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, Christopher George

    Related profiles found in government register
  • Scott, Christopher George
    British accountant born in September 1949

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Christopher George
    British company director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Christopher George
    British director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Christopher George
    British finance director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120 Lady Byron Lane, Knowle, Solihull, West Midlands, B93 9BA

      IIF 38 IIF 39 IIF 40
    • icon of address 40, Heath Street, Stourbridge, West Midlands, DY8 1SB

      IIF 41
  • Scott, Christopher George
    British proposed director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120 Lady Byron Lane, Knowle, Solihull, West Midlands, B93 9BA

      IIF 42
  • Mr Christopher George Scott
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1597 Stratford Road, Hall Green, Birmingham, B28 9JB

      IIF 43
  • Scott, Christopher George
    British

    Registered addresses and corresponding companies
    • icon of address 120 Lady Byron Lane, Knowle, Solihull, West Midlands, B93 9BA

      IIF 44
  • Scott, Christopher George
    British accountant

    Registered addresses and corresponding companies
  • Scott, Christopher George
    British company director

    Registered addresses and corresponding companies
    • icon of address 120 Lady Byron Lane, Knowle, Solihull, West Midlands, B93 9BA

      IIF 52 IIF 53
  • Scott, Christopher George
    British director

    Registered addresses and corresponding companies
  • Scott, Christopher George
    British finance director

    Registered addresses and corresponding companies
    • icon of address 120 Lady Byron Lane, Knowle, Solihull, West Midlands, B93 9BA

      IIF 58
  • Scott, Christopher George
    British company director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Lady Byron Lane, Knowle, Solihull, B93 9BA, United Kingdom

      IIF 59
  • Scott, Christopher George

    Registered addresses and corresponding companies
    • icon of address 120 Lady Byron Lane, Knowle, Solihull, West Midlands, B93 9BA

