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, Alexander

    Related profiles found in government register
  • Scott, Alexander
    British company director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Old School, School Lane, Stratford St. Mary, Colchester, Essex, CO7 6LZ, England

      IIF 1
    • 20, Freeschool Lane, Leicester, Leicestershire, LE1 4FY, United Kingdom

      IIF 2
    • Dock Leicester, 75 Exploration Drive, Leicester, Leicestershire, LE4 5NU, United Kingdom

      IIF 3
    • The Mill House, Duddington, Stamford, Lincolnshire, PE9 3QG

      IIF 4 IIF 5 IIF 6
    • Solutions House, Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, WV9 5HA

      IIF 8
    • King's House, 12 King Street, York, North Yorkshire, YO1 9WP

      IIF 9
    • King's House, 12 King Street, York, YO1 9WP, England

      IIF 10
  • Scott, Alexander
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Old School, School Lane, Stratford St. Mary, Colchester, Essex, CO7 6LZ, England

      IIF 11 IIF 12
    • 1, Pinnacle Way, Pride Park, Derby, DE24 8ZS, United Kingdom

      IIF 13
    • 256, Wilmslow Road, Fallowfield, Manchester, M14 6LB, England

      IIF 14
    • Solutions House, Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, WV9 5HA, England

      IIF 15
  • Scott, Alexander
    British managing director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Old School, School Lane, Stratford St. Mary, Colchester, Essex, CO7 6LZ, England

      IIF 16
    • 20, Freeschool Lane, Leicester, Leicestershire, LE1 4FY

      IIF 17
    • The Mill House, Duddington, Stamford, Lincolnshire, PE9 3QG

      IIF 18 IIF 19 IIF 20
  • Scott, Alexander Wright
    British company director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Old School, School Lane, Stratford St. Mary, Colchester, Essex, CO7 6LZ, England

      IIF 23
  • Mr Alexander Scott
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 107 The Dock, 75 Exploration Drive, Leicester, LE4 5NU, England

      IIF 24
    • Solutions House, Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, WV9 5HA, England

      IIF 25
    • King's House, 12 King Street, York, North Yorkshire, YO1 9WP, England

      IIF 26 IIF 27
  • Scott, Alexander Wright
    British company director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill House, Mill Street, Duddington, Stamford, PE9 3QG, United Kingdom

      IIF 28
  • Mr Alexander Wright Scott
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill House, Mill Street, Duddington, Stamford, PE9 3QG, United Kingdom

      IIF 29
  • Mr Alexander Wright Scott
    British born in January 2015

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill House, Mill Street, Duddington, Stamford, PE9 3QG, England

