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

Stapleton, Scott Jordan

    Related profiles found in government register
  • Stapleton, Scott Jordan
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Church View, Lymm, WA13 9ES, England

      IIF 1
    • icon of address Office Of J Humphrey Jones & Co, St Christopher House, Wellington Road South, Stockport, Cheshire, SK2 6NG

      IIF 2
    • icon of address St Christopher House, Wellington Road South, Stockport, Cheshire, SK2 6NG, United Kingdom

      IIF 3
  • Stapleton, Scott Jordan
    British sports management born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Ellesmere Road, Stockton Heath, Warrington, WA4 6DZ, England

      IIF 4
  • Stapleton, Scott Jordan
    British contractor for vat funding and lead generation bus born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Link, Wilmslow, SK9 1DP, United Kingdom

      IIF 5
  • Stapleton, Scott Jordan
    British digital marketing consultant born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, England

      IIF 6
    • icon of address Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 7
  • Stapleton, Scott Jordan
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Peter's Vicarage, St. Peters Road, Bury, BL9 9QZ, England

      IIF 8
    • icon of address Alexandra Court, 1st Floor, Carrs Road, Cheadle, Cheshire, SK8 2JY, England

      IIF 9
  • Mr Scott Jordan Stapleton
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Church View, Lymm, WA13 9ES, England

      IIF 10
  • Stapleton, Scott Jordan

    Registered addresses and corresponding companies
    • icon of address 78, Ashley Road, Hale, Altrincham, Cheshire, WA14 2UF, United Kingdom

      IIF 11
  • Mr Scott Jordan Stapleton
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Tannery, Eastgate, Accrington, Lancashire, BB5 6PW, United Kingdom

      IIF 12
    • icon of address C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, England

      IIF 13
    • icon of address St Peter's Vicarage, St. Peters Road, Bury, BL9 9QZ, England

      IIF 14
    • icon of address Alexandra Court, 1st Floor, Carrs Road, Cheadle, Cheshire, SK8 2JY, England

      IIF 15
    • icon of address Bollin House, Bollin Link, Wilmslow, SK9 1DP, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address C/o Pm+m New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,371 GBP2021-05-31
    Officer
    icon of calendar 2020-01-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,153,835 GBP2021-05-31
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 24 Church View, Lymm, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 78 Ashley Road, Bowdon, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address Office Of J Humphrey Jones & Co St Christopher House, Wellington Road South, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address Bollin House, Bollin Link, Wilmslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 78 Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2012-02-28 ~ dissolved
    IIF 11 - Secretary → ME
  • 8
    icon of address Fft Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    icon of address St Peter's Vicarage, St. Peters Road, Bury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,960 GBP2017-11-30
    Officer
    icon of calendar 2016-08-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,153,835 GBP2021-05-31
    Person with significant control
    icon of calendar 2017-08-15 ~ 2020-03-16
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.