-09
    STAMPMATCH LIMITED - 2005-03-24
    icon of address C/o B & C Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-09 ~ 2008-10-01
    IIF 23 - Director → ME
    icon of calendar 2005-03-09 ~ 2009-06-08
    IIF 4 - Secretary → ME
  • 12
    HARVEST FITZJOHNS LTD - 2009-01-20
    COAST PROPERTIES (FITZJOHNS) LTD - 2008-09-09
    COAST PROPERTIES (BIRMINGHAM) LIMITED - 2005-11-07
    JARVAZONE LIMITED - 2005-07-21
    icon of address 445 Kenton Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-07 ~ 2009-06-08
    IIF 20 - Director → ME
  • 13
    icon of address 40 Manchester Street, Marylebone, London, England
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    -1,931,633 GBP2024-04-30
    Officer
    icon of calendar 1997-03-13 ~ 2009-06-08
    IIF 30 - Director → ME
    icon of calendar 1997-03-13 ~ 2009-06-08
    IIF 5 - Secretary → ME
  • 14
    JUNEHILL LIMITED - 2006-01-23
    COAST JUNEHILL LTD - 2008-09-04
    icon of address 40 Manchester Street, Marylebone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,497 GBP2024-04-30
    Officer
    icon of calendar 2003-03-25 ~ 2009-06-08
    IIF 39 - Director → ME
  • 15
    COAST PROPERTIES (RADLETT) LIMITED - 2008-08-11
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-04 ~ 2009-06-08
    IIF 25 - Director → ME
    icon of calendar 2005-04-04 ~ 2009-06-08
    IIF 7 - Secretary → ME
  • 16
    icon of address Westhorpe Management Limited, Lyndhurst Court, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2025-08-31
    Officer
    icon of calendar 2012-04-19 ~ 2013-05-08
    IIF 53 - Director → ME
    icon of calendar 2012-04-19 ~ 2013-05-08
    IIF 48 - Secretary → ME
  • 17
    icon of address 311 High Road Loughton, Essex
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2006-05-24 ~ 2010-03-23
    IIF 29 - Director → ME
    icon of calendar 1998-10-14 ~ 2005-10-11
    IIF 17 - Director → ME
    icon of calendar 2010-11-01 ~ 2011-10-12
    IIF 34 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.