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    REDBLACK SOFTWARE LIMITED - 2017-04-07
    ZELEX LIMITED - 2002-08-15
    King's House, 12 King Street, York, North Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    31,586 GBP2024-03-31
    Officer
    2019-10-09 ~ now
    IIF 9 - director → ME
  • 2
    REDBLACK SOFTWARE LIMITED - 2021-04-07
    TYLER SOFTWARE LIMITED - 2017-04-07
    King's House, 12 King Street, York, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    224,522 GBP2024-03-31
    Officer
    2019-10-09 ~ now
    IIF 10 - director → ME
    Person with significant control
    2017-12-22 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    107 The Dock 75 Exploration Drive, Leicester, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    130,019 GBP2024-04-30
    Officer
    2015-04-09 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    PIP 17 LIMITED - 2020-09-10
    Dock Leicester, 75 Exploration Drive, Leicester, Leicestershire, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,192,825 GBP2023-12-31
    Officer
    2022-12-01 ~ now
    IIF 3 - director → ME
  • 5
    256 Wilmslow Road, Fallowfield, Manchester, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    950,355 GBP2024-03-31
    Officer
    2017-03-16 ~ now
    IIF 14 - director → ME
  • 6
    Mill House Mill Street, Duddington, Stamford, England
    Corporate (2 parents)
    Officer
    2019-07-22 ~ now
    IIF 28 - director → ME
    Person with significant control
    2019-07-22 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    PROJECT Z BIDCO LIMITED - 2019-11-21
    Solutions House Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -131,645 GBP2023-12-31
    Officer
    2019-10-02 ~ now
    IIF 15 - director → ME
    Person with significant control
    2019-10-02 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 8
    Solutions House Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,662,392 GBP2023-12-31
    Officer
    2019-10-10 ~ now
    IIF 8 - director → ME
Ceased 17
  • 1
    92 London Street, Reading, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2009-10-15 ~ 2017-03-14
    IIF 17 - director → ME
  • 2
    REDBLACK SOFTWARE LIMITED - 2017-04-07
    ZELEX LIMITED - 2002-08-15
    King's House, 12 King Street, York, North Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    31,586 GBP2024-03-31
    Person with significant control
    2017-12-22 ~ 2024-09-18
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    2nd Floor Regis House, 45 King William Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-09-17 ~ 2017-03-14
    IIF 12 - director → ME
  • 4
    REBUS SOFTWARE LIMITED - 1999-04-01
    ORGANON COMPUTER SERVICES LIMITED - 1998-12-23
    DENEWISE LIMITED - 1989-09-05
    Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved corporate (4 parents)
    Officer
    1992-02-28 ~ 1997-01-23
    IIF 4 - director → ME
  • 5
    PETERBOROUGH SOFTWARE LIMITED - 1998-03-31
    PETERBOROUGH DATA PROCESSING SERVICES LIMITED - 1990-03-13
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    ~ 2002-07-25
    IIF 7 - director → ME
  • 6
    PETERBOROUGH SOFTWARE (UK) LIMITED - 1999-04-01
    SCEPTRE COMPUTER SERVICES LTD - 1998-03-31
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1998-03-20 ~ 2003-03-31
    IIF 5 - director → ME
  • 7
    92 London Street, Reading, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2012-05-03 ~ 2017-03-14
    IIF 1 - director → ME
  • 8
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2010-08-03 ~ 2017-03-14
    IIF 16 - director → ME
  • 9
    GW 8147 LIMITED - 2007-01-12
    2nd Floor Regis House 45 King William Street, London
    Dissolved corporate (3 parents, 103 offsprings)
    Officer
    2006-01-18 ~ 2017-03-14
    IIF 21 - director → ME
  • 10
    CHUBB COMPUTING LIMITED - 1976-12-31
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Corporate (4 parents, 103 offsprings)
    Officer
    2002-01-02 ~ 2017-03-14
    IIF 18 - director → ME
  • 11
    SAFE COMPUTING (SOFTWARE SERVICES) LIMITED - 2015-03-19
    SEGED LIMITED - 1989-03-06
    2nd Floor Regis House, 45 King William Street, London
    Dissolved corporate (2 parents)
    Officer
    2015-01-05 ~ 2017-03-14
    IIF 23 - director → ME
  • 12
    SAFE SME LIMITED - 2010-06-30
    PAY N BILL UK LIMITED - 2008-09-24
    92 London Street, Reading, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2008-09-08 ~ 2017-03-14
    IIF 20 - director → ME
  • 13
    2nd Floor Regis House, 45 King William Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2014-09-26 ~ 2017-03-14
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-14
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    MODPALM LIMITED - 1989-12-19
    2nd Floor, Regis House, 45 King William Street, London, Berkshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2008-08-21 ~ 2017-03-14
    IIF 22 - director → ME
  • 15
    92 London Street, Reading, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2008-08-21 ~ 2017-03-14
    IIF 19 - director → ME
  • 16
    EAST MIDLAND COMPUTERS LIMITED - 2012-04-10
    RACKLESS LIMITED - 1983-07-06
    6 Mitre Passage, London, England
    Corporate (3 parents)
    Equity (Company account)
    -263,030 GBP2022-12-31
    Officer
    2011-12-06 ~ 2014-12-24
    IIF 2 - director → ME
  • 17
    NORTHGATEARINSO UK LIMITED - 2019-01-21
    NORTHGATE HR LIMITED - 2008-05-14
    REBUS HR LIMITED - 2004-02-09
    REBUS HUMAN RESOURCE SERVICES LIMITED - 2001-04-02
    740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Corporate (5 parents, 8 offsprings)
    Officer
    ~ 1998-03-31
    IIF 6 - director → ME
© 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.