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

Davidson, Scott Matthew

    Related profiles found in government register
  • Davidson, Scott Matthew
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 65 Redcross Village, Front Office, 65 Redcross Village, Bristol, BS2 0BB, United Kingdom

      IIF 1
    • Lobby Office, 65 Redcliffe Village, Redcross Street, Bristol, BS2 0BB, England

      IIF 2
    • Lobby Office, 65 Redcross Village, Redcross Street, Bristol, BS2 0BB, England

      IIF 3 IIF 4 IIF 5
    • Robins High Performance Centre, Clevedon Road, Bristol, BS8 3TN, United Kingdom

      IIF 14
    • Springfield House, 45 Welsh Back, Bristol, BS1 4AG

      IIF 15
  • Davidson, Scott Matthew
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Springfield House, 45 Welsh Back, Bristol, BS1 4AG

      IIF 16
    • Springfield House, 45 Welsh Back, Bristol, BS1 4AG, United Kingdom

      IIF 17
  • Davidson, Scott Matthew
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Meade King, Springfield House, Welsh Back, Bristol, Somerset, BS1 4AG, England

      IIF 18
    • Springfield House, 45 Welsh Back, Bristol, Avon, BS1 4AG, United Kingdom

      IIF 19
  • Davidson, Scott Matthew
    born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Springfield House, 45 Welsh Back, Bristol, BS1 4AG, England

      IIF 20
  • Davidson, Scott Matthew
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springfield House, 45 Welsh Back, Bristol, BS1 4AG

      IIF 21
  • Davidson, Scott Matthew
    British

    Registered addresses and corresponding companies
    • Lobby Office, 65 Redcross Village, Redcross Street, Bristol, BS2 0BB, England

      IIF 22
  • Davidson, Scott Matthew
    English

    Registered addresses and corresponding companies
    • Lobby Office, 65 Redcross Village, Redcross Street, Bristol, BS2 0BB, England

      IIF 23
  • Davidson, Scott Matthew
    English company director

    Registered addresses and corresponding companies
    • The Old Hunting Lodge, The Rocks, Ashwicke, Wiltshire, SN14 8AP, United Kingdom

      IIF 24
  • Davidson, Scott Matthew
    English born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hunting Lodge The Rocks, Ashwicke, Wiltshire, SN14 8AP

      IIF 25
  • Davidson, Scott Matthew
    English company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hunting Lodge The Rocks, Ashwicke, Wiltshire, SN14 8AP

      IIF 26 IIF 27 IIF 28
    • The Old Hunting Lodge, The Rocks, Ashwicke, Wiltshire, SN14 8AP, United Kingdom

      IIF 30
    • Springfield House, 45 Welsh Back, Bristol, BS1 4AG, England

      IIF 31
  • Davidson, Scott Matthew
    English director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davidson, Scott Matthew
    English executive chairman born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hunting Lodge The Rocks, Ashwicke, Wiltshire, SN14 8AP

      IIF 40
  • Davidson, Scott Matthew
    English non exec born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hunting Lodge The Rocks, Ashwicke, Wiltshire, SN14 8AP

      IIF 41
  • Mr Scott Matthew Davidson
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Lobby Office, 65 Redcliffe Village, Redcross Street, Bristol, BS2 0BB, England

      IIF 42
    • Lobby Office, 65 Redcross Village, Redcross Street, Bristol, BS2 0BB, England

      IIF 43 IIF 44 IIF 45
    • Robins High Performance Centre, Clevedon Road, Bristol, BS8 3TN, United Kingdom

      IIF 50
    • Springfield House, 45 Welsh Back, Bristol, BS1 4AG

      IIF 51
    • Springfield House, 45 Welsh Back, Bristol, BS1 4AG, United Kingdom

      IIF 52
  • Davidson, Scott Matthew

    Registered addresses and corresponding companies
    • 1st Floor, 77 West Street, Bedminster, Bristol, BS3 9AT

      IIF 53
    • Lobby Office, 65 Redcross Village, Redcross Street, Bristol, BS2 0BB, England

      IIF 54
  • Mr Scott Matthew Davidson
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Hunting Lodge, Ashwicke, Chippenham, SN14 8AP, United Kingdom

