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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Haddow, Scott William

    Related profiles found in government register
  • Haddow, Scott William
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, LS28 6AA

      IIF 1
    • 141, Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, LS28 6AA, England

      IIF 2 IIF 3 IIF 4
    • 141, Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, LS28 6AA, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Nexus House, Richardshaw Lane, Stanningley, Pudsey, LS28 6AA

      IIF 11 IIF 12 IIF 13
    • Nexus House, Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, LS28 6AA

      IIF 14 IIF 15
  • Haddow, Scott William
    British chief executive born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Lotus Park, 3 Lotus Park, First Floor, The Causeway, Staines-upon-thames, England, TW18 3AG, United Kingdom

      IIF 16
  • Haddow, Scott William
    British ceo born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Block 3 Unit 2 West Of Scotland Science Park, Kelvin Campus, Maryhill Road, Glasgow, G20 0SP, Scotland

      IIF 17
  • Haddow, Scott William
    British chief executive born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Spinney End, Chelford Road, Knutsford, Cheshire, WA16 8LY, Great Britain

      IIF 18
    • Spinney End, Chelford Road, Knutsford, Cheshire, WA16 8LY, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Trustmarque House Alpha Court, Monks Cross Drive, Huntington, York, YO32 9WN

      IIF 22
  • Haddow, Scott William
    British chief executive officer born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Trustmarque House, Monks Cross Drive, York, YO32 9GZ, United Kingdom

      IIF 23 IIF 24
  • Haddow, Scott William
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Mill Pool House, Mill Lane, Godalming, GU7 1EY, England

      IIF 25
    • 48, Union Street, Hyde, SK14 1ND, England

      IIF 26
    • 3 Lotus Park, First Floor, The Causeway, Staines-upon-thames, TW18 3AG, United Kingdom

      IIF 27
  • Haddow, Scott William
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 48 Union Street, Hyde, Cheshire, SK14 1ND, England

      IIF 28
  • Haddow, Scott William
    British none born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 17, Rochester Row, London, SW1P 1QT, United Kingdom

