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

Scott, Danielle Anne

    Related profiles found in government register
  • Scott, Danielle Anne

    Registered addresses and corresponding companies
    • icon of address Unit 14, The Eurogate Business Park, Ashford, Kent, TN24 8SB, England

      IIF 1
    • icon of address Unit 4, Eurogate Business Park, Ashford, Kent, TN24 8SB, England

      IIF 2
    • icon of address Unit 4, The Eurogate Business Park, Ashford, Kent, TN24 8SB, England

      IIF 3 IIF 4 IIF 5
    • icon of address Unit 4, The Eurogate Business Park, Ashford, Kent, TN24 8SB, United Kingdom

      IIF 10 IIF 11
    • icon of address The Mews, Princes Parade, Hythe, Kent, CT21 6AE, England

      IIF 12
  • Scott, Danielle Anne
    British finance director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Eurogate Business Park, Ashford, Kent, TN24 8SB, United Kingdom

      IIF 13
  • Scott, Danielle Anne
    British finance director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Danielle Anne
    British group finance director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Eurogate Business Park, Ashford, Kent, TN24 8SB, England

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 4, The Eurogate Business Park, Ashford, Kent, TN24 8SB, United Kingdom

      IIF 25
    • icon of address Unit 4, The Eurogate Business Park, Ashford, Kent, TN24 8XU, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Unit 4 The Eurogate Business Park, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 7 - Secretary → ME
  • 2
    icon of address Unit 14 The Eurogate Business Park, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 16
  • 1
    GSE GROUP LIMITED - 2018-06-04
    GSE CONSTRUCTION LIMITED - 2004-07-12
    CONTINENTAL SHELF 288 LIMITED - 2003-12-04
    icon of address White Maund, 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-01 ~ 2017-10-11
    IIF 17 - Director → ME
  • 2
    ADASTRA SOFTWARE LIMITED - 2011-02-28
    WINCOVER SERVICES LIMITED - 1994-09-28
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-12-08 ~ 2012-05-31
    IIF 21 - Director → ME
  • 3
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,145,370 GBP2023-12-31
    Officer
    icon of calendar 2018-06-19 ~ 2019-07-25
    IIF 26 - Director → ME
  • 4
    GSE CIVIL ENGINEERING LIMITED - 2018-10-10
    GSE BUILDING & CIVIL ENGINEERING LIMITED - 2011-07-29
    G.S.E. CIVIL ENGINEERING & GROUNDWORKS LIMITED - 1999-06-24
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,299,517 GBP2024-12-31
    Officer
    icon of calendar 2016-09-23 ~ 2019-07-25
    IIF 23 - Director → ME
    icon of calendar 2014-08-01 ~ 2019-07-25
    IIF 4 - Secretary → ME
  • 5
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -3,301,086 GBP2023-12-31
    Officer
    icon of calendar 2014-08-01 ~ 2019-07-25
    IIF 14 - Director → ME
  • 6
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,418,506 GBP2023-12-31
    Officer
    icon of calendar 2018-09-01 ~ 2019-07-25
    IIF 20 - Director → ME
    icon of calendar 2018-08-01 ~ 2019-07-05
    IIF 10 - Secretary → ME
  • 7
    GSE CONSTRUCTION LIMITED - 2011-07-21
    CONTINENTAL SHELF 321 LIMITED - 2004-12-23
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-10-15 ~ 2014-02-01
    IIF 12 - Secretary → ME
    icon of calendar 2014-08-01 ~ 2019-07-25
    IIF 2 - Secretary → ME
  • 8
    LARGESSE CONTRACTING LTD - 1998-04-17
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    475,290 GBP2024-12-31
    Officer
    icon of calendar 2014-08-01 ~ 2019-07-25
    IIF 15 - Director → ME
    icon of calendar 2014-08-01 ~ 2019-07-25
    IIF 5 - Secretary → ME
  • 9
    CONTINENTAL SHELF 320 LIMITED - 2004-12-15
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    601,124 GBP2024-12-31
    Officer
    icon of calendar 2014-08-01 ~ 2019-07-25
    IIF 9 - Secretary → ME
  • 10
    GSE CONSTRUCTION LIMITED - 1999-05-25
    GLASNOST ENGINEERING LTD - 1998-03-31
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,569,553 GBP2024-12-31
    Officer
    icon of calendar 2016-05-16 ~ 2019-07-25
    IIF 16 - Director → ME
    icon of calendar 2014-08-01 ~ 2019-07-25
    IIF 8 - Secretary → ME
  • 11
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,424,080 GBP2023-12-31
    Officer
    icon of calendar 2019-05-10 ~ 2019-07-11
    IIF 25 - Director → ME
  • 12
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,209,569 GBP2024-02-07
    Officer
    icon of calendar 2018-09-04 ~ 2019-07-25
    IIF 13 - Director → ME
    icon of calendar 2018-08-01 ~ 2019-07-05
    IIF 11 - Secretary → ME
  • 13
    CONTINENTAL SHELF 290 LIMITED - 2003-12-04
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -7,703,268 GBP2023-12-31
    Officer
    icon of calendar 2018-09-05 ~ 2019-07-25
    IIF 24 - Director → ME
    icon of calendar 2014-08-01 ~ 2019-07-05
    IIF 6 - Secretary → ME
  • 14
    CONTINENTAL SHELF 507 LIMITED - 2010-07-30
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    57,056 GBP2023-12-31
    Officer
    icon of calendar 2016-05-16 ~ 2019-07-25
    IIF 18 - Director → ME
    icon of calendar 2013-08-01 ~ 2019-07-05
    IIF 3 - Secretary → ME
  • 15
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -181 GBP2024-12-31
    Officer
    icon of calendar 2018-06-21 ~ 2019-07-25
    IIF 22 - Director → ME
  • 16
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    426,569 GBP2023-12-31
    Officer
    icon of calendar 2018-06-21 ~ 2019-07-31
    IIF 19 - Director → ME

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.