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

Scott, Meredith

    Related profiles found in government register
  • Scott, Meredith
    British consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Albany Terrace, Dundee, DD3 6HS, United Kingdom

      IIF 1
  • Scott, Merry
    British travel plan officer born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bordeaux House, 31, Kinnoull Street, Perth, PH1 5EN, Scotland

      IIF 2
  • Mrs Meredith Scott
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Albany Terrace, Dundee, DD3 6HS, United Kingdom

      IIF 3
  • Westmacott, Sophie
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Broadway, Suite 1, 7th Floor, London, SW1H 0DB, England

      IIF 4
    • icon of address 82, Baker Street, London, W1U 6AB, United Kingdom

      IIF 5
  • Ms Sophie Westmacott
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Simmons & Simmons, 1 Ropemaker Street, Citypoint, London, EC2Y 9SS, United Kingdom

      IIF 6
  • Westmacott, Sophie
    born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, RG1 1NB, United Kingdom

      IIF 7
  • Richards, Glenda Marie Lenna
    British photographer born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Laburnum Cottage, Halebank Road, Widnes, Cheshire, WA8 8NJ, England

      IIF 8
  • Jenkins, Katie
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91c, Manor Avenue, London, SE4 1TD, England

      IIF 9
  • Jenkins, Katie
    British administrator born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Blackthorn Way, Five Mile Business Park, Washingborough, Lincoln, LN4 1BF, England

      IIF 10
  • Parry, Carol Anne
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Numbers Accountancy Ltd Unit 1, Rendlesham Mews, Rendlesham, Woodbridge, IP12 2SZ, England

      IIF 11
    • icon of address Quoit House, Church Road, Marlesford, Woodbridge, Suffolk, IP13 0AT, England

      IIF 12
  • Parry, Carol Anne
    British accountant born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Rendlesham Mews, Rendlesham, Woodbridge, IP12 2SZ, England

      IIF 13
  • Klic, Danka
    Croatian born in December 1978

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 61 Chemin Dottrens, 1256 Troinex, Geneva, Switzerland

      IIF 14
  • Klic, Danka
    Croatian comapny director born in December 1978

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 14, Chemin Des Pre Puits, Corsier, 1246, Switzerland

      IIF 15
  • Klic, Danka
    Croatian consultant born in December 1978

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Sovereign House, 212-224 Shaftesbury Avenue, London, WC2H 8HQ, United Kingdom

      IIF 16 IIF 17
  • Klic, Danka
    Croatian director born in December 1978

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 61, Chemin Dottrens, 1256 Troinex, Geneva, Switzerland

      IIF 18 IIF 19
    • icon of address 14 Chemin Des Pre Puits, 1246 Corsier, Geneva, Switzerland

      IIF 20 IIF 21
    • icon of address 9, Rue Verdaine, Pobox 3320, Geneva 3, 1211, Switzerland

      IIF 22
    • icon of address C/o Rm Registrars Limited, Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, United Kingdom

      IIF 23
    • icon of address Sovereign House, 212-224 Shaftesbury Avenue, London, WC2H 8HQ, England

      IIF 24
  • Mrs Carol Anne Parry
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quoit House, Church Road, Marlesford, Suffolk, IP13 0AT

      IIF 25
    • icon of address Numbers Accountancy Ltd Unit 1, Rendlesham Mews, Rendlesham, Woodbridge, IP12 2SZ, England

      IIF 26
    • icon of address Quoit House, Church Road, Marlesford, Woodbridge, IP13 0AT, England

      IIF 27
    • icon of address Quoit House, Church Road, Marlesford, Woodbridge, Suffolk, IP13 0AT, England

      IIF 28
  • Dr Danka Klic
    Croatian born in December 1978

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 6, Rue Arnold Winkelried, (hkh Sec), Geneva, Geneva, 1201 GENEVA, Switzerland

      IIF 29
  • Klic, Danka
    born in December 1978

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 61, Chemin Dottrens, 1256 Troinex, Geneva, Switzerland