      IIF 60
  • Mr Christopher George Scott
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Lady Byron Lane, Knowle, Solihull, B93 9BA, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 2
  • 1
    PORTOBELLO FABRICATIONS LIMITED - 2000-09-22
    icon of address Parkgate Works 17 Deer Park Road, Merton London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-04 ~ dissolved
    IIF 3 - Director → ME
  • 2
    CHRIS JANE 2018 LIMITED - 2018-11-05
    icon of address 120 Lady Byron Lane, Knowle, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
Ceased 41
  • 1
    INGLEBY (584) LIMITED - 1992-01-28
    icon of address 4 Castle Street, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-26 ~ 2000-09-19
    IIF 24 - Director → ME
    icon of calendar 2000-04-26 ~ 2000-09-19
    IIF 54 - Secretary → ME
  • 2
    GRAYSTONE LIMITED - 1993-05-28
    SHELFCO (NO. 835) LIMITED - 1993-04-15
    icon of address C/o Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-04 ~ 2008-08-31
    IIF 4 - Director → ME
    icon of calendar 2004-01-01 ~ 2004-12-21
    IIF 47 - Secretary → ME
  • 3
    icon of address Highland House 165 The Broadway, Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2008-08-31
    IIF 8 - Director → ME
    icon of calendar 2004-01-16 ~ 2004-10-06
    IIF 49 - Secretary → ME
  • 4
    HALLCO 856 LIMITED - 2003-07-25
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-27 ~ 2006-12-15
    IIF 40 - Director → ME
  • 5
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-04 ~ 2008-08-31
    IIF 6 - Director → ME
    icon of calendar 2003-12-04 ~ 2004-10-06
    IIF 48 - Secretary → ME
  • 6
    ZEAG (UK) LIMITED - 2011-03-17
    PARKING EQUIPMENT & SERVICES LIMITED - 2002-11-27
    PES (PARKING EQUIPMENT) LIMITED - 2000-10-17
    PARKING EQUIPMENT AND SERVICES LIMITED - 1999-10-26
    icon of address Kpmg, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-04 ~ 2008-08-31
    IIF 2 - Director → ME
  • 7
    ZODION LIMITED - 2011-02-09
    EVER 2267 LIMITED - 2003-12-16
    icon of address Kpmg, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-16 ~ 2008-08-31
    IIF 28 - Director → ME
    icon of calendar 2003-12-16 ~ 2004-12-21
    IIF 10 - Director → ME
    icon of calendar 2003-12-16 ~ 2008-08-31
    IIF 52 - Secretary → ME
  • 8
    BROOMCO (1300) LIMITED - 1997-11-12
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-08-31
    IIF 7 - Director → ME
    icon of calendar 2004-01-01 ~ 2008-08-31
    IIF 45 - Secretary → ME
  • 9
    PRELUDEVALE LIMITED - 1998-09-29
    icon of address Suite 308 Highland House, 165 The Broadway Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-04 ~ 2008-08-31
    IIF 5 - Director → ME
    icon of calendar 2004-01-01 ~ 2004-10-06
    IIF 51 - Secretary → ME
  • 10
    PORTOBELLO FABRICATIONS LIMITED - 2000-09-22
    icon of address Parkgate Works 17 Deer Park Road, Merton London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2004-10-06
    IIF 50 - Secretary → ME
  • 11
    EIMELDINGEN UK LIMITED - 2012-01-03
    ROTARY PRECISION INSTRUMENTS UK LIMITED - 2004-12-07
    EVER 2425 LIMITED - 2004-10-11
    icon of address Highland House 165 The Broadway, Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-08 ~ 2008-08-31
    IIF 9 - Director → ME
    icon of calendar 2004-10-08 ~ 2008-08-31
    IIF 53 - Secretary → ME
  • 12
    ROTARY PRECISION INSTRUMENTS UK LIMITED - 2011-12-23
    EIMELDINGEN UK LIMITED - 2004-12-07
    AIRMATIC ENGINEERING (U.K.) LIMITED - 1998-05-05
    icon of address Kpmg, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-04 ~ 2008-08-31
    IIF 1 - Director → ME
    icon of calendar 2003-12-04 ~ 2004-12-17
    IIF 46 - Secretary → ME
  • 13
    BB CORPORATION 2008 LIMITED - 2013-05-10
    BROWN BROTHERS CORPORATION LIMITED - 2008-02-05
    BROWN BROTHERS (INVESTMENTS) LIMITED - 1987-11-02
    icon of address Chiltern House Garsington Road, Cowley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-18 ~ 2000-02-18
