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 Jeffrey Thomas Scott

    Related profiles found in government register
  • Mr Jeffrey Thomas Scott
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 1
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 2
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 9
    • Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 10
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 11
    • 12a, Market Place, Kettering, NN16 0AJ, United Kingdom

      IIF 12
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 13
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 14
    • Office 6, 60 New Road, Kidderminster, DY10 1AQ

      IIF 15
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 16
    • 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 17
    • Second Floor 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 18
  • Jeffrey Scott
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ

      IIF 19
    • 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 20
    • 7, Palm Court, Hadfield, Derbyshire, SK13 2DB

      IIF 21
    • Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 22
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 23
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 24
    • Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 25
    • 13, Russell Avenue, March, PE15 8EL

      IIF 26
    • 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW, United Kingdom

      IIF 27
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 28
    • 111, Oaks Lane, Rotherham, S61 3BA

      IIF 29
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF, United Kingdom

      IIF 30
  • Scott, Jeffrey Thomas
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 31
    • Second Floor 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 32
  • Scott, Jeffrey Thomas
    British business executive born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Jeffrey Thomas
    British consultant born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 39
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 40
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU, United Kingdom

      IIF 41
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 42
    • 12a, Market Place, Kettering, NN16 0AJ, United Kingdom

      IIF 43
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 44
    • Office 6, 60 New Road, Kidderminster, DY10 1AQ

      IIF 45
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 46
    • 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 47
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 48
  • Scott, Jeffrey
    British consultant born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ

      IIF 49
    • 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 50
    • 7, Palm Court, Hadfield, Derbyshire, SK13 2DB

      IIF 51
    • Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 52
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 53
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 54
    • Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 55
    • 13, Russell Avenue, March, PE15 8EL

      IIF 56
    • 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW, United Kingdom

      IIF 57
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 58
    • 111, Oaks Lane, Rotherham, S61 3BA

      IIF 59
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF, United Kingdom

      IIF 60
child relation
Offspring entities and appointments 30
  • 1
    ABBARICE LTD
    12111703
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-19 ~ 2019-08-14
    IIF 58 - Director → ME
    Person with significant control
    2019-07-19 ~ 2019-08-14
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    ABBOGELLA LTD
    12208498
    111 Oaks Lane, Rotherham
    Dissolved Corporate (1 parent)
    Officer
    2019-09-16 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    ABBURAM LTD
    12227622
    Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    2019-09-25 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    ABIRAWAY LTD
    12238442
    Office 9 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2019-10-02 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2019-10-02 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    ABRELNO LTD
    12250666
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-08 ~ 2019-10-23
    IIF 60 - Director → ME
    Person with significant control
    2019-10-08 ~ 2019-10-23
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    ACCARIKA LTD
    12255585
    2 Tawelfan, Carway, Kidwelly, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-10 ~ 2019-10-29
    IIF 51 - Director → ME
    Person with significant control
    2019-10-10 ~ 2020-01-15
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    CREBER LTD - now
    SARKALSPIRIT LTD
    - 2020-07-30 11808634
    Office G, Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (2 parents)
    Officer
    2019-02-05 ~ 2019-04-22
    IIF 40 - Director → ME
    Person with significant control
    2019-02-05 ~ 2019-05-07
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    EVENEX LIMITED
    10772048
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    INGERCASTER LTD
    11874360
    Office 6 60 New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    2019-03-11 ~ 2019-03-18
    IIF 45 - Director → ME
    Person with significant control
    2019-03-11 ~ 2020-12-31
    IIF 15 - Ownership of shares – 75% or more OE
  • 10
    ISLECOSMIC LTD
    11888172
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 46 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-05-14
    IIF 16 - Ownership of shares – 75% or more OE
  • 11
    IVORYFEST LTD
    11903594
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-03-25 ~ 2019-04-01
    IIF 31 - Director → ME
    Person with significant control
    2019-03-25 ~ 2019-07-08
    IIF 14 - Ownership of shares – 75% or more OE
  • 12
    JETJOYRIDE LTD
    11916150
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-30 ~ 2019-04-08
    IIF 43 - Director → ME
    Person with significant control
    2019-03-30 ~ 2019-05-14
    IIF 12 - Ownership of shares – 75% or more OE
  • 13
    JOLLYSHRINE LTD
    11941594
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-04-11 ~ 2019-04-24
    IIF 39 - Director → ME
    Person with significant control
    2019-04-11 ~ 2019-04-24
    IIF 2 - Ownership of shares – 75% or more OE
  • 14
    KAGLANOTH LTD
    11963215
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-25 ~ 2019-06-17
    IIF 47 - Director → ME
    Person with significant control
    2019-04-25 ~ 2019-06-19
    IIF 17 - Ownership of shares – 75% or more OE
  • 15
    KEALMAN LIMITED
    10772489
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    MERGLO LIMITED
    10772121
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 17
    ORNOX LIMITED
    10771982
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 18
    SAUCERHEAD LTD
    11816321
    Office 222 Paddington House, New Road, Kidderminster
    Active Corporate (2 parents)
    Officer
    2019-02-08 ~ 2019-02-18
    IIF 44 - Director → ME
    Person with significant control
    2019-02-08 ~ 2019-03-31
    IIF 13 - Ownership of shares – 75% or more OE
  • 19
    SAVAXIS LTD
    11822856
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 48 - Director → ME
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 20
    SAVYNEE LTD
    11829981
    546 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-15 ~ 2019-03-03
    IIF 32 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-03-03
    IIF 18 - Ownership of shares – 75% or more OE
  • 21
    SAZZAHILLIN LTD
    11838433
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-20 ~ 2019-03-04
    IIF 42 - Director → ME
    Person with significant control
    2019-02-20 ~ 2019-03-31
    IIF 11 - Ownership of shares – 75% or more OE
  • 22
    SCALEDONES LTD
    11845260
    Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-25 ~ 2019-03-03
    IIF 41 - Director → ME
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 23
    SILENTWALKER LTD
    12443549
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-05 ~ 2020-03-03
    IIF 57 - Director → ME
    Person with significant control
    2020-02-05 ~ 2020-03-03
    IIF 27 - Ownership of shares – 75% or more OE
  • 24
    SILENTWHINNY LTD
    12446431
    Unit 3, 22 Westgate, Grantham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-06 ~ 2020-03-05
    IIF 50 - Director → ME
    Person with significant control
    2020-02-06 ~ 2020-03-04
    IIF 20 - Ownership of shares – 75% or more OE
  • 25
    STRONGACER LTD
    12449292
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-07 ~ 2020-03-06
    IIF 53 - Director → ME
    Person with significant control
    2020-02-07 ~ 2020-03-06
    IIF 23 - Ownership of shares – 75% or more OE
  • 26
    STRONGCRACKER LTD
    12451174
    201 Frensham Drive, Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    2020-02-10 ~ 2020-03-10
    IIF 54 - Director → ME
    Person with significant control
    2020-02-10 ~ 2020-03-10
    IIF 24 - Ownership of shares – 75% or more OE
  • 27
    STRONGELITA LTD
    12457824
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-12 ~ 2020-03-13
    IIF 56 - Director → ME
    Person with significant control
    2020-02-12 ~ 2020-03-13
    IIF 26 - Ownership of shares – 75% or more OE
  • 28
    WAVER LTD - now
    STRONGELECTRA LTD
    - 2020-08-12 12455668
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-11 ~ 2020-03-11
    IIF 55 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-06-29
    IIF 25 - Ownership of shares – 75% or more OE
  • 29
    YOWEL LIMITED
    10771986
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 30
    ZEETEX LIMITED
    10772257
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 6 - 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.