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, John Carruthers

    Related profiles found in government register
  • Scott, John Carruthers
    British chief executive born in March 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • Entrepreneurial Exchange, Barncluith Business Centre, Townhead Street, Hamilton, ML3 7DP

      IIF 1
  • Scott, John Carruthers
    British co director born in March 1971

    Resident in Uk

    Registered addresses and corresponding companies
  • Scott, John Carruthers
    British company director born in March 1971

    Resident in Uk

    Registered addresses and corresponding companies
  • Scott, John Carruthers
    British director born in March 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • Glen Alba House, Caledonian Crescent, Auchterarder, Perthshire, PH3 1NG

      IIF 23 IIF 24 IIF 25
    • Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath Dunfermline, Fife, KY11 8RY, Scotland

      IIF 27
  • Scott, John Carruthers
    British managing director born in March 1971

    Resident in Uk

    Registered addresses and corresponding companies
  • Scott, John Carruthers
    born in March 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • C/o Robertson Craig, 3 Clairmont Gardens, Glasgow, G3 7LW

      IIF 40
  • Scott, John Carruthers
    born in March 1971

    Resident in Monaco

    Registered addresses and corresponding companies
    • Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU, Scotland

      IIF 41
  • Mr John Carruthers Scott
    British born in March 1971

    Resident in Monaco

    Registered addresses and corresponding companies
    • Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU, Scotland

      IIF 42
  • Scott, John
    British

    Registered addresses and corresponding companies
    • Meadow View, Shorthill Road, Westerleigh, Bristol, BS37 8QN, Great Britain

      IIF 43
  • Scott, Martin Stewart
    British warehouse manager born in May 1966

    Registered addresses and corresponding companies
    • 3 Church Hill, Washingborough, Lincolnshire, LN4 1EH

      IIF 44
  • Mr John Scott
    British born in March 1971

    Resident in Monaco

    Registered addresses and corresponding companies
    • U7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY, United Kingdom

      IIF 45 IIF 46
    • Unit 7, Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife, KY11 8RY

      IIF 47 IIF 48
    • Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU, Scotland

      IIF 49 IIF 50 IIF 51
    • Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU, United Kingdom

      IIF 52
  • Scott, Martin
    British valeter born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, Falconer Rise, Livingston, EH54 6JE, Scotland

      IIF 53
  • Scott, Martin John
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 54 IIF 55
  • Scott, Martin John
    British partner born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Saint Martin's Courtyard, 17 Slingsby Place, 5th Floor, London, WC2 9AB, United Kingdom

      IIF 56
  • Scott, John
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadow View, Shorthill Road, Westerleigh, Bristol, BS37 8QN, United Kingdom

      IIF 57
  • Scott, Martin
    Irish director born in February 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 58
  • Scott, Martin Stewart

    Registered addresses and corresponding companies
    • 2, Hillman Close, Bracebridge Heath, Lincoln, Lincolnshire, LN4 2QR, United Kingdom

      IIF 59
    • 3 Church Hill, Washingborough, Lincolnshire, LN4 1EH

      IIF 60
  • Scott, Martin Stewart
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Newland House, The Point, Weaver Road, Lincoln, LN6 3QN, United Kingdom

      IIF 61
    • Newland House, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 62
    • Newland House, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, United Kingdom

      IIF 63
  • Scott, Martin Stewart
    British manager born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Self Storage Centre, Stephenson Road, North Hykeham, Lincoln, LN6 3QU, United Kingdom

      IIF 64
  • Scott, Martin

    Registered addresses and corresponding companies
    • Newland House, Weaver Road, Lincoln, LN6 3QN, England

      IIF 65
    • Newland House, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 66
    • Newland House, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, United Kingdom

      IIF 67
  • Scott, Martin
    English driver born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 54 Sillins Avenue, Redditch, B98 8JX, England

      IIF 68
  • Mr Scott Martin
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 69
  • Scott, Martin
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Sutton Close, Redditch, B98 0JR, United Kingdom

