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 Christopher George Scott

    Related profiles found in government register
  • Mr Christopher George Scott
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1597 Stratford Road, Hall Green, Birmingham, B28 9JB

      IIF 1
  • Mr Christopher George Scott
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Lady Byron Lane, Knowle, Solihull, B93 9BA, United Kingdom

      IIF 2
  • Scott, Christopher George
    British accountant born in September 1949

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Christopher George
    British company director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Christopher George
    British director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Christopher George
    British finance director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120 Lady Byron Lane, Knowle, Solihull, West Midlands, B93 9BA

      IIF 40 IIF 41 IIF 42
    • icon of address 40, Heath Street, Stourbridge, West Midlands, DY8 1SB

      IIF 43
  • Scott, Christopher George
    British proposed director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120 Lady Byron Lane, Knowle, Solihull, West Midlands, B93 9BA

      IIF 44
  • Scott, Christopher George
    British

    Registered addresses and corresponding companies
    • icon of address 120 Lady Byron Lane, Knowle, Solihull, West Midlands, B93 9BA

      IIF 45
  • Scott, Christopher George
    British accountant

    Registered addresses and corresponding companies
  • Scott, Christopher George
    British company director

    Registered addresses and corresponding companies
    • icon of address 120 Lady Byron Lane, Knowle, Solihull, West Midlands, B93 9BA

      IIF 53 IIF 54
  • Scott, Christopher George
    British director

    Registered addresses and corresponding companies
  • Scott, Christopher George
    British finance director

    Registered addresses and corresponding companies
    • icon of address 120 Lady Byron Lane, Knowle, Solihull, West Midlands, B93 9BA

      IIF 59
  • Scott, Christopher George
    British company director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Lady Byron Lane, Knowle, Solihull, B93 9BA, United Kingdom

      IIF 60
  • Scott, Christopher George

    Registered addresses and corresponding companies
    • icon of address 120 Lady Byron Lane, Knowle, Solihull, West Midlands, B93 9BA

