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

Scrimgeour, Benjamin Victor

    Related profiles found in government register
  • Scrimgeour, Benjamin Victor
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 25, Southwark Street, London, SE1 1RQ, United Kingdom

      IIF 1
  • Scrimgeour, Benjamin Victor
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15, Park Street, London, SE1 9AB, England

      IIF 2
  • Scrimgeour, Benjamin Victor
    British property developer born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15 Park Street, London, SE1 9AB

      IIF 3
  • Scrimgeour, Benjamin Victor
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 24, Park Road South, Havant, Hampshire, PO9 1HB, England

      IIF 4
  • Scrimgeour, Benjamin Victor Shedden
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15, Park Street, London, SE1 9AB, England

      IIF 5
  • Scrimgeour, Benjamin Victor Sheddon
    British co director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15, Park Street, London, SE1 9AB, England

      IIF 6
  • Scrimgeour, Benjamin Victor
    British company director

    Registered addresses and corresponding companies
    • 15, Park Street, London, SE1 9AB

      IIF 7
  • Scrimgeour, Benjamin Victor
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bath Cottage, 95 South End Road, London, England, NW3 2RJ, United Kingdom

      IIF 8
  • Scrimgeour, Benjamin Victor Shedden
    British director born in June 1960

    Resident in Andorra

    Registered addresses and corresponding companies
    • 24, Park Road South, Havant, Hampshire, PO9 1HB, United Kingdom

      IIF 9
  • Scrimgeour, Benjamin Victor Sheddon
    British company director born in June 1960

    Resident in Spain

    Registered addresses and corresponding companies
    • 15, Park Street, London, SE1 9AB, England

      IIF 10
  • Scrimgeour, Benjamin Victor Shedden
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Park Street, London, SE1 9AB

      IIF 11
    • 1st Floor, 1 Red Place, London, W1K 6PL, England

      IIF 12
  • Scrimgeour, Benjamin Victor Shedden
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Park Street, London, SE1 9AB, England

      IIF 13
    • 1st Floor, 1 Red Place, London, W1K 6PL, England

      IIF 14
    • 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 15
    • 95 South End Road, London, NW3 2RJ, United Kingdom

      IIF 16
  • Mr Benjamin Victor Scrimgeour
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 24 Park Road South, Havant, Hampshire, PO9 1HB

      IIF 17
  • Scrimgeour, Ben
    British

    Registered addresses and corresponding companies
    • 15, Park Street, London, SE1 9AB, England

      IIF 18
  • Benjamin Scrimgeour
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Park Road South, Havant, Hampshire, PO9 1HB, United Kingdom

      IIF 19
  • Mr Benjamin Victor Scrimgeour
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bath Cottage, 95 South End Road, London, England, NW3 2RJ, United Kingdom

      IIF 20
  • Mr Benjamin Victor Shedden Scrimgeour
    British born in June 1960

    Resident in Andorra

    Registered addresses and corresponding companies
    • 24, Park Road South, Havant, Hampshire, PO9 1HB

      IIF 21
  • Mr Benjamin Victor Shedden Scrimgeour
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Park Road South, Havant, PO9 1HB, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 15, Park Street, London, SE1 9AB

      IIF 25
    • 15, Park Street, London, SE1 9AB, England

      IIF 26 IIF 27 IIF 28
    • 1st Floor, 1 Red Place, London, W1K 6PL, England

      IIF 29
    • 3rd Floor, 50, Jermyn Street, London, SW1Y 6LX, England

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    15 Park Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -101,537 GBP2023-04-30
    Officer
    2005-11-17 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 2
    CLARNICO QUAY LIMITED - 2020-05-26
    15 Park Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,668,423 GBP2023-03-31
    Officer
    2022-10-31 ~ now
    IIF 4 - director → ME
  • 3
    15 Park Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -37,193 GBP2023-03-31
    Officer
    2020-11-15 ~ now
    IIF 13 - director → ME
  • 4
    15 Park Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -143,832 GBP2023-11-30
    Officer
    2021-11-15 ~ now
    IIF 5 - director → ME
  • 5
    15 Park Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -2,323,063 GBP2023-06-30
    Officer
    2011-10-24 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 6
    15 Park Street, London, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    3,153,080 GBP2023-03-31
    Officer
    2019-12-10 ~ now
    IIF 8 - director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    1st Floor 1 Red Place, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -26,666 GBP2023-12-31
    Officer
    2017-09-06 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-09-06 ~ 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
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    1st Floor 1 Red Place, London, England
    Corporate (3 parents)
    Equity (Company account)
    -10,366 GBP2023-12-31
    Officer
    2017-07-21 ~ now
    IIF 12 - director → ME
  • 9
    15 Park Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    2,572,622 GBP2023-03-31
    Officer
    2016-03-12 ~ now
    IIF 16 - director → ME
  • 10
    THRALE PROPERTIES LTD - 2002-07-30
    COUNTRY HOUSING & COMMERCIAL LIMITED - 2002-05-09
    15 Park Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -73,045 GBP2024-03-31
    Officer
    2003-10-30 ~ now
    IIF 6 - director → ME
    2001-05-21 ~ now
    IIF 18 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 11
    15 Park Street, London
    Corporate (2 parents)
    Equity (Company account)
    3,664 GBP2024-03-31
    Officer
    2017-06-12 ~ now
    IIF 11 - director → ME
    2004-06-01 ~ now
    IIF 7 - secretary → ME
    Person with significant control
    2018-01-31 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    15 Park Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    319,825 GBP2023-03-31
    Officer
    1996-06-12 ~ now
    IIF 10 - director → ME
Ceased 8
  • 1
    DOVEGLEN LIMITED - 2015-11-23
    49 Southwark Street, London, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105,537 GBP2019-03-08
    Officer
    2014-07-24 ~ 2019-03-08
    IIF 9 - director → ME
    Person with significant control
    2016-06-29 ~ 2019-03-08
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Has significant influence or control OE
  • 2
    LOWLINE ENTERTAINMENT GROUP LIMITED - 2019-05-24
    C/o Williams Stanley And Co First Floor, 85 Great Portland Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    -718,861 GBP2019-12-31
    Officer
    2017-10-16 ~ 2019-04-01
    IIF 1 - director → ME
  • 3
    15 Park Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -37,193 GBP2023-03-31
    Person with significant control
    2020-11-15 ~ 2021-05-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    15 Park Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -143,832 GBP2023-11-30
    Person with significant control
    2020-07-17 ~ 2021-06-24
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 5
    1st Floor Cromwell House, 14 Fulwood Place, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    198,419 GBP2022-02-28
    Officer
    2020-10-20 ~ 2022-03-01
    IIF 15 - director → ME
    Person with significant control
    2020-10-20 ~ 2021-06-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    1st Floor 1 Red Place, London, England
    Corporate (3 parents)
    Equity (Company account)
    -10,366 GBP2023-12-31
    Person with significant control
    2017-07-21 ~ 2017-09-12
    IIF 30 - Ownership of shares – 75% or more OE
  • 7
    15 Park Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    2,572,622 GBP2023-03-31
    Person with significant control
    2016-07-04 ~ 2020-05-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 8
    15 Park Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    319,825 GBP2023-03-31
    Person with significant control
    2016-07-01 ~ 2020-05-01
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
© 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.