      IIF 70
  • Scott, Martin John
    born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fifth Floor, 17 Slingsby Place, London, WC2E 9AB

      IIF 71
  • Mr John Scott
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU, United Kingdom

      IIF 72
  • Mr Martin Scott
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 73
  • Scott, Martin
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hillman Close, Bracebridge Heath, Lincoln, Lincolnshire, LN4 2QR, United Kingdom

      IIF 74
  • Martin, Scott
    British interior designer born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 75
  • Mr Martin Scott
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Newland House, Weaver Road, Lincoln, LN6 3QN, England

      IIF 76
  • Mr Martin Scott
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 77
  • Mr Martin John Scott
    Irish born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Martin Scott
    British born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, Falconer Rise, Livingston, EH54 6JE, Scotland

      IIF 91
  • Scott, Martin John
    Irish director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Slingsby Place, 5th Floor, St Martin's Courtyard, London, WC2E 9AB, United Kingdom

      IIF 92
    • Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF, England

      IIF 93
    • Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF, United Kingdom

      IIF 94 IIF 95 IIF 96
  • Scott, Martin John
    Irish partner born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Martin John
    Irish private equity born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside Europe, 17, Slingsby Place, St Martin's Courtyard, London, WC2E 9AB, England

      IIF 116
  • Scott, Martin John
    Irish private equity professional born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Slingsby Place, London, WC2E 9AB, United Kingdom

      IIF 117
    • 30, Old Bailey, London, EC4M 7AU, United Kingdom

      IIF 118 IIF 119
  • Scott, Martin Stewart
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stephenson Road, Off Station Road, North Hykeham, Lincoln, Lincolnshire, LN6 3QU, United Kingdom

      IIF 120
  • Scott, Martin Stewart
    British storage born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stephenson Road, Off Station Road, North Hykeham, Lincoln, Lincolnshire, LN6 3QU, United Kingdom

      IIF 121
  • Mr Martin Scott
    Irish born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Martin Stewart Scott
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Newland House, The Point, Weaver Road, Lincoln, LN6 3QN, United Kingdom

      IIF 127
    • Newland House, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 128
    • Newland House, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, United Kingdom

      IIF 129
    • Excel House, Millbrook Lane, Wragby, Lincolnshire, LN8 5AB, United Kingdom

      IIF 130
  • Martin Scott
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Sutton Close, Redditch, B980JR, United Kingdom

      IIF 131
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 132
  • Mr Martin Stewart Scott
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stephenson Road, Off Station Road, North Hykeham, Lincoln, Lincolnshire, LN6 3QU, United Kingdom

