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

Myers, Scott

    Related profiles found in government register
  • Myers, Scott
    Canadian builder born in March 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 22, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 1
  • Myers, Scott
    Canadian businessmam born in March 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 19, High Street, Cullompton, Devon, EX15 1AB, United Kingdom

      IIF 2
  • Myers, Scott
    Canadian businessman born in March 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 3
    • icon of address Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, United Kingdom

      IIF 4
    • icon of address Suite 22, 30, The Downs, Altrincham, Cheshire, WA142PX, England

      IIF 5
    • icon of address Unit 11, St Matthews Business Centre, Gower Street, Leicester, Leicestershire, LE1 3LJ, England

      IIF 6
    • icon of address 114, Sheil Road, Liverpool, Merseyside, L6 7UA, England

      IIF 7
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 8
    • icon of address Devonshire, 1, Mayfair Place, Mayfair, London, W1J 8AJ, England

      IIF 9
    • icon of address Devonshire House, 1, Mayfair Place, Mayfair, London, W1J 8AJ, England

      IIF 10
  • Myers, Scott
    Canadian company director born in March 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 11 IIF 12
    • icon of address Suite 22, Peel House, 30, The Downs, Altrincham, WA14 2PX, England

      IIF 13
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 14 IIF 15
    • icon of address Devonshire Hiuse, 1, Mayfair Place, Mayfair, London, W1J 8AJ, England

      IIF 16
    • icon of address Devonshire House, Mayfair Place, Mayfair, London, W1J 8AJ, England

      IIF 17 IIF 18 IIF 19
  • Myers, Scott
    Canadian businessman born in March 1979

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 19, High Street, Cullompton, Devon, EX15 1AB, England

      IIF 21
  • Mr Scott Myers
    Canadian born in March 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 22 IIF 23 IIF 24
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 25 IIF 26 IIF 27
    • icon of address Devonshire Hiuse, 1, Mayfair Place, Mayfair, London, W1J 8AJ, England

      IIF 28
    • icon of address Devonshire House, 1, Mayfair Place, Mayfair, London, W1J 8AJ, England

      IIF 29
    • icon of address Devonshire House, Mayfair Place, Mayfair, London, W1J 8AJ, England

      IIF 30 IIF 31 IIF 32
  • Mr Scott Myers
    Canadian born in March 1962

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Devonshire, 1, Mayfair Place, Mayfair, London, W1J 8AJ, England

      IIF 34
  • Mr Scott Myers
    Canadian born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 22, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 35
child relation
Offspring entities and appointments
Active 18
  • 1
    BUSINESS BRAIN CONSULTING LIMITED - 2017-04-19
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-07-05 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    icon of address Central Building Maintenance Ltd, 114 Sheil Road, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 19 High Street, Cullompton, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-11 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,295 GBP2021-11-30
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of address Suite 22, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2020-03-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,479 GBP2020-06-30
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 9
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,296 GBP2020-10-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 22, Peel House, 30, The Downs, Altrincham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 19 High Street, Cullompton, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Devonshire House Mayfair Place, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,174 GBP2022-01-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Devonshire House, 1 Mayfair Place, Mayfair, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Devonshire House Mayfair Place, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    197 GBP2021-11-30
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 15
    IMMACULATE FACILITIES MANAGEMENT LTD - 2021-05-25
    icon of address Devonshire Hiuse, 1 Mayfair Place, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,025 GBP2020-12-31
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 16
    AP SHEEHAN & CO LTD - 2022-12-19
    icon of address Devonshire House Mayfair Place, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,265 GBP2020-09-30
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 17
    IMMACULATE PAINTERS UK LIMITED - 2022-03-30
    icon of address Devonshire House Mayfair Place, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -176,562 GBP2021-04-30
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Devonshire, 1 Mayfair Place, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,451 GBP2019-12-30
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    NOTCA PROPERTIES LTD - 2014-05-02
    icon of address Moss Ventures, Suite 22 30, The Downs, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2014-04-25
    IIF 1 - Director → ME
  • 2
    PEEL HOUSE PLANT LIMITED - 2020-06-02
    HEMPROACTIVE LIMITED - 2019-11-14
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-11-12 ~ 2020-05-29
    IIF 3 - Director → ME
  • 3
    DEEP CLEANERS AND SUPPLIERS LIMITED - 2020-08-05
    CLEAN DEEP SPECIALISTS LIMITED - 2020-06-03
    NORTHERN AND CO UK LIMITED - 2020-05-29
    icon of address Unit 11 St Matthews Business Centre, Gower Street, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2019-08-09 ~ 2020-05-28
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ 2020-05-28
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.