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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Scott Faulkner

    Related profiles found in government register
  • Mr Scott Faulkner
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • F4 Hagley Court South, The Waterfront, Level Street, Brierley Hill, DY5 1XE, England

      IIF 1 IIF 2 IIF 3
    • Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, B64 6PU, England

      IIF 7 IIF 8
    • Moonbase, Wharf Road, Rugeley, WS15 1BL, England

      IIF 9
    • Unit 23, Gill & Russell Business Park, Wharf Street (off Pleck Road), Walsall, West Midlands, WS2 9ES, England

      IIF 10 IIF 11
    • 11, Swan Street, West Malling, Kent, ME19 6JU, England

      IIF 12
  • Mr Scott Faulkner
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, B64 6PU, England

      IIF 13 IIF 14 IIF 15
    • Unit 2, Maple Centre, Bull Lane, Wednesbury, WS10 8ST, England

      IIF 16
  • Mr Elliot Scott Faulkner
    British born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, B64 6PU, England

      IIF 17 IIF 18
  • Mr Scott Faulkner
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, B64 6PU, England

      IIF 19 IIF 20 IIF 21
    • 25, Engine Street, Oldbury, B69 4NL, England

      IIF 22
    • 377, High Street, West Bromwich, B70 9QW, England

      IIF 23
  • Faulkner, Scott
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, B64 6PU, England

      IIF 24
  • Faulkner, Scott
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • F4 Hagley Court South, The Waterfront, Level Street, Brierley Hill, DY5 1XE, England

      IIF 25 IIF 26 IIF 27
    • 24, Wolverhampton Street, Dudley, West Midlands, DY1 1DB, England

      IIF 31
    • Unit 23, Gill & Russell Business Park, Wharf Street (off Pleck Road), Walsall, West Midlands, WS2 9ES, England

      IIF 32 IIF 33
  • Mr Scott Faulkner
    English born in March 2020

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, B64 6PU, England

      IIF 34
  • Faulkner, Elliot Scott
    British born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, B64 6PU, England

      IIF 35 IIF 36
  • Faulkner, Scott
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, B64 6PU, England

      IIF 37 IIF 38
  • Faulkner, Scott
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, B64 6PU, England

      IIF 39
  • Faulkner, Scott
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Faulkner, Scott

    Registered addresses and corresponding companies
    • F4 Hagley Court South, The Waterfront, Level Street, Brierley Hill, DY5 1XE, England

      IIF 47
    • Unit 23, Gill & Russell Business Park, Wharf Street (off Pleck Road), Walsall, West Midlands, WS2 9ES, England