      IIF 133 IIF 134
child relation
Offspring entities and appointments
Active 26
  • 1
    45 Falconer Rise, Livingston, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -1,173 GBP2021-07-31
    Officer
    2019-07-11 ~ now
    IIF 53 - director → ME
    Person with significant control
    2019-07-11 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 2
    Unit 2 Felix Court 23a Downend Road, Kingswood, Bristol
    Dissolved corporate (2 parents)
    Officer
    2006-06-14 ~ dissolved
    IIF 57 - director → ME
    2006-06-14 ~ dissolved
    IIF 43 - secretary → ME
  • 3
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved corporate (9 parents)
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 132 - Has significant influence or controlOE
  • 4
    SCOTT STORAGE LTD - 2024-06-22
    SCOTT STORAGE AND SHIPPING LIMITED - 2001-06-21
    SCOTT STORAGE (HOLDINGS) LIMITED - 1999-08-27
    The Chapel, Bridge Street, Driffield
    Corporate (2 parents)
    Equity (Company account)
    1,006,032 GBP2023-08-31
    Officer
    1995-03-24 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Right to appoint or remove directors as a member of a firmOE
    IIF 128 - Has significant influence or control as a member of a firmOE
  • 5
    U7 Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2018-01-17 ~ dissolved
    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
  • 6
    Riverside One, Sir John Rogerson's Quay, Dublin 2, Co. Dublin D02x576, Ireland
    Corporate (2 parents)
    Officer
    2019-07-11 ~ now
    IIF 58 - director → ME
  • 7
    REF WISDOM 2 LIMITED - 2019-05-22
    30 Old Bailey, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2015-07-08 ~ now
    IIF 118 - director → ME
  • 8
    Newland House The Point, Weaver Road, Lincoln, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 9
    SCOTT STORAGE GLOBAL MOVING LTD - 2024-01-26
    SCOTT SELF STORAGE LTD. - 2017-11-28
    SCOTT STORAGE AND SHIPPING LTD - 2001-12-18
    SCOTT STORAGE LIMITED - 2001-06-21
    SCOTT STORAGE AND SHIPPING LIMITED - 1999-08-27
    T.SCOTT (TRANSPORT) LIMITED - 1989-12-28
    Newland House, Weaver Road, Lincoln, Lincolnshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    ~ now
    IIF 63 - director → ME
    2016-06-10 ~ now
    IIF 67 - secretary → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 10
    Excel House, Millbrook Lane, Wragby, Lincolnshire, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2024-03-11 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 11
    PYRAMEX (UK) LIMITED - 2011-08-19
    ANDSTRAT (NO.287) LIMITED - 2009-02-02
    Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2016-10-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 12
    6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-06-18 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 13
    Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    1,638,059 GBP2023-12-31
    Person with significant control
    2017-01-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 14
    PLUS US MEDICAL CARE SERVICES LIMITED - 2021-04-21
    BROOKSON MEDICAL CARE SERVICES LIMITED - 2018-11-28
    Suite 3 Regency House 91 Western Road, Brighton
    Dissolved corporate (4 parents)
    Officer
    2014-12-18 ~ dissolved
    IIF 108 - director → ME
  • 15
    316 Blackpool Road Fulwood, Preston, Lancashire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    264,492 GBP2024-03-31
    Officer
    2021-03-30 ~ now
    IIF 97 - director → ME
  • 16
    52 Sutton Close, Redditch, Worcestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-28
    Officer
    2018-01-03 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 131 - Has significant influence or controlOE
  • 17
    30 Old Bailey, London, United Kingdom
    Corporate (10 parents, 1 offspring)
    Officer
    2015-07-07 ~ now
    IIF 119 - director → ME
  • 18
    RIM ROCK INVESTMENTS LIMITED - 2006-08-25
    2 Hillman Close, Bracebridge Heath, Lincoln, Lincolnshire