      IIF 61
child relation
Offspring entities and appointments
Active 2
  • 1
    PORTOBELLO FABRICATIONS LIMITED - 2000-09-22
    icon of address Parkgate Works 17 Deer Park Road, Merton London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-04 ~ dissolved
    IIF 5 - Director → ME
  • 2
    CHRIS JANE 2018 LIMITED - 2018-11-05
    icon of address 120 Lady Byron Lane, Knowle, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    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
Ceased 41
  • 1
    INGLEBY (584) LIMITED - 1992-01-28
    icon of address 4 Castle Street, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-26 ~ 2000-09-19
    IIF 26 - Director → ME
    icon of calendar 2000-04-26 ~ 2000-09-19
    IIF 55 - Secretary → ME
  • 2
    SHELFCO (NO. 835) LIMITED - 1993-04-15
    GRAYSTONE LIMITED - 1993-05-28
    icon of address C/o Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-04 ~ 2008-08-31
    IIF 6 - Director → ME
    icon of calendar 2004-01-01 ~ 2004-12-21
    IIF 48 - Secretary → ME
  • 3
    icon of address Highland House 165 The Broadway, Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2008-08-31
    IIF 10 - Director → ME
    icon of calendar 2004-01-16 ~ 2004-10-06
    IIF 50 - Secretary → ME
  • 4
    HALLCO 856 LIMITED - 2003-07-25
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-27 ~ 2006-12-15
    IIF 42 - Director → ME
  • 5
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-04 ~ 2008-08-31
    IIF 8 - Director → ME
    icon of calendar 2003-12-04 ~ 2004-10-06
    IIF 49 - Secretary → ME
  • 6
    PARKING EQUIPMENT AND SERVICES LIMITED - 1999-10-26
    PES (PARKING EQUIPMENT) LIMITED - 2000-10-17
    ZEAG (UK) LIMITED - 2011-03-17
    PARKING EQUIPMENT & SERVICES LIMITED - 2002-11-27
    icon of address Kpmg, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-04 ~ 2008-08-31
    IIF 4 - Director → ME
  • 7
    EVER 2267 LIMITED - 2003-12-16
    ZODION LIMITED - 2011-02-09
    icon of address Kpmg, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-16 ~ 2004-12-21
    IIF 12 - Director → ME
    icon of calendar 2003-12-16 ~ 2008-08-31
    IIF 30 - Director → ME
    icon of calendar 2003-12-16 ~ 2008-08-31
    IIF 53 - Secretary → ME
  • 8
    BROOMCO (1300) LIMITED - 1997-11-12
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-08-31
    IIF 9 - Director → ME
    icon of calendar 2004-01-01 ~ 2008-08-31
    IIF 46 - Secretary → ME
  • 9
    PRELUDEVALE LIMITED - 1998-09-29
    icon of address Suite 308 Highland House, 165 The Broadway Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-04 ~ 2008-08-31
    IIF 7 - Director → ME
    icon of calendar 2004-01-01 ~ 2004-10-06
    IIF 52 - Secretary → ME
  • 10
    PORTOBELLO FABRICATIONS LIMITED - 2000-09-22
    icon of address Parkgate Works 17 Deer Park Road, Merton London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2004-10-06
    IIF 51 - Secretary → ME
  • 11
    EIMELDINGEN UK LIMITED - 2012-01-03
    ROTARY PRECISION INSTRUMENTS UK LIMITED - 2004-12-07
    EVER 2425 LIMITED - 2004-10-11
    icon of address Highland House 165 The Broadway, Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-08 ~ 2008-08-31
    IIF 11 - Director → ME
    icon of calendar 2004-10-08 ~ 2008-08-31
    IIF 54 - Secretary → ME
  • 12
    AIRMATIC ENGINEERING (U.K.) LIMITED - 1998-05-05
    ROTARY PRECISION INSTRUMENTS UK LIMITED - 2011-12-23
    EIMELDINGEN UK LIMITED - 2004-12-07
    icon of address Kpmg, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-04 ~ 2008-08-31
    IIF 3 - Director → ME
    icon of calendar 2003-12-04 ~ 2004-12-17
    IIF 47 - Secretary → ME
  • 13
    BROWN BROTHERS CORPORATION LIMITED - 2008-02-05
    BB CORPORATION 2008 LIMITED - 2013-05-10
    BROWN BROTHERS (INVESTMENTS) LIMITED - 1987-11-02
    icon of address Chiltern House Garsington Road, Cowley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-18 ~ 2000-02-18
