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 Douglas

    Related profiles found in government register
  • Scott, George Douglas
    British chief executive born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Snows Green Road, Shotley Bridge, Consett, County Durham, DH8 0EP, United Kingdom

      IIF 1
    • icon of address 91 Snows Green Road, Shotley Bridge, County Durham, DH8 0EP

      IIF 2 IIF 3
  • Scott, George Douglas
    British chief executive designate born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91 Snows Green Road, Shotley Bridge, County Durham, DH8 0EP

      IIF 4
  • Scott, George Douglas
    British manager born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91 Snows Green Road, Shotley Bridge, County Durham, DH8 0EP

      IIF 5 IIF 6
    • icon of address Tedco, Tedco Business Centre, Viking Industrial Park, South Shields, Tyne And Wear, NE32 3DT

      IIF 7
  • Scott, George Douglas
    British chief executive born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tedco Business Centre, Viking Industrial Park, Jarrow, Tyne And Wear, NE32 3DT

      IIF 8 IIF 9
    • icon of address 1, St James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 10
    • icon of address North East Business And Innovation Centre, Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 11
    • icon of address Tenon House, Ferryboat Lane, Sunderland, SR5 3JN

      IIF 12
  • Scott, George Douglas
    British manager born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Nevilledale Terrace, Durham, DH1 4QG, United Kingdom

      IIF 13
    • icon of address Tedco Business Centre, Viking Industrial Park, Jarrow, Tyne And Wear, NE32 3DT, United Kingdom

      IIF 14
  • Scott, George Douglas
    British manager business services born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tedco Business Centre, Viking Industrial Estate, Jarrow, Tyne And Wear, NE32 3DT

      IIF 15
  • Scott, George Douglas
    British company director born in October 1957

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address C/o Ne-bic Ltd, Wearfield, Enterprise Park East, Sunderland, SR5 2TA, United Kingdom

      IIF 16
  • Scott, George Douglas
    British manager business services

    Registered addresses and corresponding companies
    • icon of address Tedco Business Centre, Viking Industrial Park, Jarrow, Tyne And Wear, NE32 3DT

      IIF 17
  • Mr George Douglas Scott
    British born in October 1957

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 28, West View, Medomsley Edge, Consett, DH8 6PB, England

      IIF 18
  • Scott, George Douglas

    Registered addresses and corresponding companies
    • icon of address Tedco Business Centre, Viking Industrial Park, Jarrow, Tyne And Wear, NE32 3DT

      IIF 19
    • icon of address C/o Ne-bic Ltd, Wearfield, Enterprise Park East, Sunderland, SR5 2TA, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Tedco Business Centre, Viking Industrial Estate, Jarrow, Tyne And Wear
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-29 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2005-03-29 ~ dissolved
    IIF 17 - Secretary → ME
  • 2
    EUROPEAN MICROELECTRONICS INSTITUTE - 1997-10-15
    RETURNCERTAIN LIMITED - 1996-09-27
    icon of address Tenon House, Ferryboat Lane, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 12 - Director → ME
  • 3
    PADMINT LIMITED - 1990-01-22
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-18 ~ dissolved
    IIF 10 - Director → ME
  • 4
    TYNESIDE ECONOMIC DEVELOPMENT COMPANY LIMITED(THE) - 2009-06-24
    icon of address Tedco Business Centre, Viking Industrial Park, Jarrow, Tyne And Wear
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 1997-11-18 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2013-07-29 ~ dissolved
    IIF 19 - Secretary → ME
  • 5
    SANDCO 1131 LIMITED - 2009-10-20
    icon of address Tedco Business Centre, Viking Industrial Park, Jarrow, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 28 West View, Medomsley Edge, Consett, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    634 GBP2023-03-31
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2013-10-11 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address Ted Stone, Time Business Centre 1 Water Vole Way, Balby, Doncaster, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -47,363 GBP2024-03-31
    Officer
    icon of calendar 2008-09-01 ~ 2010-12-08
    IIF 6 - Director → ME
  • 2
    icon of address First Floor Business And Innovation Centre, Sunderland Enterprise Park, Sunderland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-04 ~ 2013-09-27
    IIF 13 - Director → ME
  • 3
    GROUNDWORK SOUTH TYNESIDE AND NEWCASTLE UPON TYNE - 2019-02-01
    SOUTH TYNESIDE GROUNDWORK TRUST - 2007-12-10
    icon of address The Eco Centre, Windmill Way, Hebburn, Tyne And Wear
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-26 ~ 2013-02-18
    IIF 4 - Director → ME
  • 4
    NATIONAL FEDERATION OF ENTERPRISE AGENCIES - 2015-01-16
    FEDERATION OF ENTERPRISE AGENCIES - 1993-09-17
    icon of address Acorn House, 351 - 397 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2012-11-07
    IIF 1 - Director → ME
    icon of calendar 2006-11-07 ~ 2012-09-19
    IIF 3 - Director → ME
  • 5
    icon of address North East Business And, Innovation Centre, Sunderland Enterprise Park, Sunderland Tyne & Wear
    Active Corporate (7 parents)
    Equity (Company account)
    34,716 GBP2024-03-31
    Officer
    icon of calendar 2007-04-11 ~ 2013-12-12
    IIF 2 - Director → ME
  • 6
    CAVENDISH CONSORTIUM LIMITED - 2021-06-04
    icon of address Alison Parsons - Initiative, Leigh Court Business Centre Pill Road, Abbots Leigh, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2012-03-07 ~ 2023-03-31
    IIF 14 - Director → ME
  • 7
    SANDCO 1264 LIMITED - 2013-06-25
    icon of address Unit 1.28 Eldon Street, South Shields, England
    Active Corporate (4 parents)
    Equity (Company account)
    498,084 GBP2024-03-31
    Officer
    icon of calendar 2013-06-24 ~ 2013-09-30
    IIF 11 - Director → ME
  • 8
    GROUNDWORK SUSTAINABLE TECHNOLOGIES LIMITED - 2009-07-10
    icon of address The Eco Centre, Windmill Way, Hebburn, Tyne & Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-25 ~ 2010-10-05
    IIF 7 - 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.