    Dissolved corporate (1 parent)
    Officer
    2012-07-06 ~ dissolved
    IIF 74 - director → ME
    2012-07-06 ~ dissolved
    IIF 59 - secretary → ME
  • 19
    Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,299,346 GBP2023-12-31
    Person with significant control
    2016-12-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 20
    Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Corporate (2 parents, 1 offspring)
    Officer
    2007-08-10 ~ now
    IIF 41 - llp-designated-member → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Right to surplus assets - 75% or moreOE
    IIF 51 - Right to appoint or remove membersOE
  • 21
    SCOTT STORAGE GLOBAL MOVING LTD - 2017-11-28
    Self Storage Centre Stephenson Road, North Hykeham, Lincoln, Lincolnshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2017-09-04 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 22
    SCOTT STORAGE EDM LIMITED - 2008-10-01
    Newland House, Weaver Road, Lincoln, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2006-12-20 ~ dissolved
    IIF 64 - director → ME
    2016-09-23 ~ dissolved
    IIF 65 - secretary → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 23
    SCOTT DIRECT INVESTMENTS LIMITED - 2024-02-28
    Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Corporate (4 parents)
    Equity (Company account)
    545,176 GBP2024-03-31
    Person with significant control
    2020-01-30 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 24
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 75 - director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 25
    Self Storage Centre Stephenson Road, North Hykeham, Lincoln, Lincolnshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2017-09-06 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2017-09-06 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
  • 26
    54 Sillins Avenue, Redditch, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-13 ~ dissolved
    IIF 68 - director → ME
Ceased 74
  • 1
    1ST OPTION GROUP LIMITED - 2014-12-18
    1ST OPTION HOLDINGS LIMITED - 2009-06-07
    C/o Grant Thornton Uk Advisory & Tax Llp, Landmark, St Peter's Square, 1 Oxford St, Manchester
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    502,592 GBP2016-12-31
    Officer
    2017-03-10 ~ 2022-05-09
    IIF 113 - director → ME
    Person with significant control
    2017-03-10 ~ 2020-12-01
    IIF 73 - Has significant influence or control OE
  • 2
    320 Firecrest Court Centre Park, Warrington, England
    Corporate (3 parents)
    Equity (Company account)
    -13,678 GBP2016-12-31
    Officer
    2017-03-10 ~ 2022-05-09
    IIF 100 - director → ME
    Person with significant control
    2017-03-10 ~ 2020-12-01
    IIF 125 - Has significant influence or control OE
  • 3
    320 Firecrest Court Centre Park, Warrington, England
    Corporate (3 parents)
    Equity (Company account)
    473,423 GBP2016-12-31
    Officer
    2017-03-10 ~ 2022-05-09
    IIF 111 - director → ME
    Person with significant control
    2017-03-10 ~ 2020-12-01
    IIF 126 - Has significant influence or control OE
  • 4
    320 Firecrest Court Centre Park, Warrington, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2017-03-10 ~ 2022-05-09
    IIF 112 - director → ME
    Person with significant control
    2017-03-10 ~ 2020-12-01
    IIF 122 - Has significant influence or control OE
  • 5
    The Gravel Pit, Needham, Norfolk, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2007-09-28 ~ 2010-03-08
    IIF 10 - director → ME
  • 6
    BOOMERANG PAYROLL LIMITED - 2013-06-03
    320 Firecrest Court Centre Park, Warrington, England
    Corporate (2 parents)
    Officer
    2016-07-08 ~ 2022-05-09
    IIF 99 - director → ME
    Person with significant control
    2016-07-08 ~ 2020-12-01
    IIF 124 - Has significant influence or control OE
    IIF 124 - Has significant influence or control as a member of a firm OE
  • 7
    BROOKSON CIS LIMITED - 2007-11-26
    BROOKSON (4189) LIMITED - 2007-07-04
