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, Maxwell Jonathan

    Related profiles found in government register
  • Scott, Maxwell Jonathan
    British accountant born in July 1953

    Registered addresses and corresponding companies
    • icon of address Flat 7, 36 Campden Hill Gardens, London, W8 7AZ

      IIF 1
    • icon of address Mudhall Barn, Todenham, Moreton In Marsh, Gloucestershire, GL56 9PN

      IIF 2 IIF 3
  • Scott, Maxwell Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 22 Henrietta Street, London, WC2E 8ND

      IIF 4 IIF 5
  • Scott, Maxwell Jonathan
    British accountant

    Registered addresses and corresponding companies
    • icon of address Stamford House, Leysbourne, Chipping Campden, Gloucestershire, GL55 6AD

      IIF 6 IIF 7 IIF 8
    • icon of address Mudhall Barn, Todenham, Moreton In Marsh, Gloucestershire, GL56 9PN

      IIF 9
  • Scott, Maxwell Jonathan
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Stamford House, Leysbourne, Chipping Campden, Gloucestershire, GL55 6AD

      IIF 10 IIF 11
  • Scott, Maxwell Jonathan
    born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stamford House, Leysbourne, Chipping Campden, Glos, GL55 6AD, England

      IIF 12
    • icon of address Stamford House, Leysbourne, Chipping Campden, Gloucestershire, GL55 6AD

      IIF 13
  • Scott, Maxwell Jonathan

    Registered addresses and corresponding companies
    • icon of address C/o Live Recoveries, Wentworth House, 122 New Road Side, Horsforth Leeds, LS18 4QB

      IIF 14
    • icon of address 22, Henrietta Street, London, WC2E 8ND

      IIF 15
    • icon of address 22, Henrietta Street, London, WC2E 8ND, England

      IIF 16
    • icon of address Mudhall Barn, Todenham, Moreton In Marsh, Gloucestershire, GL56 9PN

      IIF 17
  • Scott, Maxwell Jonathan
    British accountant born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stamford House, Leysbourne, Chipping Campden, GL55 6AD

      IIF 18
    • icon of address Stamford House, Leysbourne, Chipping Campden, GL55 6AD, England

      IIF 19
    • icon of address Stamford House, Leysbourne, Chipping Campden, GL55 6AD, United Kingdom

      IIF 20
    • icon of address Stamford House, Leysbourne, Chipping Campden, Gloucestershire, GL55 6AD

      IIF 21
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 28
  • Scott, Maxwell Jonathan
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Live Recoveries, Wentworth House, 122 New Road Side, Horsforth Leeds, LS18 4QB

      IIF 29
  • Scott, Maxwell

    Registered addresses and corresponding companies
    • icon of address Stamford House, Leysbourne, Chipping Campden, GL556AD, United Kingdom

      IIF 30
    • icon of address 22, Henrietta Street, London, WC2E 8ND, United Kingdom

      IIF 31
  • Mr Maxwell Jonathan Scott
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-07 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 1999-09-07 ~ dissolved
    IIF 8 - Secretary → ME
  • 2
    icon of address Thistlebank House, Back Ends, Chipping Campden, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,186 GBP2024-12-31
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 19 - Director → ME
  • 3
    SHALLTOP LTD - 2020-09-22
    BLD BRASSERIE LTD - 2020-11-26
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address Stamford House, Leysbourne, Chipping Campden, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 5
    LONDON BRASSERIES 2023 LTD - 2024-07-01
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ALDERWAY LTD - 2020-09-18
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 22 - Director → ME
  • 7
    PJS BAR & GRILL LTD - 2021-08-25
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-04 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address Stamford House, Leysbourne, Chipping Campden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o Live Recoveries Wentworth House, 122 New Road Side, Horsforth Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    66,912 GBP2020-12-31
    Officer
    icon of calendar 2014-07-14 ~ now
    IIF 29 - Director → ME
    icon of calendar 2014-07-14 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    RANTHORP LTD - 2020-09-09
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 28 - Director → ME
  • 11
    CRANBRIGHT LTD - 2020-09-22
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 27 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 24 - Director → ME
  • 13
    icon of address Stamford House, Leysbourne, Chipping Campden
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2011-01-06 ~ dissolved
    IIF 30 - Secretary → ME
  • 14
    icon of address Stamford House, Leysbourne, Chipping Campden, Glos
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 12 - LLP Designated Member → ME
Ceased 15
  • 1
    icon of address Wentworth House, 122 New Road Side, Hosforth, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -190,538 GBP2020-10-29
    Officer
    icon of calendar 2012-03-20 ~ 2019-10-15
    IIF 31 - Secretary → ME
  • 2
    LEMINCROSS LIMITED - 2000-06-08
    icon of address Live Recoveries Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-07 ~ 2000-09-30
    IIF 3 - Director → ME
    icon of calendar 2000-09-14 ~ 2019-10-15
    IIF 6 - Secretary → ME
    icon of calendar 2000-05-12 ~ 2000-08-07
    IIF 9 - Secretary → ME
  • 3
    RUDLAND AND OLIVER LIMITED - 1980-12-31
    icon of address Ockwells Manor, Ockwells Road, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2019-10-15
    IIF 5 - Secretary → ME
  • 4
    SHALLTOP LTD - 2020-09-22
    BLD BRASSERIE LTD - 2020-11-26
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-08-18 ~ 2020-10-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    icon of address Ockwells Manor, Ockwells Road, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2012-06-11 ~ 2019-10-15
    IIF 16 - Secretary → ME
  • 6
    CRINNIGANS ENTERPRISES LIMITED - 2015-03-13
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-11 ~ 2019-10-15
    IIF 15 - Secretary → ME
  • 7
    ALDERWAY LTD - 2020-09-18
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-07-14 ~ 2020-09-23
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 8
    PJS BAR & GRILL LTD - 2021-08-25
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-04 ~ 2020-10-05
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 9
    JUSTDALE LIMITED - 1994-01-04
    icon of address Ockwells Manor, Ockwells Road, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-12-17 ~ 1994-02-10
    IIF 1 - Director → ME
    icon of calendar 1993-12-17 ~ 2019-10-15
    IIF 7 - Secretary → ME
  • 10
    icon of address C/o Live Recoveries Wentworth House, 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (2 parents, 11 offsprings)
    Officer
    icon of calendar 2000-08-07 ~ 2000-10-23
    IIF 2 - Director → ME
    icon of calendar ~ 2000-08-07
    IIF 17 - Secretary → ME
    icon of calendar 2000-11-23 ~ 2019-10-15
    IIF 4 - Secretary → ME
  • 11
    icon of address Ockwells Manor, Ockwells Road, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-08-07 ~ 2019-10-15
    IIF 11 - Secretary → ME
  • 12
    RANTHORP LTD - 2020-09-09
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-07-19 ~ 2020-09-23
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 13
    CRANBRIGHT LTD - 2020-09-22
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-07-23 ~ 2020-10-01
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 14
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-09-25 ~ 2020-10-01
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 15
    OUTMASTER LIMITED - 2000-10-16
    icon of address Ockwells Manor, Ockwells Road, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-05 ~ 2019-10-15
    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.