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, Gary Kenneth

    Related profiles found in government register
  • Scott, Gary Kenneth
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Hawthorns, East Boldon, NE36 0DP, England

      IIF 1
    • icon of address 15, The Hawthorns, East Boldon, Tyne And Wear, NE36 0DP, United Kingdom

      IIF 2
    • icon of address 4 Old Park Lane, Mayfair, London, W1K 1QW, United Kingdom

      IIF 3
    • icon of address 30, Yoden Way, Peterlee, County Durham, SR8 1AL, United Kingdom

      IIF 4
  • Scott, Gary Kenneth
    British md born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Hawthorns, East Boldon, Sunderland, NE36 0DP, England

      IIF 5
  • Scott, Gary
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Austin Suite, Ne Bic, Wearfield, Sunderland, SR5 2TA, United Kingdom

      IIF 6
  • Scott, Gary
    British youth support worker born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 192, Ainsworth Lane, Bolton, BL2 2PY, United Kingdom

      IIF 7
  • Scott, Gary Kenneth
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Hawthorns, East Boldon, NE36 0DP, England

      IIF 8
    • icon of address Unit 2, Queens Court Business Park, Leechmere, Sunderland, Tyne And Wear, SR2 9TW, England

      IIF 9
  • Scott, Gary Kenneth
    British eco homes consultant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Hawthorns, East Boldon, NE36 0DP, England

      IIF 10
  • Scott, Gary Kenneth
    British haulage born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Abingdon Street, High Barnes, Sunderland, Tyne And Wear, SR4 7RU, England

      IIF 11
  • Scott, Gary Kenneth
    British managing director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Hawthorns, East Boldon, South Tyneside, Tyne And Wear, NE36 0DP, United Kingdom

      IIF 12
  • Scott, Gary Kenneth
    British plumbing and heating engineer born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Aylesford Mews, Sunderland, Tyne And Wear, SR2 9HZ, England

      IIF 13
  • Scott, Gary Kenneth
    British reneable energy born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 108, Ne Business Innovation Centre, Sunderland, Tyne And Wear, SR5 2TA, England

      IIF 14
  • Mr Gary Kenneth Scott
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Hawthorns, East Boldon, NE36 0DP, England

      IIF 15
    • icon of address 30, Yoden Way, Peterlee, County Durham, SR8 1AL, United Kingdom

      IIF 16
    • icon of address 15, The Hawthorns, East Boldon, South Tyneside, Tyne And Wear, NE36 0DP, United Kingdom

      IIF 17
    • icon of address 15, The Hawthorns, East Boldon, Sunderland, NE36 0DP, England

      IIF 18
    • icon of address Austin Suite, Ne Bic, Wearfield, Sunderland, SR5 2TA

      IIF 19
    • icon of address Central Offices, Bic, Wearfield, Sunderland, SR5 2TH

      IIF 20
  • Mr Gary Scott
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Queens Court Business Park, Leechmere, Sunderland, Tyne And Wear, SR2 9TW, England

      IIF 21
  • Mr Gary Scott
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 22
  • Scott, Kenneth
    British property devlopment born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Danville Road, Sunderland, SR6 8HB, England

      IIF 23
  • Scott, Gary
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Business Innovation Center, Wearfield, Sunderland, Then And Wear, SR5 2TA, England

      IIF 24
  • Scott, Kenneth
    British retired born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Yoden Way, Peterlee, County Durham, SR8 1AL, England

      IIF 25
  • Mr Edward Hetherington
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 26
  • Scott, Gary
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Queens Court Business Park, Carrmere Road, Leechmere, Sunderland, Tyne And Wear, SR2 9TW, United Kingdom

      IIF 27
  • Hetherington, Edward
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 28
  • Mr Gary Kenneth Scott
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Hawthorns, East Boldon, NE36 0DP, England

      IIF 29
  • Gary Scott
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Queens Court Business Park, Carrmere Road, Leechmere, Sunderland, Tyne And Wear, SR2 9TW, United Kingdom

      IIF 30
  • Hetherington, Edward Simon Carlos
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 31
  • Edward Hetherington
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coffee Hair Co, Unit 1 Eagle Building, High Street East, Sunderland, Tyne And Wear, SR1 2AX, England

      IIF 32
  • Mr Edward Hetherington
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Tantallon, Birtley, DH3 2JG, England