    320 Firecrest Court Centre Park, Warrington, England
    Corporate (2 parents, 1 offspring)
    Officer
    2014-12-18 ~ 2022-05-09
    IIF 105 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-01
    IIF 83 - Has significant influence or control OE
  • 8
    320 Firecrest Court Centre Park, Warrington, England
    Corporate (2 parents)
    Officer
    2017-09-13 ~ 2022-05-09
    IIF 55 - director → ME
  • 9
    BROOKSON (4911) LIMITED - 2007-05-14
    BROOKSON (4611) LIMITED - 2007-02-27
    320 Firecrest Court Centre Park, Warrington, England
    Dissolved corporate (3 parents)
    Officer
    2014-12-18 ~ 2022-05-09
    IIF 103 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-01
    IIF 79 - Has significant influence or control OE
  • 10
    320 Firecrest Court Centre Park, Warrington, England
    Corporate (2 parents, 9 offsprings)
    Officer
    2014-12-18 ~ 2022-05-09
    IIF 110 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-01
    IIF 86 - Has significant influence or control OE
  • 11
    BRUNEL LEGAL SERVICES LIMITED - 2012-07-17
    320 Firecrest Court Centre Park, Warrington, England
    Corporate (3 parents)
    Officer
    2015-08-19 ~ 2022-05-09
    IIF 101 - director → ME
    2014-12-18 ~ 2014-12-18
    IIF 104 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-01
    IIF 81 - Has significant influence or control OE
  • 12
    BROOKSON ENGINEERING LIMITED - 1999-07-23
    320 Firecrest Court Centre Park, Warrington, England
    Corporate (2 parents)
    Officer
    2014-12-18 ~ 2022-05-09
    IIF 102 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-01
    IIF 80 - Has significant influence or control OE
  • 13
    DESKDRAW LIMITED - 2001-12-06
    C/o Grant Thornton Uk Advisory &tax Llp Landmark St Peter's Square, 1 Oxford Street, Manchester
    Corporate (3 parents, 7 offsprings)
    Officer
    2014-12-18 ~ 2022-05-09
    IIF 115 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-01
    IIF 88 - Has significant influence or control OE
  • 14
    320 Firecrest Court Centre Park, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    2,066,562 GBP2017-09-30
    Officer
    2014-12-18 ~ 2022-05-09
    IIF 114 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-01
    IIF 89 - Has significant influence or control OE
  • 15
    320 Firecrest Court Centre Park, Warrington, England
    Corporate (2 parents)
    Officer
    2014-12-18 ~ 2022-05-09
    IIF 107 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-01
    IIF 87 - Has significant influence or control OE
  • 16
    CASTLE WIGHTMAN LIMITED - 1993-10-28
    CASTLE PALLETS LIMITED - 1984-10-30
    Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved corporate (2 parents)
    Officer
    2007-09-28 ~ 2010-03-08
    IIF 14 - director → ME
  • 17
    SCOTT STORAGE LTD - 2024-06-22
    SCOTT STORAGE AND SHIPPING LIMITED - 2001-06-21
    SCOTT STORAGE (HOLDINGS) LIMITED - 1999-08-27
    The Chapel, Bridge Street, Driffield
    Corporate (2 parents)
    Equity (Company account)
    1,006,032 GBP2023-08-31
    Officer
    2016-07-08 ~ 2024-06-06
    IIF 66 - secretary → ME
  • 18
    The Gravel Pit, Needham, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2003-03-14 ~ 2010-03-08
    IIF 23 - director → ME
  • 19
    The Gravel Pit, Needham, Norfolk, England
    Dissolved corporate (2 parents)
    Officer
    2006-03-31 ~ 2010-03-08
    IIF 22 - director → ME
  • 20
    CROFTON INDUSTRIAL AIDS LIMITED - 1989-12-06
    The Gravel Pit, Needham, Norfolk, England
    Dissolved corporate (2 parents)
    Officer
    2006-03-31 ~ 2010-03-08
    IIF 20 - director → ME
  • 21
    VISION2020 NETWORK LTD - 2018-01-23
    HORIZON 2020 LIMITED - 2016-02-15
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -665,993 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-11-18
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2016-03-09 ~ 2023-07-07
    IIF 94 - director → ME
  • 23
    DARWIN BIDCO LIMITED - 2016-03-09