      IIF 29
  • Mr Scott William Haddow
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 23 Stockport Road, Ashton-under-lyne, Lancashire, OL7 0LA, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 28
  • 1
    ALL THINGS CYBER LIMITED
    14636773
    48 Union Street, Hyde, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-03 ~ dissolved
    IIF 28 - Director → ME
  • 2
    AXIS BIDCO LIMITED
    09885040
    Nexus House Richardshaw Lane, Stanningley, Pudsey
    Active Corporate (8 parents, 1 offspring)
    Officer
    2023-03-29 ~ now
    IIF 12 - Director → ME
  • 3
    AXIS MIDCO LIMITED
    09884850
    Nexus House Richardshaw Lane, Stanningley, Pudsey
    Active Corporate (8 parents, 1 offspring)
    Officer
    2023-03-29 ~ now
    IIF 13 - Director → ME
  • 4
    AXIS TOPCO LIMITED
    09884767
    Nexus House Richardshaw Lane, Stanningley, Pudsey
    Active Corporate (12 parents, 1 offspring)
    Officer
    2023-03-29 ~ now
    IIF 11 - Director → ME
  • 5
    DORMANT COMPANY 04401640 LIMITED - now
    TRUSTMARQUE ACQUISITIONS LIMITED
    - 2015-12-11 04401640
    BROOMCO (2860) LIMITED - 2002-04-04
    4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Dissolved Corporate (18 parents)
    Officer
    2009-03-18 ~ 2014-09-11
    IIF 21 - Director → ME
  • 6
    DORMANT COMPANY 04401645 LIMITED - now
    TRUSTMARQUE INTERMEDIARY LIMITED
    - 2015-12-11 04401645
    BROOMCO (2861) LIMITED - 2002-04-04
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (18 parents)
    Officer
    2009-03-18 ~ 2014-09-11
    IIF 19 - Director → ME
  • 7
    DORMANT COMPANY 05671829 LIMITED - now
    TRUSTMARQUE GROUP LIMITED
    - 2016-01-14 05671829
    HAMSARD 2990 LIMITED - 2006-08-25
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (16 parents)
    Officer
    2009-03-04 ~ 2014-09-11
    IIF 20 - Director → ME
  • 8
    MALTA TOPCO LIMITED
    10518542
    3 Lotus Park, The Causeway, Staines-upon-thames, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2018-06-14 ~ 2022-11-08
    IIF 16 - Director → ME
  • 9
    MTI TECHNOLOGY GROUP LIMITED
    - now 10519358
    MALTA BIDCO LIMITED
    - 2017-05-13 10519358
    3 Lotus Park First Floor, The Causeway, Staines-upon-thames, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2017-02-27 ~ 2022-11-08
    IIF 27 - Director → ME
  • 10
    MTI TECHNOLOGY LIMITED
    - now SC112019
    MICRO TECHNOLOGY UK LIMITED - 1993-04-01
    PACIFIC SHELF 201 LIMITED - 1988-09-30
    C/o Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, Scotland
    Active Corporate (24 parents)
    Officer
    2017-02-27 ~ 2022-11-08
    IIF 25 - Director → ME
  • 11
    NEXUS VEHICLE HOLDINGS LIMITED
    - now 06461008
    NEWINCCO 798 LIMITED - 2008-02-13
    Nexus House Richardshaw Lane, Stanningley, Pudsey, West Yorkshire
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2023-03-29 ~ now
    IIF 14 - Director → ME
  • 12
    NEXUS VEHICLE MANAGEMENT LTD.
    - now 03833617
    V12 VEHICLE MANAGEMENT LIMITED - 2002-01-02
    SKYLARK AUTOMANAGEMENT LIMITED - 2001-07-05
    141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire
    Active Corporate (14 parents, 1 offspring)
    Officer
    2023-03-29 ~ now
    IIF 1 - Director → ME
  • 13
    NEXUS VRM LIMITED
    - now 02415387
    FMG SUPPORT (VRM) LTD - 2008-11-04
    SATELLITE VEHICLE RENTALS LIMITED - 2004-10-14
    Nexus House Richardshaw Lane, Stanningley, Pudsey, West Yorkshire
    Active Corporate (13 parents)
    Officer
    2023-03-29 ~ now
    IIF 15 - Director → ME
  • 14
    NIMBUS TECHNOLOGY SYSTEMS LTD
    06705236
    Trustmarque House Alpha Court Monks Cross Drive, Huntington, York
    Dissolved Corporate (4 parents)
    Officer
    2011-04-21 ~ dissolved
    IIF 22 - Director → ME
  • 15
    OPIN SYSTEMS LIMITED
    SC124793
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (24 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,084 GBP2019-12-31
    Officer
    2013-12-06 ~ 2014-09-11
    IIF 17 - Director → ME
  • 16
    PARK CIRCUS CONSULTING LIMITED
    10574321
    48 Union Street, Hyde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2017-01-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 17
    PROJECT LENNON (BIDCO) LIMITED
    08529019
    1st Floor 1 Vere Street, London, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2013-05-14 ~ 2014-09-11
    IIF 24 - Director → ME
  • 18
    PROJECT LENNON (TOPCO) LIMITED
    08529021
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (12 parents)
    Officer
    2013-05-14 ~ 2014-09-11
    IIF 23 - Director → ME
  • 19
    PROJECT VELOCITY BIDCO 1 LIMITED
    - now 14413272 14381235, 14381207
    AGHOCO 2224 LIMITED - 2022-12-16
    141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2023-03-29 ~ now
    IIF 10 - Director → ME
  • 20
    PROJECT VELOCITY BIDCO LIMITED
    - now 14381235 14381207, 14413272
    AGHOCO 2221 LIMITED - 2022-12-12
    141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2023-03-29 ~ now
    IIF 6 - Director → ME
  • 21
    PROJECT VELOCITY HOLDINGS LIMITED
    - now 14381232
    AGHOCO 2219 LIMITED - 2022-12-12
    141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2023-03-29 ~ now
    IIF 8 - Director → ME
  • 22
    PROJECT VELOCITY MIDCO LIMITED
    - now 14381207 14381235, 14413272
    AGHOCO 2220 LIMITED - 2022-12-12
    141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2023-03-29 ~ now
    IIF 7 - Director → ME
  • 23
    PROJECT VELOCITY TOPCO LIMITED
    - now 14381241
    AGHOCO 2218 LIMITED - 2022-12-12
    141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2023-03-29 ~ now
    IIF 9 - Director → ME
  • 24
    SATURN BIDCO LIMITED
    11459867
    141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2023-03-29 ~ now
    IIF 3 - Director → ME
  • 25
    SATURN MIDCO 1 LIMITED
    11475556 11475718
    141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2023-03-29 ~ now
    IIF 4 - Director → ME
  • 26
    SATURN MIDCO 2 LIMITED
    11475718 11475556
    141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2023-03-29 ~ now
    IIF 2 - Director → ME
  • 27
    SATURN TOPCO LIMITED
    11475398
    141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2023-03-29 ~ now
    IIF 5 - Director → ME
  • 28
    TRUSTMARQUE SOLUTIONS LIMITED
    - now 02183240
    INTERNET SOFTWARE CORPORATION LIMITED - 2001-07-24
    INFOBANK SOFTWARE CORPORATION PLC - 1999-11-25
    SOFTWARE CORPORATION PLC - 1997-06-09
    THE SOFTWARE CORPORATION LIMITED - 1994-06-07
    ROTHMEL LIMITED - 1987-12-29
    Marlborough House Westminster Place, York Business Park, York, United Kingdom
    Active Corporate (44 parents, 1 offspring)
    Equity (Company account)
    10,507 GBP2019-12-31
    Officer
    2015-05-28 ~ 2016-06-21
    IIF 29 - Director → ME
    2009-03-04 ~ 2014-09-11
    IIF 18 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.