    IIF 20 - Director → ME
  • 14
    BROWN BROTHERS LIMITED - 2013-05-10
    DANA LIMITED - 1997-03-18
    BROWN BROTHERS CORPORATION LIMITED - 1987-11-02
    icon of address Chiltern House Garsington Road, Cowley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-17 ~ 2000-02-18
    IIF 32 - Director → ME
  • 15
    MINERVA AUTOMOTIVE PARTS LIMITED - 2013-05-09
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-16 ~ 2000-02-18
    IIF 18 - Director → ME
  • 16
    MOBILE AIR PRODUCTS LIMITED - 2013-05-10
    FORAY 986 LIMITED - 1997-01-22
    icon of address Chiltern House Garsington Road, Cowley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-22 ~ 2000-02-18
    IIF 16 - Director → ME
  • 17
    UNIPART SERVICE COMPANY LIMITED - 2018-12-17
    HCSU16 LIMITED - 2018-09-28
    PARTCO AUTOPARTS LIMITED - 2013-05-10
    PARTCO LIMITED - 1995-10-01
    AUTOPARTS DISTRIBUTION LIMITED - 1990-01-01
    GKN AUTOPARTS DISTRIBUTION LIMITED - 1989-09-25
    GKN REPLACEMENT SERVICES LIMITED - 1984-09-07
    icon of address Chiltern House Garsington Road, Cowley, Oxford
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-02-18
    IIF 37 - Director → ME
    icon of calendar ~ 1995-08-31
    IIF 60 - Secretary → ME
  • 18
    PARTCO DISTRIBUTION LIMITED - 2013-05-10
    BROWN BROTHERS LIMITED - 1997-03-18
    icon of address Chiltern House Garsington Road, Cowley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-18 ~ 2000-02-18
    IIF 35 - Director → ME
  • 19
    PARTCO ENGINEERING LIMITED - 2013-05-10
    NEEDHAM COLLECTIONS LIMITED - 2001-10-23
    icon of address Chiltern House Garsington Road, Cowley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-18 ~ 2000-02-18
    IIF 25 - Director → ME
  • 20
    PARTCO GROUP PENSION TRUSTEES LIMITED - 2013-05-10
    FORAY 1027 LIMITED - 1997-11-18
    icon of address Chiltern House Garsington Road, Cowley, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-10 ~ 2000-02-18
    IIF 26 - Director → ME
  • 21
    PARTCO PENSION TRUSTEE COMPANY LIMITED - 2013-05-10
    FORAY 1249 LIMITED - 2000-01-04
    icon of address Chiltern House Garsington Road, Cowley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-21 ~ 2000-02-18
    IIF 15 - Director → ME
  • 22
    QUALITY EXHAUST DISTRIBUTORS LIMITED - 2013-05-10
    icon of address Chiltern House Garsington Road, Cowley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-05 ~ 2000-02-18
    IIF 42 - Director → ME
  • 23
    RADIATOR SERVICES LIMITED - 2013-05-10
    MARSTON RADIATOR SERVICES LIMITED - 1996-06-25
    IMI MARSTON RADIATOR SERVICES LIMITED - 1984-04-19
    MARSTON RADIATOR SERVICES LIMITED - 1978-12-31
    icon of address Chiltern House Garsington Road, Cowley, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-06-28 ~ 2000-02-18
    IIF 30 - Director → ME
  • 24
    SPECIALIST BRAKE SALES LIMITED - 2013-05-10
    icon of address Chiltern House Garsington Road, Cowley, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-20 ~ 2000-02-18
    IIF 31 - Director → ME
  • 25
    SUREPART SVG LIMITED - 2013-05-10
    SVG LIMITED - 2000-04-06
    FORAY 1095 LIMITED - 1998-05-29
    icon of address Chiltern House Garsington Road, Cowley, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-07 ~ 2000-01-25
    IIF 19 - Director → ME
  • 26
    THANET BRAKE CO. LIMITED - 2013-05-10
    icon of address Chiltern House Garsington Road, Cowley, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-18 ~ 2000-02-18
    IIF 14 - Director → ME
  • 27
    WOODHEAD RSR LIMITED - 2013-05-10
    FORAY 696 LIMITED - 1994-09-02
    icon of address Chilton House Garsington Road, Cowley, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-08-01 ~ 2000-02-15
    IIF 38 - Director → ME
    icon of calendar 1994-08-01 ~ 1995-08-31
    IIF 58 - Secretary → ME
  • 28
    UNIPART SERVICE COMPANY LIMITED - 2013-05-21
    UNIPART AUTOMOTIVE LIMITED - 2011-10-03