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2016-03-01 ~ 2023-07-07
    IIF 96 - director → ME
  • 24
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2016-03-01 ~ 2023-07-07
    IIF 95 - director → ME
  • 25
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Corporate (5 parents, 1 offspring)
    Officer
    2016-03-01 ~ 2023-07-07
    IIF 93 - director → ME
  • 26
    Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath Dunfermline, Fife
    Dissolved corporate (2 parents)
    Cash at bank and in hand (Company account)
    106 GBP2022-12-31
    Officer
    2008-10-28 ~ 2010-03-08
    IIF 39 - director → ME
    Person with significant control
    2016-10-01 ~ 2017-07-03
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Has significant influence or control as a member of a firm OE
  • 27
    Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved corporate (2 parents)
    Officer
    2007-09-28 ~ 2010-03-08
    IIF 9 - director → ME
  • 28
    MILLBRY 195 LTD. - 1999-04-15
    Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife
    Dissolved corporate (2 parents)
    Officer
    1999-04-08 ~ 2010-03-08
    IIF 18 - director → ME
  • 29
    GLEBENORM LIMITED - 1984-10-02
    The Gravel Pit, Needham, Norfolk, England
    Dissolved corporate (2 parents)
    Officer
    2004-07-09 ~ 2010-03-08
    IIF 37 - director → ME
  • 30
    The Gravel Pit, Needham, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2005-10-03 ~ 2010-03-08
    IIF 19 - director → ME
  • 31
    TERBEAM LIMITED - 1986-10-08
    Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,893 GBP2023-12-31
    Officer
    2007-08-23 ~ 2010-03-08
    IIF 3 - director → ME
  • 32
    BROOKSON FINANCIAL SERVICES LIMITED - 2013-03-22
    Unit 7 Clifford Court, Cooper Way, Parkhouse, Carlisle
    Corporate (3 parents)
    Officer
    2014-12-18 ~ 2015-11-18
    IIF 106 - director → ME
  • 33
    320 Firecrest Court Centre Park, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    615,499 GBP2017-09-30
    Officer
    2018-01-09 ~ 2022-05-09
    IIF 54 - director → ME
    Person with significant control
    2018-01-09 ~ 2020-12-01
    IIF 123 - Has significant influence or control OE
  • 34
    The Gravel Pit, Needham, Norfolk, England
    Dissolved corporate (2 parents)
    Officer
    2004-02-02 ~ 2010-03-08
    IIF 29 - director → ME
  • 35
    Suite 218, Business Design Centre 52 Upper Street, Islington, London, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    3,359,666 GBP2024-03-31
    Officer
    2014-09-26 ~ 2016-09-29
    IIF 116 - director → ME
  • 36
    The Gravel Pit, Needham, Norfolk, England
    Dissolved corporate (2 parents)
    Officer
    2008-10-28 ~ 2010-03-08
    IIF 28 - director → ME
  • 37
    Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved corporate (2 parents)
    Officer
    2007-09-04 ~ 2010-03-08
    IIF 13 - director → ME
  • 38
    NORTHWOOD CONSTRUCTION LIMITED - 1993-02-22
    Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2007-09-28 ~ 2010-03-08
    IIF 16 - director → ME
  • 39
    SCOTT STORAGE GLOBAL MOVING LTD - 2024-01-26
    SCOTT SELF STORAGE LTD. - 2017-11-28
    SCOTT STORAGE AND SHIPPING LTD - 2001-12-18
    SCOTT STORAGE LIMITED - 2001-06-21
    SCOTT STORAGE AND SHIPPING LIMITED - 1999-08-27
    T.SCOTT (TRANSPORT) LIMITED - 1989-12-28
    Newland House, Weaver Road, Lincoln, Lincolnshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    1992-09-01 ~ 1993-11-22
    IIF 60 - secretary → ME
  • 40
    Dickson Middleton, 20 Barnton Street, Stirling
    Corporate (2 parents)
    Officer
    2007-11-30 ~ 2011-07-05
    IIF 40 - llp-designated-member → ME
  • 41
    PYRAMEX (UK) LIMITED - 2011-08-19
    ANDSTRAT (NO.287) LIMITED - 2009-02-02
    Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2009-02-05 ~ 2010-03-08
    IIF 27 - director → ME
  • 42
    320 Firecrest Court Centre Park, Warrington, England
    Dissolved corporate (3 parents)
    Officer
    2014-12-18 ~ 2022-05-09
