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

Mr Scott Daniel Wakefield

    Related profiles found in government register
  • Mr Scott Daniel Wakefield
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13a, Pelham Street, Ilkeston, DE7 8AR, England

      IIF 1
    • icon of address 3, Winifred Close, Nottingham, Nottinghamshire, NG11 7GZ, England

      IIF 2
    • icon of address The Corner House, 3 Winifred Close, Nottingham, NG11 7GZ, United Kingdom

      IIF 3 IIF 4
  • Mr Scott Daniel Wakefield
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Queen Street, Ilkeston, Derbyshire, DE7 5GT, United Kingdom

      IIF 5
  • Mr Scott Wakefield
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wb Lofts, Millicent Road, Nottingham, Nottinghamshire, NG2 7 LL, England

      IIF 6
  • Mr Scott William Wakefield
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Travellers Rest, Church Road, Newtown, Fareham, Hampshire, PO17 6LL, England

      IIF 7
    • icon of address Tml House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY

      IIF 8
  • Wakefield, Scott Daniel
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Corner House, 3 Winifred Close, Nottingham, NG11 7GZ, United Kingdom

      IIF 9 IIF 10
  • Wakefield, Scott Daniel
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13a, Pelham Street, Ilkeston, DE7 8AR, England

      IIF 11
    • icon of address 3, Winifred Close, Nottingham, Nottinghamshire, NG11 7GZ, England

      IIF 12
  • Wakefield, Scott Daniel
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Winifred Close, Nottingham, NG11 7GZ, United Kingdom

      IIF 13
    • icon of address 3, Winifred Close, Wilford Place, Wilford, Nottingham, NG11 7GZ

      IIF 14 IIF 15
  • Mr Scott Wakefield
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Langdale Road, Crewe, Cheshire, CW2 8RS

      IIF 16
  • Wakefield, Scott
    British business development born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Corner House, 3 Winifred Close, Wilford Place, Nottingham, NG 11 7 GZ, United Kingdom

      IIF 17
  • Wakefield, Scott Daniel
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Queen Street, Ilkeston, Derbyshire, DE7 5GT, United Kingdom

      IIF 18
  • Wakefield, Scott
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wb Lofts, Millicent Road, Nottingham, Nottinghamshire, NG2 7 LL, England

      IIF 19
  • Wakefield, Scott
    British property developer born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tml House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY, United Kingdom

      IIF 20
  • Wakefield, Scott William
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tml House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY

      IIF 21
  • Wakefield, Scott
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Langdale Road, Crewe, Cheshire, CW2 8RS

      IIF 22
    • icon of address 40, Woodnoth Drive, Shavington, Crewe, Cheshire, CW2 5BW, England

      IIF 23
  • Wakefield, Scott Daniel

    Registered addresses and corresponding companies
    • icon of address 3, Winifred Close, Wilford Place, Wilford, Nottingham, NG11 7GZ

      IIF 24
  • Wakefield, Scott

    Registered addresses and corresponding companies
    • icon of address The Travellers Rest, Church Road, Newtown, Fareham, Hampshire, PO17 6LL, England

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Corner House, Winifred Close, Nottingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -262 GBP2025-05-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address The Corner House, Winifred Close, Nottingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -262 GBP2025-05-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Corner House, Winifred Close, Nottingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -16 GBP2023-03-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    EXCEL SHOPFIT (UK) LIMITED - 2009-04-23
    IKON INTERIORS (UK) LIMITED - 2010-10-14
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-09 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 16 Queen Street, Ilkeston, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    IIF 13 - Director → ME
  • 6
    REDROCK INTERIORS ( U.K. ) LIMITED - 2020-04-27
    icon of address The Grove Peache Way, Bramcote, Nottingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    557,683 GBP2025-03-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3 Winifred Close, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Tml House, 1a The Anchorage, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address The Corner House 3 Winifred Close, Wilford Place, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address Tml House, 1a The Anchorage, Gosport, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    341,277 GBP2024-08-31
    Officer
    icon of calendar 2007-08-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 28 Langdale Road, Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    352 GBP2022-02-28
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address The Travellers Rest Church Road, Newtown, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -260,954 GBP2024-10-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 25 - Secretary → ME
Ceased 4
  • 1
    icon of address 13a Pelham Street, Ilkeston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ 2022-10-03
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ 2022-10-03
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 37 Wood Lane, Gedling, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -115,692 GBP2024-10-31
    Officer
    icon of calendar 2002-01-16 ~ 2008-09-26
    IIF 15 - Director → ME
    icon of calendar 2004-01-24 ~ 2008-09-26
    IIF 24 - Secretary → ME
  • 3
    icon of address Avalon House, Icknield Way, Wallingford, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    52,588 GBP2024-12-31
    Officer
    icon of calendar 2012-04-05 ~ 2013-08-24
    IIF 23 - Director → ME
  • 4
    icon of address The Travellers Rest Church Road, Newtown, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -260,954 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-17 ~ 2024-06-07
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.