      IIF 55
  • Mr Scott Matthew Davidson
    English born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springfield House, 45 Welsh Back, Bristol, BS1 4AG, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 21
  • 1
    Robins High Performance Centre, Clevedon Road, Bristol, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    18,600 GBP2024-06-30
    Officer
    2022-09-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Lobby Office 65 Redcross Village, Redcross Street, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,351,044 GBP2025-03-31
    Officer
    2011-09-20 ~ now
    IIF 13 - Director → ME
  • 3
    3 Hanham Hall Whittucks Road, Hanham, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 4
    PLAZA NOMINEES LIMITED - 2013-07-19
    Lobby Office 65 Redcross Village, Redcross Street, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2008-11-14 ~ now
    IIF 11 - Director → ME
  • 5
    CLAREMONT HOMES AND PROPERTY LIMITED - 2018-10-10
    CLAREMONT FERRAND LIMITED - 2018-10-09
    COLE DAVIDSON PARTNERSHIP LIMITED - 2006-04-28
    Lobby Office 65 Redcross Village, Redcross Street, Bristol, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,150,489 GBP2024-03-31
    Officer
    2002-11-21 ~ now
    IIF 12 - Director → ME
    2002-10-11 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2016-10-02 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 6
    Lobby Office 65 Redcross Village, Redcross Street, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -7,294,871 GBP2025-03-31
    Officer
    2009-01-28 ~ now
    IIF 6 - Director → ME
  • 7
    Springfield House, 45 Welsh Back, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-05-18 ~ dissolved
    IIF 21 - Director → ME
  • 8
    COMMUNITY FUNDRAISING MEDIA LIMITED - 2006-06-28
    QUAYSHELFCO 1032 LIMITED - 2003-10-16
    1st Floor, 77 West Street, Bedminster, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2004-05-28 ~ dissolved
    IIF 35 - Director → ME
    2012-06-19 ~ dissolved
    IIF 53 - Secretary → ME
  • 9
    Lobby Office 65 Redcross Village, Redcross Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,990 GBP2024-03-31
    Officer
    2018-10-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-10-24 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Lobby Office 65 Redcross Village, Redcross Street, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    277,524 GBP2024-12-31
    Officer
    2016-12-22 ~ now
    IIF 8 - Director → ME
  • 11
    Lobby Office 65 Redcross Village, Redcross Street, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,102,177 GBP2024-03-31
    Officer
    2008-01-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Springfield House, 45 Welsh Back, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2010-05-14 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 13
    Lobby Office 65 Redcross Village, Redcross Street, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,299 GBP2025-03-31
    Officer
    2024-05-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-03-14 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 14
    3 Hanham Hall Whittucks Road, Hanham, Bristol, England
    Active Corporate (3 parents)
    Officer
    2022-07-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-07-20 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Lobby Office 65 Redcross Village, Redcross Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,666 GBP2024-11-30
    Officer
    2022-11-29 ~ now
    IIF 10 - Director → ME
  • 16
    Lobby Office 65 Redcross Village, Redcross Street, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-09-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Lobby Office 65 Redcross Village, Redcross Street, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    44,145 GBP2025-03-31
    Officer
    2022-09-15 ~ now
    IIF 4 - Director → ME
    2022-09-15 ~ now
    IIF 54 - Secretary → ME
  • 18
    Lobby Office 65 Redcross Village, Redcross Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,859 GBP2024-09-30
    Officer
    2022-05-04 ~ now
    IIF 3 - Director → ME
  • 19
    Springfield House, Welsh Back, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,543 GBP2020-07-31
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Lobby Office 65 Redcross Village, Redcross Street, Bristol, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    16,465 GBP2024-12-31
    Officer
    2008-12-01 ~ now
    IIF 7 - Director → ME
    2009-10-04 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 21