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-01
    IIF 84 - Has significant influence or control OE
  • 43
    PLUS US MEDICAL CARE SERVICES LIMITED - 2021-04-21
    BROOKSON MEDICAL CARE SERVICES LIMITED - 2018-11-28
    Suite 3 Regency House 91 Western Road, Brighton
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-01
    IIF 82 - Has significant influence or control OE
  • 44
    NORTHERN PALLET AND CASE LIMITED - 2018-04-06
    U7 Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,002,499 GBP2022-12-31
    Person with significant control
    2018-06-05 ~ 2021-03-05
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    HBJ 401 LIMITED - 1998-04-02
    Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland
    Dissolved corporate (2 parents)
    Officer
    1999-03-09 ~ 2001-10-05
    IIF 26 - director → ME
  • 46
    BROOKSON HEALTHCARE SERVICES LLP - 2018-11-28
    320 Firecrest Court Centre Park, Warrington, England
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-01
    IIF 85 - Has significant influence or control OE
  • 47
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, England
    Corporate (3 parents, 1 offspring)
    Officer
    2018-03-05 ~ 2019-05-01
    IIF 117 - director → ME
  • 48
    320 Firecrest Court Centre Park, Warrington, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2014-12-03 ~ 2022-05-09
    IIF 98 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-10
    IIF 90 - Has significant influence or control OE
  • 49
    320 Firecrest Court Centre Park, Warrington, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2014-12-03 ~ 2022-05-09
    IIF 109 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-14
    IIF 78 - Has significant influence or control OE
    IIF 78 - Has significant influence or control as a member of a firm OE
  • 50
    RIM ROCK INVESTMENTS LIMITED - 2006-08-25
    2 Hillman Close, Bracebridge Heath, Lincoln, Lincolnshire
    Dissolved corporate (1 parent)
    Officer
    2006-08-10 ~ 2006-10-04
    IIF 44 - director → ME
  • 51
    30 Old Bailey, London, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    668,786 GBP2023-01-01 ~ 2023-12-31
    Officer
    2012-01-16 ~ 2021-09-01
    IIF 71 - llp-designated-member → ME
  • 52
    SCOTT (MARLEY) LIMITED - 1999-03-12
    MILLBRY 88 LTD. - 1998-09-01
    Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved corporate (2 parents)
    Officer
    1998-08-24 ~ 2010-03-08
    IIF 30 - director → ME
  • 53
    FASCO (ENGINEERS SUPPLY) LIMITED - 2011-06-02
    FASCO DISTRIBUTION LIMITED - 1998-07-30
    M M & S (2220) LIMITED - 1994-09-30
    Caledon Green, Earlsgate Business Park, Grangemouth, Scotland
    Corporate (3 parents)
    Equity (Company account)
    2,660,442 GBP2023-12-31
    Officer
    2007-08-23 ~ 2010-03-08
    IIF 15 - director → ME
  • 54
    EUROPEAN LOGISTICS MANAGEMENT LIMITED - 2011-07-05
    SOUTHLOG LIMITED - 2007-06-05
    The Gravel Pit, Needham, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -499,230 GBP2022-12-31
    Officer
    2007-04-23 ~ 2010-03-08
    IIF 7 - director → ME
  • 55
    CLOVEDALE LIMITED - 2011-06-23
    Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife
    Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    26,174,445 GBP2021-12-31
    Officer
    2004-03-24 ~ 2010-03-08
    IIF 33 - director → ME
    Person with significant control
    2016-12-01 ~ 2022-11-30
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 56
    COVECREST LIMITED - 2007-09-08
    Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2007-05-16 ~ 2010-03-08
    IIF 32 - director → ME
  • 57
    COMBINE PACKAGING COMPANY LIMITED - 2005-12-09
    COMBINE PALLET (EUROPE) LIMITED - 2000-08-30
    The Gravel Pit, Needham, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    1,002 GBP2023-12-31
    Officer
    2004-09-01 ~ 2010-03-08
    IIF 35 - director → ME
  • 58
    Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved corporate (2 parents)
    Officer
