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, George

    Related profiles found in government register
  • Scott, George
    British

    Registered addresses and corresponding companies
    • icon of address 5 Beechfield Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4DR

      IIF 1 IIF 2 IIF 3
  • Scott, George
    British company director

    Registered addresses and corresponding companies
    • icon of address 5 Beechfield Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4DR

      IIF 4
  • Scott, George
    British solicitor

    Registered addresses and corresponding companies
  • Scott, George

    Registered addresses and corresponding companies
    • icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ, United Kingdom

      IIF 10
    • icon of address Philanthropy House, Woodbine Street, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1DD

      IIF 11
  • Scott, George
    British company director born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Beechfield Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4DR

      IIF 12
  • Scott, George
    British retired born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ, United Kingdom

      IIF 13
  • Scott, George
    British retired solicitor born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Beechfield Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4DR

      IIF 14
    • icon of address Philanthropy House, Woodbine Street, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1DD

      IIF 15
  • Scott, George
    British solicitor born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 7,beach Road, South Shields, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 3 - Secretary → ME
  • 2
    GEORGE VYNER LIMITED - 2006-11-20
    icon of address Simplex House, Mytholmbridge, Holmfirth, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-19 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 1992-11-30 ~ dissolved
    IIF 5 - Secretary → ME
  • 3
    icon of address Simplex House, Mytholmbridge, Holmfirth, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-01 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 8 - Secretary → ME
  • 4
    T A C DEVELOPMENTS LIMITED - 1992-05-05
    DADLAW 302 LIMITED - 1990-10-02
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    icon of address Community Foundation Tyne & Wear, Philanthropy House Woodbine Street, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    39 GBP2020-12-31
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2014-12-17 ~ dissolved
    IIF 11 - Secretary → ME
  • 6
    icon of address Simplex House, Mytholmbridge, Holmfirth, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-19 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 1993-03-02 ~ dissolved
    IIF 6 - Secretary → ME
  • 7
    SOFLIN LIMITED - 1997-11-11
    icon of address Mytholmbridge, Holmfirth, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-25 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 1996-04-03 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 10
  • 1
    JARROW 700 AD LIMITED - 2004-07-13
    JARROW 700 AD LIMITED - 2004-06-22
    icon of address Northpoint, 118 Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-01-10 ~ 2004-12-06
    IIF 17 - Director → ME
  • 2
    SQR PRINT & DESIGN LIMITED - 1998-04-01
    SQR PRINTING SERVICES LIMITED - 1991-06-27
    GROOVETRY LIMITED - 1986-12-18
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    334,375 GBP2018-12-31
    Officer
    icon of calendar 1993-12-10 ~ 1994-12-13
    IIF 19 - Director → ME
  • 3
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    198,158 GBP2024-09-30
    Officer
    icon of calendar 1996-03-19 ~ 2002-12-03
    IIF 7 - Secretary → ME
  • 4
    SANDCO 980 LIMITED - 2006-11-20
    icon of address 4 The Croft, Leazes Lane, Hexham, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    49,290 GBP2024-09-30
    Officer
    icon of calendar 2006-06-13 ~ 2015-11-30
    IIF 12 - Director → ME
    icon of calendar 2006-06-13 ~ 2015-11-30
    IIF 4 - Secretary → ME
  • 5
    HOTSPUR PROPERTY INTERESTS LIMITED - 1996-11-07
    HOTSPUR HOLDINGS LIMITED - 1994-01-31
    KAURI LIMITED - 1994-01-17
    icon of address Leopold Villa, 45 Leopold Street, Derby
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-01-05 ~ 2006-11-26
    IIF 9 - Secretary → ME
  • 6
    TEATHER & GREENWOOD HOLDINGS PLC - 2007-09-24
    NRP PLC - 1999-06-03
    NATIONWIDE RESIDENTIAL PROPERTIES PLC - 1997-02-11
    NORTHUMBRIAN RESIDENTIAL PROPERTIES PLC - 1996-09-11
    GILTPRICE PUBLIC LIMITED COMPANY - 1988-09-01
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-08-02
    IIF 22 - Director → ME
  • 7
    icon of address Silversands 15 Golf Course Road, Old Hunstanton, Hunstanton, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    270,012 GBP2024-10-31
    Officer
    icon of calendar ~ 1996-09-02
    IIF 21 - Director → ME
  • 8
    icon of address Concept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-07 ~ 2018-11-12
    IIF 18 - Director → ME
  • 9
    icon of address Concept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-07 ~ 2018-11-12
    IIF 24 - Director → ME
  • 10
    icon of address Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-04-19 ~ 2022-03-23
    IIF 13 - Director → ME
    icon of calendar 2017-01-18 ~ 2022-03-23
    IIF 10 - Secretary → 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.