      IIF 30
  • Klic, Danka, Dr
    Croatian born in December 1978

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 6, Rue Arnold Winkelried, (hkh Sec), Geneva, Geneva, 1201 GENEVA, Switzerland

      IIF 31
  • Ms Danka Klic
    Croatian born in December 1978

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Sovereign House 212-224, Shaftesbury Avenue, London, WC2H 8HQ

      IIF 32
    • icon of address Sovereign House, 212-224 Shaftesbury Avenue, London, WC2H 8HQ, England

      IIF 33
    • icon of address Sovereign House, 212-224 Shaftesbury Avenue, London, WC2H 8HQ, United Kingdom

      IIF 34
  • Klic, Danka
    Croatian director born in January 1962

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 9, Rue Verdaine, Pobox 3320, Geneva, 1211, Switzerland

      IIF 35
  • Parry, Carol Anne
    born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quoit House, Church Road, Marlesford, Suffolk, IP13 0AT

      IIF 36
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Sovereign House, 212-224 Shaftesbury Avenue, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    21,508 GBP2016-03-31
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Sovereign House, 212-224 Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Sovereign House, 212-224 Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-06 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 50 Broadway, Suite 1, 7th Floor, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Units Scf, 1 & 2 South Core, 1 & 2 South Core, Western Int Market Cntr Hayes Road, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-25 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Sovereign House 212-224 Shaftesbury Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Invision House, Wilbury Way, Hitchin, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-10 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address Invision House, Wilbury Way, Hitchin, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-24 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address 91c Manor Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,890 GBP2024-03-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address Unit 6, Blackthorn Way, Five Mile Business Park, Washingborough, Lincoln, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,098 GBP2024-05-31
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address 36 Albany Terrace, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 14
    icon of address Quoit House Church Road, Marlesford, Woodbridge, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,419 GBP2024-07-31
    Officer
    icon of calendar 2016-08-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Numbers Accountancy Ltd Unit 1 Rendlesham Mews, Rendlesham, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,941 GBP2024-03-31
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Quoit House, Church Road, Marlesford, Suffolk
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    695 GBP2019-03-31
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Unit 1 Rendlesham Mews, Rendlesham, Woodbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Units Scf 1&2 South Core Western International Market Centre, Hayes Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 20 - Director → ME
  • 19
    icon of address Sovereign House, 212/224 Shaftesbury Avenue, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    246,618 EUR2020-05-31
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 19 - Director → ME
  • 20
    icon of address C/o Rm Registrars Limited Invision House, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 35 - Director → ME
  • 21
    SUISSCAP WEALTH MANAGEMENT LIMITED - 2010-12-09
    icon of address Units Scf 1&2 South Core Western International Market, Hayes Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 21 - Director → ME
  • 22
    icon of address 114 St Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,742,480 GBP2024-12-31
    Officer
    icon of calendar 2011-01-01 ~ now
    IIF 14 - Director → ME
  • 23
    icon of address Sovereign House, 212-224 Shaftsbury Avenue, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,675,395 EUR2019-12-31
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 18 - Director → ME
  • 24
    icon of address 1 Laburnum Cottage, Halebank Road, Widnes, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 8 - Director → ME
Ceased 4
  • 1
    ASSOCIATION FOR COMMUTER TRANSPORT - 2007-12-31
    icon of address Riverside House, River Lawn Road, Tonbridge, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    12,446 GBP2022-12-31
    Officer
    icon of calendar 2012-03-30 ~ 2015-06-09
    IIF 2 - Director → ME
  • 2
    icon of address Sovereign House, 212-224 Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-21
    IIF 34 - Ownership of shares – 75% or more OE
  • 3
    RIVAGE CAPITAL MANAGEMENT LLP - 2003-01-14
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ 2025-05-09
    IIF 7 - LLP Designated Member → ME
  • 4
    icon of address 50 Broadway, Suite 1, 7th Floor, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2024-08-23 ~ 2024-08-23
    IIF 6 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.