    2001-10-16 ~ 2010-03-08
    IIF 25 - director → ME
  • 59
    ROK HOLDINGS LIMITED - 2013-05-16
    STORMLARCH LIMITED - 1994-12-16
    Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,639,912 GBP2023-12-31
    Officer
    2007-08-23 ~ 2010-03-08
    IIF 12 - director → ME
  • 60
    QUALITY SPACE (STIRLING) LIMITED - 2013-05-16
    PALOHURST LIMITED - 1991-01-08
    Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Corporate (4 parents)
    Equity (Company account)
    2,807,490 GBP2023-12-31
    Officer
    2007-08-23 ~ 2010-03-08
    IIF 17 - director → ME
  • 61
    ROK DEVELOPMENTS LIMITED - 2013-05-16
    CAIRNGULF LIMITED - 1995-03-30
    Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Corporate (4 parents)
    Equity (Company account)
    663,907 GBP2023-12-31
    Officer
    2007-08-23 ~ 2010-03-08
    IIF 6 - director → ME
  • 62
    Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife
    Dissolved corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2022-12-31
    Officer
    2007-05-30 ~ 2010-03-08
    IIF 4 - director → ME
  • 63
    Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife
    Dissolved corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2022-12-31
    Officer
    2007-08-06 ~ 2010-03-08
    IIF 11 - director → ME
  • 64
    MALLGLEN LIMITED - 1987-07-21
    Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Corporate (3 parents, 18 offsprings)
    Equity (Company account)
    13,885,724 GBP2021-12-31
    Officer
    1992-08-13 ~ 2010-03-08
    IIF 38 - director → ME
  • 65
    FORTH VALLEY ENTERPRISE - 2000-04-03
    Atrium Court, 50 Waterloo Court, Glasgow
    Corporate (4 parents)
    Officer
    2000-05-03 ~ 2008-03-31
    IIF 36 - director → ME
  • 66
    GEORGE HILL LIMITED - 2016-05-20
    GEORGE HILL WOLVERHAMPTON LIMITED - 1987-10-27
    GEORGE HILL INDUSTRIES LIMITED - 1986-04-28
    GEORGE HILL & SON (WOLVERHAMPTON) LIMITED - 1981-12-31
    The Gravel Pit, Needham, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2005-10-03 ~ 2010-03-08
    IIF 21 - director → ME
  • 67
    HENRY SUTCLIFFE (HOLDINGS) LIMITED - 2016-09-29
    The Gravel Pit, Needham, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2007-08-16 ~ 2010-03-08
    IIF 5 - director → ME
  • 68
    HENRY SUTCLIFFE LIMITED - 2016-05-20
    The Gravel Pit, Needham, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2007-08-16 ~ 2010-03-08
    IIF 2 - director → ME
  • 69
    META ED LIMITED - 2024-05-02
    SR (123) LIMITED - 2021-11-01
    SCOTT RECYCLING LIMITED - 2012-12-18
    JOSEPH JACK (RECYCLING) LIMITED - 1999-04-23
    MILLBRY 87 LTD. - 1998-09-01
    Office, East End, Earlston, Scotland
    Dissolved corporate (2 parents)
    Officer
    1998-08-24 ~ 2010-03-08
    IIF 31 - director → ME
  • 70
    DMWS 593 LIMITED - 2004-06-18
    Broomage Avenue, Larbert, Scotland, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2003-02-28 ~ 2010-03-08
    IIF 24 - director → ME
  • 71
    SCOTT TIMBER (HOLDINGS) LIMITED - 2009-08-12
    ATLANTAY LIMITED - 1998-08-17
    Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved corporate (2 parents)
    Officer
    1998-08-10 ~ 2010-03-08
    IIF 34 - director → ME
  • 72
    ORTHOD GROUP LIMITED - 2019-04-09
    SUMMIT MEDICAL GROUP LIMITED - 2015-01-12
    SUMMIT MEDICAL HOLDINGS LIMITED - 2009-07-11
    C/o Summit Medical Ltd Industrial Park, Bourton On The Water, Cheltenham, Glos
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -28,381,142 GBP2024-03-31
    Officer
    2016-07-27 ~ 2018-03-29
    IIF 92 - director → ME
  • 73
    ENTREPRENEURIAL EXCHANGE (SCOTLAND) LIMITED - 1999-05-24
    199 - Cw6.02 Cathedral Street, University Of Strathclyde Business School, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    2009-10-20 ~ 2010-03-03
    IIF 1 - director → ME
  • 74
    Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved corporate (2 parents)
    Officer
    2007-09-28 ~ 2010-03-08
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.