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 born in July 1953

    Resident in United Kingdom

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

      IIF 1
    • Thistlebank House, Back Ends, Chipping Campden, GL55 6AU, England

      IIF 2
    • Thistlebank House, Back Ends, Chipping Campden, GL55 6AU, United Kingdom

      IIF 3
    • C/o Live Recoveries, Wentworth House, 122 New Road Side, Horsforth Leeds, LS18 4QB

      IIF 4
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 10
  • Scott, Maxwell Jonathan
    British accountant born in July 1953

    Resident in United Kingdom

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

      IIF 11
    • Stamford House, Leysbourne, Chipping Campden, GL55 6AD, United Kingdom

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

      IIF 13
  • Scott, Maxwell Jonathan
    born in July 1953

    Resident in United Kingdom

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

      IIF 14
    • Stamford House, Leysbourne, Chipping Campden, Gloucestershire, GL55 6AD

      IIF 15
  • Mr Maxwell Jonathan Scott
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stamford House, Leysbourne, Chipping Campden, GL55 6AD, United Kingdom

      IIF 16
    • Thistlebank House, Back Ends, Chipping Campden, GL55 6AU, England

      IIF 17
    • Thistlebank House, Back Ends, Chipping Campden, GL55 6AU, United Kingdom

      IIF 18
    • C/o Live Recoveries, Wentworth House, 122 New Road Side, Horsforth Leeds, LS18 4QB

      IIF 19
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Scott, Maxwell Jonathan
    British accountant born in July 1953

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

      IIF 26
    • Mudhall Barn, Todenham, Moreton In Marsh, Gloucestershire, GL56 9PN

      IIF 27 IIF 28
  • Scott, Maxwell Jonathan
    British

    Registered addresses and corresponding companies
  • Scott, Maxwell Jonathan
    British accountant

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

      IIF 31 IIF 32 IIF 33
    • Mudhall Barn, Todenham, Moreton In Marsh, Gloucestershire, GL56 9PN

      IIF 34
  • Scott, Maxwell Jonathan
    British company secretary

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

      IIF 35 IIF 36
  • Scott, Maxwell Jonathan

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

      IIF 37
    • 22, Henrietta Street, London, WC2E 8ND

      IIF 38
    • 22, Henrietta Street, London, WC2E 8ND, England

      IIF 39
    • Mudhall Barn, Todenham, Moreton In Marsh, Gloucestershire, GL56 9PN

      IIF 40
  • Scott, Maxwell

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

      IIF 41
    • 22, Henrietta Street, London, WC2E 8ND, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 10
  • 1
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    1999-09-07 ~ dissolved
    IIF 13 - Director → ME
    1999-09-07 ~ dissolved
    IIF 33 - Secretary → ME
  • 2
    Thistlebank House, Back Ends, Chipping Campden, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,186 GBP2024-12-31
    Officer
    2017-05-08 ~ now
    IIF 1 - Director → ME
  • 3
    Stamford House, Leysbourne, Chipping Campden, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 4
    LONDON BRASSERIES 2023 LTD - 2024-07-01
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    PJS BAR & GRILL LTD - 2021-08-25
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-10-04 ~ now
    IIF 7 - Director → ME
  • 6
    Stamford House, Leysbourne, Chipping Campden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Thistlebank House, Back Ends, Chipping Campden, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 8
    C/o Live Recoveries Wentworth House, 122 New Road Side, Horsforth Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    66,912 GBP2020-12-31
    Officer
    2014-07-14 ~ dissolved
    IIF 4 - Director → ME
    2014-07-14 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Stamford House, Leysbourne, Chipping Campden
    Dissolved Corporate (1 parent)
    Officer
    2016-09-06 ~ dissolved
    IIF 11 - Director → ME
    2011-01-06 ~ dissolved
    IIF 41 - Secretary → ME
  • 10
    Stamford House, Leysbourne, Chipping Campden, Glos
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2010-11-16 ~ dissolved
    IIF 14 - LLP Designated Member → ME
Ceased 15
  • 1
    Wentworth House, 122 New Road Side, Hosforth, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -190,538 GBP2020-10-29
    Officer
    2012-03-20 ~ 2019-10-15
    IIF 42 - Secretary → ME
  • 2
    LEMINCROSS LIMITED - 2000-06-08
    Live Recoveries Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2000-08-07 ~ 2000-09-30
    IIF 28 - Director → ME
    2000-05-12 ~ 2000-08-07
    IIF 34 - Secretary → ME
    2000-09-14 ~ 2019-10-15
    IIF 31 - Secretary → ME
  • 3
    RUDLAND AND OLIVER LIMITED - 1980-12-31
    Ockwells Manor, Ockwells Road, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    ~ 2019-10-15
    IIF 30 - Secretary → ME
  • 4
    BLD BRASSERIE LTD - 2020-11-26
    SHALLTOP LTD - 2020-09-22
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-08-18 ~ 2025-10-09
    IIF 8 - Director → ME
    Person with significant control
    2020-08-18 ~ 2020-10-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    Ockwells Manor, Ockwells Road, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2012-06-11 ~ 2019-10-15
    IIF 39 - Secretary → ME
  • 6
    CRINNIGANS ENTERPRISES LIMITED - 2015-03-13
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-11-11 ~ 2019-10-15
    IIF 38 - Secretary → ME
  • 7
    ALDERWAY LTD - 2020-09-18
    71-75 Shelton Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-07-14 ~ 2025-10-09
    IIF 5 - Director → ME
    Person with significant control
    2020-07-14 ~ 2020-09-23
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    PJS BAR & GRILL LTD - 2021-08-25
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    2020-10-04 ~ 2020-10-05
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    JUSTDALE LIMITED - 1994-01-04
    Ockwells Manor, Ockwells Road, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    1993-12-17 ~ 1994-02-10
    IIF 26 - Director → ME
    1993-12-17 ~ 2019-10-15
    IIF 32 - Secretary → ME
  • 10
    C/o Live Recoveries Wentworth House, 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (2 parents, 11 offsprings)
    Officer
    2000-08-07 ~ 2000-10-23
    IIF 27 - Director → ME
    ~ 2000-08-07
    IIF 40 - Secretary → ME
    2000-11-23 ~ 2019-10-15
    IIF 29 - Secretary → ME
  • 11
    Ockwells Manor, Ockwells Road, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    1997-08-07 ~ 2019-10-15
    IIF 36 - Secretary → ME
  • 12
    RANTHORP LTD - 2020-09-09
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-07-19 ~ 2025-10-09
    IIF 10 - Director → ME
    Person with significant control
    2020-07-19 ~ 2020-09-23
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 13
    CRANBRIGHT LTD - 2020-09-22
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-07-23 ~ 2025-10-09
    IIF 9 - Director → ME
    Person with significant control
    2020-07-23 ~ 2020-10-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 14
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-09-25 ~ 2025-10-09
    IIF 6 - Director → ME
    Person with significant control
    2020-09-25 ~ 2020-10-01
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 15
    OUTMASTER LIMITED - 2000-10-16
    Ockwells Manor, Ockwells Road, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2001-08-05 ~ 2019-10-15
    IIF 35 - Secretary → 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.