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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Scott, Caroline Ann

    Related profiles found in government register
  • Scott, Caroline Ann
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, Office 229-231 Wellingborough Road, Northampton, NN1 4EF

      IIF 1 IIF 2
  • Scott, Caroline Ann
    British business executive born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 3
  • Scott, Caroline Ann
    British consultant born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 4
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 5
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 6
    • 61, Ladysmith Road, Grimsby, DN32 9EG, United Kingdom

      IIF 7
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 8
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 9 IIF 10
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 11
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 12
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 13
    • 8, Broad Oak Crescent, Fitton Hill, Oldham, OL8 2PX

      IIF 14
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 15
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 16
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 17
    • 34, Elgin Avenue, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 18
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ

      IIF 19
  • Scott, Caroline Ann
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Caroline
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 25
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 26
  • Scott, Caroline
    British consultant born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 27
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 28
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 29
    • 18, Borrowdale, Stockport, SK2 6DX

      IIF 30
  • Caroline Scott
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 31
    • 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 32
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 33
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 34
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 35
    • 18, Borrowdale, Stockport, SK2 6DX

      IIF 36
  • Mrs Caroline Ann Scott
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 37
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 38
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 39
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 40
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 47
    • 61, Ladysmith Road, Grimsby, DN32 9EG, United Kingdom

      IIF 48
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 49
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 50 IIF 51
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 52
    • 13, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 53
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 54
    • Second Floor, Office 229-231 Wellingborough Road, Northampton, NN1 4EF