      IIF 48
    • 377, High Street, West Bromwich, B70 9QW, England

      IIF 49 IIF 50
child relation
Offspring entities and appointments 24
  • 1
    1-2-1 ACCOUNTANCY (UK) LTD
    - now 07838604
    1-2-1 BOOKEEPING LTD
    - 2013-07-03 07838604
    7h Waterfall Lane Trading Estate, Cradley Heath, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2011-11-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    1-2-1 BOOKKEEPING (UK) LIMITED
    08841556
    Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    1-2-1 CONSTRUCTION (UK) LIMITED
    - now 10462633 10089276
    WILSON PAINTING & DECORATING LIMITED
    - 2017-11-06 10462633
    F4 Hagley Court South, Level Street, Brierley Hill, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    1-2-1 GROUP (UK) LIMITED
    10724206
    Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Active Corporate (1 parent)
    Officer
    2017-04-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-04-13 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    1-2-1 PAYROLL SOLUTIONS (UK) LIMITED
    08841837
    Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Active Corporate (1 parent)
    Officer
    2014-01-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    BEAVON SCAFFOLD LIMITED
    11488838
    F4 Hagley Court South, The Waterfront, Level Street, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    BEAVON SCAFFOLDING LIMITED
    07098648 10231146
    Unit 23 Gill & Russell Business Park, Wharf Street (off Pleck Road), Walsall, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-01 ~ 2018-09-01
    IIF 32 - Director → ME
    2017-01-01 ~ 2018-09-01
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 11 - Has significant influence or control OE
  • 8
    BRIGHT PAYROLL BUREAU LIMITED
    11536208 11361482
    Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Active Corporate (1 parent)
    Officer
    2018-08-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2018-08-24 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    BRIGHT PAYROLL SOLUTIONS LIMITED
    - now 11273308 11361482
    LENVALLEY LIMITED - 2018-05-21
    79 Caroline Street, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2020-09-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-11-10 ~ now
    IIF 34 - Has significant influence or control OE
  • 10
    CHAPEL MANAGEMENT SOLUTIONS LTD
    12343297
    Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Active Corporate (1 parent)
    Officer
    2019-12-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 11
    FIRST STAFFING SOLUTIONS LIMITED
    11719996
    F4 Hagley Court South, The Waterfront, Level Street, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    KAIZER SHOP LIMITED
    14620165
    Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Active Corporate (1 parent)
    Officer
    2023-01-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    LEEDA SERVICES LIMITED - now
    1-2-1 CONSTRUCTION (UK) LIMITED
    - 2017-06-09 10089276 10462633
    Moonbase, Wharf Road, Rugeley, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-29 ~ 2017-06-09
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-09
    IIF 9 - Ownership of shares – 75% or more OE
  • 14
    MNS MEDIA LIMITED
    11557560
    F4 Hagley Court South, The Waterfront, Level Street, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-09-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 15
    MSF RECRUITMENT LIMITED - now
    W S ROOFING LIMITED
    - 2018-03-09 09962478
    W B H ROOFING LIMITED
    - 2016-08-30 09962478
    67 Grosvenor Street, Mayfair, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-08
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    P S BRACEWELL EXCAVATOR SERVICES LIMITED
    - now 10231146
    P S BRACEWELL MINI DIGGER & DUMPER HIRE LIMITED
    - 2018-02-05 10231146
    A R ACCESS SOLUTIONS LIMITED
    - 2017-10-30 10231146
    BEAVON SCAFFOLDING SERVICES LIMITED - 2016-09-06
    Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Active Corporate (5 parents)
    Officer
    2017-10-29 ~ 2018-09-18
    IIF 28 - Director → ME
    2017-10-29 ~ 2018-09-18
    IIF 47 - Secretary → ME
    Person with significant control
    2017-12-01 ~ 2018-09-18
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    RESPONSE ELECTRICAL CONTRACTS LTD
    11174377
    35 Cambourne Road, Rowley Regis, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-29 ~ 2018-06-20
    IIF 25 - Director → ME
    Person with significant control
    2018-01-29 ~ 2018-06-20
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SESGB LIMITED
    - now 10310908
    SAFE ERECTION SCAFFOLDING LTD - 2024-09-18
    Unit 2 Maple Centre, Bull Lane, Wednesbury, England
    Active Corporate (3 parents)
    Person with significant control
    2025-06-23 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    SHAFTESBURY CASINO HOLDINGS LIMITED
    10068505
    377 High Street, West Bromwich, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-08-17 ~ now
    IIF 46 - Director → ME
    2020-07-28 ~ 2023-08-17
    IIF 49 - Secretary → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SHAFTESBURY CASINO LIMITED
    10071143
    377 High Street, West Bromwich, England
    Active Corporate (5 parents)
    Officer
    2023-08-17 ~ now
    IIF 45 - Director → ME
    2020-07-28 ~ 2023-08-17
    IIF 50 - Secretary → ME
  • 21
    TAX RETURNS 4 U LIMITED
    11017269
    F4 Hagley Court South, The Waterfront, Level Street, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 22
    TRILOGY GROUP HOLDING LTD
    - now 14601806
    TRILOGY ROOFING HOLDING LTD
    - 2023-11-03 14601806
    Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-01-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-01-18 ~ now
    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
  • 23
    TRILOGY GROUP LIMITED
    - now 07420017
    TRILOGY ROOFING LIMITED
    - 2023-05-15 07420017
    C HICKMAN ROOFING AND MAINTENANCE SERVICES LTD
    - 2020-09-28 07420017
    Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Active Corporate (5 parents)
    Officer
    2020-09-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-09-17 ~ 2023-01-18
    IIF 22 - Ownership of shares – 75% or more OE
  • 24
    TWILIGHT MANAGEMENT LTD
    13961791
    Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Active Corporate (1 parent)
    Officer
    2022-03-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.