    IIF 22 - Director → ME
  • 14
    BROWN BROTHERS CORPORATION LIMITED - 1987-11-02
    BROWN BROTHERS LIMITED - 2013-05-10
    DANA LIMITED - 1997-03-18
    icon of address Chiltern House Garsington Road, Cowley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-17 ~ 2000-02-18
    IIF 34 - Director → ME
  • 15
    MINERVA AUTOMOTIVE PARTS LIMITED - 2013-05-09
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-16 ~ 2000-02-18
    IIF 20 - Director → ME
  • 16
    MOBILE AIR PRODUCTS LIMITED - 2013-05-10
    FORAY 986 LIMITED - 1997-01-22
    icon of address Chiltern House Garsington Road, Cowley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-22 ~ 2000-02-18
    IIF 18 - Director → ME
  • 17
    PARTCO DISTRIBUTION LIMITED - 2013-05-10
    BROWN BROTHERS LIMITED - 1997-03-18
    icon of address Chiltern House Garsington Road, Cowley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-18 ~ 2000-02-18
    IIF 37 - Director → ME
  • 18
    PARTCO ENGINEERING LIMITED - 2013-05-10
    NEEDHAM COLLECTIONS LIMITED - 2001-10-23
    icon of address Chiltern House Garsington Road, Cowley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-18 ~ 2000-02-18
    IIF 27 - Director → ME
  • 19
    FORAY 1027 LIMITED - 1997-11-18
    PARTCO GROUP PENSION TRUSTEES LIMITED - 2013-05-10
    icon of address Chiltern House Garsington Road, Cowley, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-10 ~ 2000-02-18
    IIF 28 - Director → ME
  • 20
    PARTCO PENSION TRUSTEE COMPANY LIMITED - 2013-05-10
    FORAY 1249 LIMITED - 2000-01-04
    icon of address Chiltern House Garsington Road, Cowley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-21 ~ 2000-02-18
    IIF 17 - Director → ME
  • 21
    QUALITY EXHAUST DISTRIBUTORS LIMITED - 2013-05-10
    icon of address Chiltern House Garsington Road, Cowley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-05 ~ 2000-02-18
    IIF 44 - Director → ME
  • 22
    IMI MARSTON RADIATOR SERVICES LIMITED - 1984-04-19
    RADIATOR SERVICES LIMITED - 2013-05-10
    MARSTON RADIATOR SERVICES LIMITED - 1978-12-31
    MARSTON RADIATOR SERVICES LIMITED - 1996-06-25
    icon of address Chiltern House Garsington Road, Cowley, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-06-28 ~ 2000-02-18
    IIF 32 - Director → ME
  • 23
    SPECIALIST BRAKE SALES LIMITED - 2013-05-10
    icon of address Chiltern House Garsington Road, Cowley, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-20 ~ 2000-02-18
    IIF 33 - Director → ME
  • 24
    FORAY 1095 LIMITED - 1998-05-29
    SVG LIMITED - 2000-04-06
    SUREPART SVG LIMITED - 2013-05-10
    icon of address Chiltern House Garsington Road, Cowley, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-07 ~ 2000-01-25
    IIF 21 - Director → ME
  • 25
    THANET BRAKE CO. LIMITED - 2013-05-10
    icon of address Chiltern House Garsington Road, Cowley, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-18 ~ 2000-02-18
    IIF 16 - Director → ME
  • 26
    FORAY 696 LIMITED - 1994-09-02
    WOODHEAD RSR LIMITED - 2013-05-10
    icon of address Chilton House Garsington Road, Cowley, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-08-01 ~ 2000-02-15
    IIF 40 - Director → ME
    icon of calendar 1994-08-01 ~ 1995-08-31
    IIF 59 - Secretary → ME
  • 27
    PARTCO AUTOPARTS LIMITED - 1995-10-01
    PARTCO LIMITED - 1990-01-01
    UNIPART SERVICE COMPANY LIMITED - 2013-05-21
    UNIPART AUTOMOTIVE LIMITED - 2011-10-03
    PARTCO LIMITED - 2004-04-30
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-02-15
    IIF 15 - Director → ME
    icon of calendar ~ 1995-08-31
    IIF 45 - Secretary → ME
  • 28
    FORAY 1113 LIMITED - 1998-08-11
    PORT BRAKE SERVICES LIMITED - 2013-05-10
    icon of address Chiltern House Garsington Road, Cowley, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-03 ~ 2000-02-18
    IIF 35 - Director → ME
  • 29
    LAUNCHACTION PUBLIC LIMITED COMPANY - 1999-12-10