      IIF 33
    • icon of address Manor View, Littletown, Durham, DH6 1QB, England

      IIF 34
  • Mr Edward Simon Carlos Hetherington
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Hetherington, Edward
    British client relations director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus House 4, Admiral Way, Doxford Park, Sunderland, England, SR3 3XW, United Kingdom

      IIF 36
  • Hetherington, Edward
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor View, Littletown, Durham, DH6 1QB, England

      IIF 37
    • icon of address 26, Southside Gardens, Sunderland, SR40NP, England

      IIF 38
    • icon of address 129, Rowan Avenue, Washington, NE38 9AQ, England

      IIF 39
  • Hetherington, Edward
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Tantallon, Birtley, DH3 2JG, England

      IIF 40
    • icon of address 321b, Mayoral Way, Team Valley, Gateshead, NE11 0RT, United Kingdom

      IIF 41
  • Hetherington, Edward
    British none born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321 B, Mayoral Way, Gateshead, Tyne And Wear, NE11 0RT

      IIF 42
  • Hetherington, Edward Simon Carlos
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Edgell Road, Staines, Middlesex, TW18 2ES, England

      IIF 43
  • Hetherington, Edward Simon Carlos
    British legal recruiter born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 44
  • Mr Edward Simon Carlos Hetherington
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 45
  • Hetherington, Edward

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 114 Aylesford Mews, Sunderland, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 129 Rowan Avenue, Harraton, Washington, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 41 - Director → ME
  • 3
    icon of address Austin Suite Ne Bic, Wearfield, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 4
    icon of address Central Offices Bic, Wearfield, Sunderland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -400,943 GBP2017-10-31
    Officer
    icon of calendar 2011-09-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 5
    icon of address 129 Rowan Avenue, Washington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 39 - Director → ME
  • 6
    icon of address 15 The Hawthorns, East Boldon, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address 30 Yoden Way, Peterlee, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-22 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 15 The Hawthorns, East Boldon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Unit 2 Queens Court Business Park, Leechmere, Sunderland, Tyne And Wear, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,369 GBP2024-04-30
    Officer
    icon of calendar 2010-04-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2017-03-07 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 22 Edgell Road, Staines, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 43 - Director → ME
  • 14
    icon of address 15 The Hawthorns, East Boldon, South Tyneside, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-08 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4 Old Park Lane, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 3 - Director → ME
  • 16
    icon of address 15 The Hawthorns, East Boldon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,782 GBP2021-08-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ now
    IIF 30 - Right to appoint or remove directorsOE
  • 18
    icon of address Unit 2 Queens Court Business Park Carrmere Road, Leechmere, Sunderland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,082 GBP2017-09-30
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -518,474 GBP2023-07-31
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ 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
Ceased 11
  • 1
    icon of address Signature House, Azure Court, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-08 ~ 2015-08-02
    IIF 36 - Director → ME
  • 2
    icon of address 4 Lee Close, Washington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-30 ~ 2023-08-31
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ 2023-08-31
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 4 Lee Close, Washington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-30 ~ 2023-08-31
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ 2023-08-31
    IIF 33 - Has significant influence or control OE
  • 4
    icon of address Central Offices Bic, Wearfield, Sunderland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -400,943 GBP2017-10-31
    Officer
    icon of calendar 2010-11-23 ~ 2011-05-17
    IIF 38 - Director → ME
  • 5
    icon of address 15 The Hawthorns, East Boldon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-06-23 ~ 2014-06-23
    IIF 23 - Director → ME
    icon of calendar 2014-06-23 ~ 2019-10-01
    IIF 25 - Director → ME
  • 6
    icon of address 11a Station Approach, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,768 GBP2017-07-31
    Officer
    icon of calendar 2016-10-01 ~ 2018-01-02
    IIF 42 - Director → ME
  • 7
    icon of address Unit 2 Queens Court Business Park, Leechmere, Sunderland, Tyne And Wear, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-21 ~ 2017-07-20
    IIF 24 - Director → ME
  • 8
    icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-21 ~ 2017-02-27
    IIF 7 - Director → ME
  • 9
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,782 GBP2021-08-31
    Officer
    icon of calendar 2017-08-10 ~ 2017-11-23
    IIF 27 - Director → ME
  • 10
    icon of address 46 Abingdon Street, High Barnes, Sunderland, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-25 ~ 2012-03-15
    IIF 11 - Director → ME
  • 11
    icon of address The Coffee Hair Co Unit 1 Eagle Building, High Street East, Sunderland, Tyne And Wear, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-04-25 ~ 2025-03-25
    IIF 32 - Ownership of shares – More than 25% but not more than 50% 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.