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 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
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

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

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

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

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

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

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

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

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

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

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

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

      IIF 17
    • icon of address 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
    • icon of address Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ

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

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

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

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

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

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

      IIF 25
    • icon of address 13, Russell Avenue, March, PE15 8EL

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

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

      IIF 28
    • icon of address 111, Oaks Lane, Rotherham, S61 3BA

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

      IIF 30
  • 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
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 37
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 38
    • icon of address Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU, United Kingdom

      IIF 39
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 40
    • icon of address 12a, Market Place, Kettering, NN16 0AJ, United Kingdom

      IIF 41
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 42 IIF 43
    • icon of address Office 6, 60 New Road, Kidderminster, DY10 1AQ

      IIF 44
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 45
    • icon of address 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 46
    • icon of address Second Floor 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 47
    • icon of address 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
    • icon of address Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ

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

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

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

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

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

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

      IIF 55
    • icon of address 13, Russell Avenue, March, PE15 8EL

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

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

      IIF 58
    • icon of address 111, Oaks Lane, Rotherham, S61 3BA

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

      IIF 60
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 111 Oaks Lane, Rotherham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 9 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    133 GBP2021-04-05
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    112 GBP2020-04-05
    Officer
    icon of calendar 2019-07-19 ~ 2019-08-14
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2019-08-14
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    127 GBP2024-04-05
    Officer
    icon of calendar 2019-10-08 ~ 2019-10-23
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2019-10-23
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    icon of address 2 Tawelfan, Carway, Kidwelly, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7 GBP2021-04-05
    Officer
    icon of calendar 2019-10-10 ~ 2019-10-29
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2020-01-15
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    SARKALSPIRIT LTD - 2020-07-30
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    370 GBP2024-04-05
    Officer
    icon of calendar 2019-02-05 ~ 2019-04-22
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2019-05-07
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 6 60 New Road, Kidderminster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -249 GBP2024-04-05
    Officer
    icon of calendar 2019-03-11 ~ 2019-03-18
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-12-31
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-18 ~ 2019-04-03
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2019-05-14
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,405 GBP2024-04-05
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2019-07-08
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-30 ~ 2019-04-08
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ 2019-05-14
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-11 ~ 2019-04-24
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2019-04-24
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-25 ~ 2019-06-17
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2019-06-19
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 222 Paddington House, New Road, Kidderminster
    Active Corporate (1 parent)
    Equity (Company account)
    23,900 GBP2024-04-05
    Officer
    icon of calendar 2019-02-08 ~ 2019-02-18
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ 2019-03-31
    IIF 13 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    133 GBP2021-04-05
    Officer
    icon of calendar 2019-02-12 ~ 2019-02-28
    IIF 48 - Director → ME
  • 13
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-15 ~ 2019-03-03
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-03-03
    IIF 18 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-20 ~ 2019-03-04
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 2019-03-31
    IIF 11 - Ownership of shares – 75% or more OE
  • 15
    icon of address Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-25 ~ 2019-03-03
    IIF 39 - Director → ME
  • 16
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    146 GBP2021-04-05
    Officer
    icon of calendar 2020-02-05 ~ 2020-03-03
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-03-03
    IIF 27 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 3, 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    140 GBP2024-04-05
    Officer
    icon of calendar 2020-02-06 ~ 2020-03-05
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2020-03-04
    IIF 20 - Ownership of shares – 75% or more OE
  • 18
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5 GBP2024-04-05
    Officer
    icon of calendar 2020-02-07 ~ 2020-03-06
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-03-06
    IIF 23 - Ownership of shares – 75% or more OE
  • 19
    icon of address 201 Frensham Drive, Wimbledon, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    116 GBP2021-04-05
    Officer
    icon of calendar 2020-02-10 ~ 2020-03-10
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-03-10
    IIF 24 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,354 GBP2024-04-05
    Officer
    icon of calendar 2020-02-12 ~ 2020-03-13
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-03-13
    IIF 26 - Ownership of shares – 75% or more OE
  • 21
    WAVER LTD
    - now
    STRONGELECTRA LTD - 2020-08-12
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    484 GBP2024-04-05
    Officer
    icon of calendar 2020-02-11 ~ 2020-03-11
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-06-29
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.