    Springfield House, 45 Welsh Back, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2010-09-17 ~ dissolved
    IIF 31 - Director → ME
Ceased 20
  • 1
    Northcliffe Accounting Centre, Po Box 6795, Leicester
    Dissolved Corporate (1 parent)
    Officer
    1995-07-25 ~ 2000-08-10
    IIF 27 - Director → ME
  • 2
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    1995-07-25 ~ 1997-10-24
    IIF 29 - Director → ME
  • 3
    Northcliffe Accounting Centre, Po Box 6795, Leicester
    Dissolved Corporate (1 parent)
    Officer
    1995-07-25 ~ 2000-08-10
    IIF 28 - Director → ME
  • 4
    Northcliffe Accounting Centre, Po Box 6795, Leicester
    Dissolved Corporate (1 parent)
    Officer
    1992-12-16 ~ 2000-07-07
    IIF 38 - Director → ME
  • 5
    BRISTOL CITY HOLDINGS LIMITED - 1996-12-16
    QUAYSHELFCO 567 LIMITED - 1996-11-05
    Ashton Gate Stadium, Ashton Road, Bristol, England
    Active Corporate (3 parents)
    Officer
    1996-10-23 ~ 2001-06-28
    IIF 37 - Director → ME
  • 6
    QUAYSHELFCO 564 LIMITED - 1996-10-29
    Ashton Gate Stadium, Ashton Road, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    1996-10-22 ~ 2001-06-28
    IIF 32 - Director → ME
  • 7
    BCFC (1982) PLC - 1996-12-20
    OVALSHELFCO (NUMBER THIRTY SIX) LIMITED - 1982-02-03
    Ashton Gate Stadium, Ashton Road, Bristol, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    1995-05-26 ~ 2001-06-28
    IIF 26 - Director → ME
  • 8
    THE NAKOTOMI CORPORATION LIMITED - 2000-08-10
    QUAYSHELFCO 756 LIMITED - 2000-08-07
    Unit 305 Zellig Building, Gibb Street, Birmingham, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,754,674 GBP2024-12-31
    Officer
    2000-07-28 ~ 2013-04-22
    IIF 25 - Director → ME
  • 9
    Springfield House, 45 Welsh Back, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-01-04 ~ 2018-04-30
    IIF 19 - Director → ME
  • 10
    VOUCHERCLOUD LIMITED - 2017-11-17
    GIFTCLOUD LIMITED - 2017-05-19
    VOUCHERCLOUD LIMITED - 2017-01-05
    Floor 4 Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-07-21 ~ 2018-04-30
    IIF 17 - Director → ME
    Person with significant control
    2016-07-21 ~ 2018-04-30
    IIF 56 - Ownership of shares – 75% or more OE
  • 11
    Lobby Office 65 Redcross Village, Redcross Street, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -7,294,871 GBP2025-03-31
    Person with significant control
    2016-09-20 ~ 2026-01-11
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    E3 MEDIA INVESTMENTS LIMITED - 2001-10-01
    E3 MEDIA LIMITED - 2000-09-20
    NEW GENERATION POST PRODUCTION LIMITED - 2000-03-17
    Runway East, 1 Victoria Street, Redcliffe, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2000-02-01 ~ 2009-02-11
    IIF 41 - Director → ME
  • 13
    NEW GENERATION PRODUCTIONS LIMITED - 2000-09-20
    Runway East 1 Victoria Street, Redcliffe, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,921,158 GBP2024-03-31
    Officer
    2000-09-08 ~ 2009-02-11
    IIF 34 - Director → ME
  • 14
    PETER SAVAGE HOLDINGS LIMITED - 2008-05-15
    SALAR ENTERPRISES LIMITED - 2004-11-08
    MEAUJO (394) LIMITED - 1999-04-16
    Liberty House Liberty Way, Attleborough Fields Ind Estate, Nuneaton, Warwickshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2013-09-19 ~ 2015-07-16
    IIF 39 - Director → ME
  • 15
    Floor 4 Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2008-06-30 ~ 2018-04-30
    IIF 30 - Director → ME
    2008-07-07 ~ 2011-05-31
    IIF 24 - Secretary → ME
  • 16
    Lobby Office 65 Redcross Village, Redcross Street, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,299 GBP2025-03-31
    Officer
    2017-10-24 ~ 2021-11-30
    IIF 18 - Director → ME
  • 17
    Lobby Office 65 Redcross Village, Redcross Street, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    44,145 GBP2025-03-31
    Person with significant control
    2022-09-15 ~ 2024-09-30
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    White House, Wollaton Street, Nottingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,132 GBP2016-01-31
    Officer
    1997-01-14 ~ 1997-09-09
    IIF 36 - Director → ME
  • 19
    29 Granby Hill, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,918 GBP2015-10-31
    Officer
    1998-09-24 ~ 1999-05-20
    IIF 40 - Director → ME
  • 20
    BARGAIN PAGES MEDIA LIMITED - 2011-03-24
    Unit 1-2 Unit 1-2 19a Fortess Grove, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2001-08-20 ~ 2004-08-31
    IIF 33 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.