    MATERIAL LOGISTICS PLC - 2003-09-25
    icon of address C/o Gateley, One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-26 ~ 2002-03-31
    IIF 19 - Director → ME
    icon of calendar 2000-04-26 ~ 2002-03-31
    IIF 58 - Secretary → ME
  • 30
    APOLLO METALS (U.K.) LIMITED - 2008-01-18
    APOLLO METALS LIMITED - 1988-11-22
    icon of address C/o Gateley, One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-26 ~ 2002-12-31
    IIF 36 - Director → ME
  • 31
    PARTCO GROUP SHARE TRUSTEE COMPANY LIMITED - 2004-06-14
    FORAY 1071 LIMITED - 1998-03-09
    icon of address Unipart House, Cowley, Oxford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-02-27 ~ 1998-03-13
    IIF 38 - Director → ME
  • 32
    icon of address Unipart House, Cowley, Oxford
    Active Corporate (4 parents)
    Officer
    icon of calendar 1949-09-22 ~ 2000-02-15
    IIF 25 - Director → ME
  • 33
    EQUALWISE LIMITED - 1988-11-23
    APOLLO METALS LIMITED - 2008-06-10
    THYSSENKRUPP AEROSPACE UK LTD - 2019-02-26
    APOLLO METALS PLC - 2000-03-31
    THYSSENKRUPP MATERIALS UK HOLDINGS LTD - 2019-03-23
    THYSSENKRUPP MATERIALS UK HOLDING LTD - 2021-11-08
    icon of address Steelbuy Ltd, Regus Central Boulevard, Blythe Valley Business Park, Shirley, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2000-04-26 ~ 2002-03-31
    IIF 23 - Director → ME
    icon of calendar 2000-04-26 ~ 2002-03-31
    IIF 57 - Secretary → ME
  • 34
    GLOBAL TRANSACTION PROCESSING PLC - 2006-11-20
    icon of address White Cross, Lancaster, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-06-27 ~ 2006-11-01
    IIF 41 - Director → ME
  • 35
    icon of address Dy8
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-06 ~ 2014-01-28
    IIF 43 - Director → ME
  • 36
    APOLLO METALS INTERNATIONAL LIMITED - 1992-04-08
    APOLLO METALS (INTERNATIONAL) LIMITED - 1988-01-27
    APOLLO METALS INTERNATIONAL HOLDINGS LIMITED - 2008-06-10
    GOODNOBLE LIMITED - 1986-08-18
    icon of address 3rd Floor, Friars Gate 1 1011 Stratford Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2002-12-31
    IIF 31 - Director → ME
    icon of calendar 2000-04-20 ~ 2002-12-31
    IIF 56 - Secretary → ME
  • 37
    FORAY 1077 LIMITED - 1998-04-20
    INTERTRUCK LIMITED - 2012-04-30
    icon of address Chiltern House Garsington Road, Cowley, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-26 ~ 2000-02-18
    IIF 13 - Director → ME
  • 38
    EVER 2016 LIMITED - 2003-03-11
    ROSSLYN SCHOOL LTD - 2019-11-19
    THE REALLY HELPFUL COMPANY LIMITED - 2018-10-31
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate
    Officer
    icon of calendar 2003-04-07 ~ 2018-10-23
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2018-10-23
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    FORAY 1076 LIMITED - 1998-04-17
    icon of address Unipart House, Cowley, Oxford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-03-26 ~ 2000-02-18
    IIF 14 - Director → ME
  • 40
    SERCK INDUSTRIES LIMITED - 1984-04-04
    UGC EUROPE LIMITED - 2006-11-16
    PARTCO INTERNATIONAL LIMITED - 2000-09-29
    INTERNATIONAL RADIATOR SERVICES LIMITED - 1997-11-04
    icon of address Unipart House, Cowley, Oxford
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-10 ~ 2000-02-15
    IIF 24 - Director → ME
  • 41
    UNIPART SERVICE COMPANY LIMITED - 2018-12-17
    PARTCO LIMITED - 1995-10-01
    HCSU16 LIMITED - 2025-07-11
    GKN AUTOPARTS DISTRIBUTION LIMITED - 1989-09-25
    GKN REPLACEMENT SERVICES LIMITED - 1984-09-07
    HCSU16 LIMITED - 2018-09-28
    PARTCO AUTOPARTS LIMITED - 2013-05-10
    AUTOPARTS DISTRIBUTION LIMITED - 1990-01-01
    icon of address Chiltern House Garsington Road, Cowley, Oxford
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-02-18
    IIF 39 - Director → ME
    icon of calendar ~ 1995-08-31
    IIF 61 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.