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, Paul

    Related profiles found in government register
  • Scott, Paul
    British general manager born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Freeland Park, Lytchett Matravers, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 1
  • Scott, Paul
    British company director born in November 1973

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Crown House, Wimborne Road, Walford, Wimborne, BH21 1NN, England

      IIF 2
  • Scott, Paul
    British mechanic born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Garage, Broughton, Biggar, Lanarkshire, ML12 6HQ, Scotland

      IIF 3
  • Scott, Paul
    born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 6 Wimborne Road, Walford Bridge, Wimborne, Dorset, BH21 1NN, United Kingdom

      IIF 4
  • Scott, Paul
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Freeland Park, Lytchett Matravers, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 5
    • icon of address Crown House, 6 Wimborne Road, Walford Bridge, Wimborne, BH21 1NN, United Kingdom

      IIF 6
    • icon of address Crown House, 6 Wimborne Road, Walford Bridge, Wimborne, Dorset, BH21 1NN, England

      IIF 7 IIF 8 IIF 9
    • icon of address Crown House, 6 Wimborne Road, Walford Bridge, Wimborne, Dorset, BH21 1NN, United Kingdom

      IIF 11
  • Scott, Paul
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 6 Wimborne Road, Walford, Wimborne, Dorset, BH21 1NN, United Kingdom

      IIF 12
  • Scott, Paul
    British entrepreneur born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 6 Wimborne Road, Walford Bridge, Wimborne, Dorset, BH21 1NN, United Kingdom

      IIF 13
  • Mr Paul Scott
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, 6 Wimborne Road, Walford Bridge, Wimborne, Dorset, BH21 1NN

      IIF 14
  • Scott, Paul
    British buying director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Holt Road, Horsford, Norwich, Norfolk, NR19 3DD

      IIF 15
  • Scott, Paul
    British buying executive born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Holt Road, Horsford, Norwich, Norfolk, NR19 3DD

      IIF 16
  • Scott, Paul
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Holt Road, Horsford, Norwich, NR10 3DD, United Kingdom

      IIF 17
    • icon of address 38, Holt Road, Horsford, Norwich, Norfolk, NR10 3DD, United Kingdom

      IIF 18
  • Mr Paul Scott
    British born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Garage, Broughton, Biggar, Lanarkshire, ML12 6HQ

      IIF 19 IIF 20
  • Mr Paul Scott
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Horsell Court, Stepgates, Chertsey, KT16 8HY, England

      IIF 21
    • icon of address 19, Freeland Park, Lytchett Matravers, Poole, Dorset, BH16 6FH, England

      IIF 22
    • icon of address 19, Freeland Park, Lytchett Matravers, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 23
    • icon of address 94, Lonnen Road, Wimborne, BH21 7AY, England

      IIF 24
    • icon of address Crown House, 6 Wimborne Road, Walford Bridge, Wimborne, BH21 1NN, United Kingdom

      IIF 25
    • icon of address Crown House, 6 Wimborne Road, Walford Bridge, Wimborne, Dorset, BH21 1NN

      IIF 26 IIF 27 IIF 28
    • icon of address Crown House, 6 Wimborne Road, Walford Bridge, Wimborne, Dorset, BH21 1NN, United Kingdom

      IIF 29 IIF 30
    • icon of address Crown House, 6 Wimborne Road, Walford, Wimborne, BH21 1NN, England

      IIF 31
    • icon of address Crown House, 6 Wimborne Road, Walford, Wimborne, Dorset, BH21 1NN, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Crown House 6 Wimborne Road, Walford Bridge, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 19 Freeland Park, Lytchett Matravers, Poole, Dorset, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -140,276 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 Horsell Court, Stepgates, Chertsey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    159 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    MIDDLE EAST NORTH AFRICA & MEDITERRANEAN LIMITED - 2016-01-27
    icon of address Crown House 6 Wimborne Road, Walford Bridge, Wimborne, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 19 Freeland Park, Lytchett Matravers, Poole, Dorset, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,033,664 GBP2024-12-31
    Officer
    icon of calendar 1999-01-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 19 Freeland Park, Lytchett Matravers, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address Crown House 6 Wimborne Road, Walford Bridge, Wimborne, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    INTERNATIONAL RETAIL BUYING SERVICES LIMITED - 2016-01-27
    icon of address Crown House 6 Wimborne Road, Walford Bridge, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,016 GBP2018-06-30
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 19 Freeland Park, Lytchett Matravers, Poole, Dorset, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address The Garage, Broughton, Biggar, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    13,249 GBP2024-07-31
    Officer
    icon of calendar 2013-07-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-07-10 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Crown House 6 Wimborne Road, Walford Bridge, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Crown House 6 Wimborne Road, Walford Bridge, Wimborne, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    VAN-TEK LIMITED - 2015-06-06
    icon of address 44 Cutlers Place Colehill, Wimborne, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    318 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Crown House 6 Wimborne Road, Walford, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address 19 Freeland Park, Lytchett Matravers, Poole, Dorset, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -140,276 GBP2024-12-31
    Officer
    icon of calendar 2013-09-02 ~ 2019-11-20
    IIF 7 - Director → ME
  • 2
    icon of address 19 Freeland Park, Lytchett Matravers, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-18 ~ 2020-09-23
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Whitlingham Lane, Trowse, Norwich, Norfolk
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    252,179 GBP2024-04-30
    Officer
    icon of calendar 2000-07-26 ~ 2003-07-23
    IIF 15 - Director → ME
  • 4
    SCOTT SHEDS & FENCING LIMITED - 2015-02-02
    icon of address The Cottage, 87 Yarmouth Road, Norwich, Norfolk, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,192,336 GBP2024-09-30
    Officer
    icon of calendar 2006-08-21 ~ 2013-08-01
    IIF 18 - Director → ME
  • 5
    icon of address The Cottage, 87 Yarmouth Road, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    820,749 GBP2024-09-30
    Officer
    icon of calendar 2011-12-07 ~ 2013-08-01
    IIF 17 - Director → ME
  • 6
    icon of address 17a Electric Lane Impact Brixton, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -85,113 GBP2024-12-31
    Officer
    icon of calendar 2021-09-03 ~ 2023-01-18
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-02-02
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Babylon View, Pen Mill Trading Estate, Yeovil, Somerset
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-02-17 ~ 2004-06-30
    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 16 October 2025 and licensed under the Open Government Licence v3.0.