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

Whitmore, Scott James

    Related profiles found in government register
  • Whitmore, Scott James
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire, BD4 0RR

      IIF 1
    • icon of address Eagle Tower Management, Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, United Kingdom

      IIF 2 IIF 3
    • icon of address Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA, England

      IIF 4 IIF 5 IIF 6
    • icon of address Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Eagle Tower, Montpellier Drive, Cheltenham, West Midlands, GL50 1TA, United Kingdom

      IIF 13
    • icon of address Gungate Hotel, 62 Upper Gungate, Tamworth, B79 8AA, England

      IIF 14
    • icon of address Unit1 Quaking Farm Buildings, Bestmans Lane, Kempsey, Worcester, WR5 3PZ, England

      IIF 15
  • Whitmore, Scott James
    British accountant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Graham House, Chester Road, Streetly, Sutton Coldfield, B74 3DY, England

      IIF 16
  • Whitmore, Scott James
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA, England

      IIF 17
  • Whitmore, Scott James
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Whitmore, Scott
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, United Kingdom

      IIF 26
    • icon of address Unit 19, Maybrook Business Park, Minworth, Sutton Coldfield, B76 1AL, England

      IIF 27
  • Whitmore, Scott James
    British recruitment consultant born in October 1974

    Registered addresses and corresponding companies
    • icon of address 1 Astoria House, Belwell Drive, Sutton Coldfield, West Midlands, B74 4AH

      IIF 28
  • Whitmore, Scott James
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 29
    • icon of address Apartment 12, The Hop House, Middle Street, Worcester, WR1 1NQ, England

      IIF 30
  • Whitmore, Scott James
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, United Kingdom

      IIF 31
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Mr Scott Whitmore
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire, BD4 0RR

      IIF 33
    • icon of address Unit 19, Maybrook Business Park, Minworth, Sutton Coldfield, B76 1AL, England

      IIF 34
  • Mr Scott James Whitmore
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Scott Whitmore
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle Tower Management, Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA, United Kingdom

      IIF 53 IIF 54
  • Whitmore, Scott
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Waterloo Place, Warwick Street, Leamington Spa, Warwickshire, CV32 5LA, United Kingdom

      IIF 55
  • Mr Scott James Whitmore
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 56 IIF 57
    • icon of address Apartment 12, The Hop House, Middle Street, Worcester, WR1 1NQ, England

      IIF 58
  • Scott Whitmore
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    425,004 GBP2020-12-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 19 Maybrook Business Park, Minworth, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,585 GBP2021-02-28
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit1 Quaking Farm Buildings Bestmans Lane, Kempsey, Worcester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-31 ~ now
    IIF 15 - Director → ME
  • 5
    AVALON M OUTSOURCING LIMITED - 2019-12-04
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,057 GBP2021-11-30
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -40,067 GBP2023-02-27
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address Gungate Hotel, 62 Upper Gungate, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,878 GBP2024-02-29
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Eagle Tower Management, Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    618,707 GBP2024-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 11
    SQUISHMALLOWS LIMITED - 2022-08-30
    TINA MARIE LTD - 2022-01-05
    12428047 LTD - 2023-04-20
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 12
    PROPERTY W20 LTD - 2024-07-10
    icon of address 12 Hop House 31 Middle Street, Worcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 29 - Director → ME
  • 13
    icon of address 12 Hop House Middle Street, Worcester, Worcestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 14
    HOME STYLE BOX COMPANY LTD - 2021-07-26
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,171 GBP2022-07-31
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -112,437 GBP2023-03-31
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 10 - Director → ME
  • 16
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 17
    PRICE OUTLET LIMITED - 2021-10-06
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 18
    PULSE PILL LTD - 2021-10-06
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    51,087 GBP2024-02-29
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Eagle Tower Management, Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,101 GBP2024-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 22
    SARAH JONES LONDON LTD - 2021-02-03
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,016 GBP2023-01-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,131 GBP2021-09-30
    Officer
    icon of calendar 2019-09-13 ~ 2021-10-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2021-10-01
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 2
    icon of address 2 Allen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-07 ~ 2020-12-31
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2020-05-07
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 3
    ME AND MRS JONES ONLINE LTD - 2021-05-12
    icon of address 104 Gracechurch Centre The Parade, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,083 GBP2023-01-31
    Officer
    icon of calendar 2020-01-24 ~ 2021-05-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ 2021-05-01
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 4
    icon of address 5 Tancred Close, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2016-01-26 ~ 2017-03-23
    IIF 55 - Director → ME
  • 5
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-31 ~ 2020-11-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ 2020-11-01
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    ASSURED PERSONNEL GROUP LTD - 2023-03-01
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-12-17 ~ 2025-09-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ 2025-09-12
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 7
    SQUISHMALLOWS LIMITED - 2022-08-30
    TINA MARIE LTD - 2022-01-05
    12428047 LTD - 2023-04-20
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-01-28 ~ 2025-09-01
    IIF 23 - Director → ME
  • 8
    WHITGATE CONSULTING LIMITED - 2007-01-15
    REDBOX RESOURCE SOLUTIONS LIMITED - 2011-08-23
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,331 GBP2020-05-31
    Officer
    icon of calendar 2006-05-22 ~ 2009-02-06
    IIF 28 - Director → ME
  • 9
    PROPERTY W20 LTD - 2024-07-10
    icon of address 12 Hop House 31 Middle Street, Worcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-08 ~ 2025-09-12
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 10
    HOME STYLE BOX COMPANY LTD - 2021-07-26
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,171 GBP2022-07-31
    Officer
    icon of calendar 2019-07-31 ~ 2021-10-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ 2021-10-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ 2025-08-14
    IIF 32 - Director → ME
  • 12
    INDIEGYM LTD - 2021-01-06
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,150 GBP2024-01-31
    Officer
    icon of calendar 2020-01-14 ~ 2022-05-09
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ 2022-05-09
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 13
    XIAN DEVELOPMENTS EMPORIUM LIMITED - 2019-02-27
    APS CONTRACTORS LIMITED - 2021-07-23
    icon of address Bradford Court, 123-131 Bradford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -176,140 GBP2024-09-29
    Officer
    icon of calendar 2020-01-30 ~ 2021-06-30
    IIF 16 - Director → ME

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.