    PARTCO LIMITED - 2004-04-30
    PARTCO AUTOPARTS LIMITED - 1995-10-01
    PARTCO LIMITED - 1990-01-01
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-02-15
    IIF 13 - Director → ME
    icon of calendar ~ 1995-08-31
    IIF 44 - Secretary → ME
  • 29
    PORT BRAKE SERVICES LIMITED - 2013-05-10
    FORAY 1113 LIMITED - 1998-08-11
    icon of address Chiltern House Garsington Road, Cowley, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-03 ~ 2000-02-18
    IIF 33 - Director → ME
  • 30
    MATERIAL LOGISTICS PLC - 2003-09-25
    LAUNCHACTION PUBLIC LIMITED COMPANY - 1999-12-10
    icon of address C/o Gateley, One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-26 ~ 2002-03-31
    IIF 17 - Director → ME
    icon of calendar 2000-04-26 ~ 2002-03-31
    IIF 57 - Secretary → ME
  • 31
    APOLLO METALS (U.K.) LIMITED - 2008-01-18
    APOLLO METALS LIMITED - 1988-11-22
    icon of address C/o Gateley, One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-26 ~ 2002-12-31
    IIF 34 - Director → ME
  • 32
    PARTCO GROUP SHARE TRUSTEE COMPANY LIMITED - 2004-06-14
    FORAY 1071 LIMITED - 1998-03-09
    icon of address Unipart House, Cowley, Oxford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-02-27 ~ 1998-03-13
    IIF 36 - Director → ME
  • 33
    icon of address Unipart House, Cowley, Oxford
    Active Corporate (4 parents)
    Officer
    icon of calendar 1949-09-22 ~ 2000-02-15
    IIF 23 - Director → ME
  • 34
    THYSSENKRUPP MATERIALS UK HOLDING LTD - 2021-11-08
    THYSSENKRUPP MATERIALS UK HOLDINGS LTD - 2019-03-23
    THYSSENKRUPP AEROSPACE UK LTD - 2019-02-26
    APOLLO METALS LIMITED - 2008-06-10
    APOLLO METALS PLC - 2000-03-31
    EQUALWISE LIMITED - 1988-11-23
    icon of address Steelbuy Ltd, Regus Central Boulevard, Blythe Valley Business Park, Shirley, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2000-04-26 ~ 2002-03-31
    IIF 21 - Director → ME
    icon of calendar 2000-04-26 ~ 2002-03-31
    IIF 56 - Secretary → ME
  • 35
    GLOBAL TRANSACTION PROCESSING PLC - 2006-11-20
    icon of address White Cross, Lancaster, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-06-27 ~ 2006-11-01
    IIF 39 - Director → ME
  • 36
    icon of address 40 Heath Street, Stourbridge, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-06 ~ 2014-01-28
    IIF 41 - Director → ME
  • 37
    APOLLO METALS INTERNATIONAL HOLDINGS LIMITED - 2008-06-10
    APOLLO METALS INTERNATIONAL LIMITED - 1992-04-08
    APOLLO METALS (INTERNATIONAL) LIMITED - 1988-01-27
    GOODNOBLE LIMITED - 1986-08-18
    icon of address 3rd Floor, Friars Gate 1 1011 Stratford Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2002-12-31
    IIF 29 - Director → ME
    icon of calendar 2000-04-20 ~ 2002-12-31
    IIF 55 - Secretary → ME
  • 38
    INTERTRUCK LIMITED - 2012-04-30
    FORAY 1077 LIMITED - 1998-04-20
    icon of address Chiltern House Garsington Road, Cowley, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-26 ~ 2000-02-18
    IIF 11 - Director → ME
  • 39
    ROSSLYN SCHOOL LTD - 2019-11-19
    THE REALLY HELPFUL COMPANY LIMITED - 2018-10-31
    EVER 2016 LIMITED - 2003-03-11
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate
    Officer
    icon of calendar 2003-04-07 ~ 2018-10-23
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2018-10-23
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    FORAY 1076 LIMITED - 1998-04-17
    icon of address Unipart House, Cowley, Oxford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-03-26 ~ 2000-02-18
    IIF 12 - Director → ME
  • 41
    UGC EUROPE LIMITED - 2006-11-16
    PARTCO INTERNATIONAL LIMITED - 2000-09-29
    INTERNATIONAL RADIATOR SERVICES LIMITED - 1997-11-04
    SERCK INDUSTRIES LIMITED - 1984-04-04
    icon of address Unipart House, Cowley, Oxford
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-10 ~ 2000-02-15
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.