      IIF 55 IIF 56
    • 8, Broad Oak Crescent, Fitton Hill, Oldham, OL8 2PX

      IIF 57
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 58
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 59
    • 34, Elgin Avenue, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 60
child relation
Offspring entities and appointments 30
  • 1
    BOLDJUMPER LTD
    12447861
    Rs2-6, Ivy Business Centre, Crown Street, Failsworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-06 ~ 2020-03-05
    IIF 7 - Director → ME
    Person with significant control
    2020-02-06 ~ 2020-03-05
    IIF 48 - Ownership of shares – 75% or more OE
  • 2
    BOLDLEAPER LTD
    12451495
    Office 16 33 York Street Business Centre, 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-10 ~ 2020-03-09
    IIF 14 - Director → ME
    Person with significant control
    2020-02-10 ~ 2020-03-09
    IIF 57 - Ownership of shares – 75% or more OE
  • 3
    BOLDMYSTICA LTD
    12455244
    First Floor Offices, 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-11 ~ 2020-03-11
    IIF 8 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-10-27
    IIF 49 - Ownership of shares – 75% or more OE
  • 4
    BOLDPACER LTD
    12458249
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-12 ~ 2020-03-09
    IIF 19 - Director → ME
    Person with significant control
    2020-02-12 ~ 2020-03-09
    IIF 53 - Ownership of shares – 75% or more OE
  • 5
    BOLDPRANCER LTD
    12459866
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-13 ~ 2020-03-18
    IIF 16 - Director → ME
    Person with significant control
    2020-02-13 ~ 2020-03-18
    IIF 59 - Ownership of shares – 75% or more OE
  • 6
    HAZELGLEE LTD
    11889163
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 1 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-04-03
    IIF 55 - Ownership of shares – 75% or more OE
  • 7
    HAZELPAVLOVA LTD
    11903523
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-25 ~ 2019-04-02
    IIF 11 - Director → ME
    Person with significant control
    2019-03-25 ~ 2019-07-08
    IIF 52 - Ownership of shares – 75% or more OE
  • 8
    HEIREXPEDITION LTD
    11915486
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-30 ~ 2019-04-22
    IIF 10 - Director → ME
    Person with significant control
    2019-03-30 ~ 2019-05-14
    IIF 50 - Ownership of shares – 75% or more OE
  • 9
    HOPREALMS LTD
    11931055
    133 High Trees Close, Oakenshaw, Redditch
    Dissolved Corporate (2 parents)
    Officer
    2019-04-08 ~ 2019-05-03
    IIF 15 - Director → ME
    Person with significant control
    2019-04-08 ~ 2019-05-03
    IIF 58 - Ownership of shares – 75% or more OE
  • 10
    HOWLINGNEXUS LTD
    11952501
    Unit 24, Space Business Centre, Smeaton Close, Aylesbury
    Dissolved Corporate (2 parents)
    Officer
    2019-04-17 ~ 2019-05-13
    IIF 4 - Director → ME
    Person with significant control
    2019-04-17 ~ 2019-06-19
    IIF 38 - Ownership of shares – 75% or more OE
  • 11
    INDULGEROOM LTD
    11971332
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-30 ~ 2019-06-17
    IIF 12 - Director → ME
    Person with significant control
    2019-04-30 ~ 2019-06-19
    IIF 54 - Ownership of shares – 75% or more OE
  • 12
    IZARMEC LIMITED
    10773124
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 13
    MUNOMETE LTD - now
    BOLDHOTHOOF LTD
    - 2020-07-31 12443552
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-05 ~ 2020-03-02
    IIF 18 - Director → ME
    Person with significant control
    2020-02-05 ~ 2020-03-02
    IIF 60 - Ownership of shares – 75% or more OE
  • 14
    PHLORIRIS LTD
    12062277
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-06-20 ~ 2019-09-06
    IIF 25 - Director → ME
    Person with significant control
    2019-06-20 ~ 2019-09-06
    IIF 32 - Ownership of shares – 75% or more OE
  • 15
    PHLOROE LTD
    12106808 12373437
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-07-16 ~ 2019-08-15
    IIF 26 - Director → ME
    Person with significant control
    2019-07-16 ~ 2019-08-15
    IIF 35 - Ownership of shares – 75% or more OE
  • 16
    PHLORONIA LTD
    12128293
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-30 ~ 2019-08-15
    IIF 29 - Director → ME
    Person with significant control
    2019-07-30 ~ 2019-08-15
    IIF 34 - Ownership of shares – 75% or more OE
  • 17
    PHLORYNNE LTD
    12188465
    18 Borrowdale, Stockport
    Dissolved Corporate (2 parents)
    Officer
    2019-09-04 ~ 2019-09-22
    IIF 30 - Director → ME
    Person with significant control
    2019-09-04 ~ 2020-01-14
    IIF 36 - Ownership of shares – 75% or more OE
  • 18
    PHYNENA LTD
    12200506
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-11 ~ 2019-10-24
    IIF 28 - Director → ME
    Person with significant control
    2019-09-11 ~ 2019-10-24
    IIF 33 - Ownership of shares – 75% or more OE
  • 19
    PODALLE LTD
    12236949
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-01 ~ 2019-11-18
    IIF 27 - Director → ME
    Person with significant control
    2019-10-01 ~ 2019-12-30
    IIF 31 - Ownership of shares – 75% or more OE
  • 20
    PRERTEC LIMITED
    10771895
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 21
    REINZEC LIMITED
    10772419
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 22
    SANVYNO LTD
    11808644
    Office G, Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (2 parents)
    Officer
    2019-02-05 ~ 2019-02-15
    IIF 6 - Director → ME
    Person with significant control
    2019-02-05 ~ 2019-03-31
    IIF 47 - Ownership of shares – 75% or more OE
  • 23
    SAPHIDAN LTD
    11816372
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-08 ~ 2019-02-18
    IIF 5 - Director → ME
    Person with significant control
    2019-02-08 ~ 2019-03-31
    IIF 40 - Ownership of shares – 75% or more OE
  • 24
    SAPPHIRECLOVER LTD
    11822916
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 2 - Director → ME
    Person with significant control
    2019-02-12 ~ 2019-02-28
    IIF 56 - Ownership of shares – 75% or more OE
  • 25
    SARANDUS LTD
    11830042
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-15 ~ 2019-03-03
    IIF 13 - Director → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 26
    SARIANDI LTD
    11838488
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-20 ~ 2019-03-05
    IIF 9 - Director → ME
    Person with significant control
    2019-02-20 ~ 2019-03-31
    IIF 51 - Ownership of shares – 75% or more OE
  • 27
    SARIMIEL LTD
    11844941
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-25 ~ 2019-03-04
    IIF 17 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-03-04
    IIF 37 - Ownership of shares – 75% or more OE
  • 28
    UNDEREX LIMITED
    10772397
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 29
    VITAZEC LIMITED
    10773045
    Poppleton & Appleby, The Silverworks 67-71 Northwood Street, Jewellery Quarter, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2017-05-16 ~ 2017-09-21
    IIF 24 - Director → ME
    Person with significant control
    2017-05-16 ~ 2017-09-21
    IIF 46 - Ownership of shares – 75% or more OE
  • 30
    WITTSEN LIMITED
    10772715
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 42 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.