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

Davies, Scott

    Related profiles found in government register
  • Davies, Scott
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadows House, 20 - 22 Queen Street, London, W1J 5PR, England

      IIF 1
    • icon of address Meadows House, 20-22 Queen Street, London, W1J 5PR, England

      IIF 2
  • Davies, Scott
    British investment management born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 3
  • Davies, Scott
    British tree surgery born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211 Newbrook Road, Atherton, Manchester, M46 9HA, England

      IIF 4
  • Davies, Scott
    British fitness trainer born in July 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 137, Splott Road, Cardiff, CF24 2BY, United Kingdom

      IIF 5
  • Mr Scott Davies
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211 Newbrook Road, Atherton, Manchester, M46 9HA

      IIF 6
  • Davies, Scott Andrew
    British company director born in July 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 71, Mansel Street, Swansea, SA1 5TN, Wales

      IIF 7
  • Davies, Scott, Mr.
    born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Hilary Close, London, SW6 1EA

      IIF 8
  • Davies, Scott
    Canadian cio born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadows House, Queen Street, London, W1J 5PR, England

      IIF 9
  • Davies, Scott Andrew
    Welsh builder born in July 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 71, Mansel Street, Swansea, SA1 5TN, Wales

      IIF 10
    • icon of address 9, Graig Gellinudd, Pontardawe, Swansea, SA8 3HP, Wales

      IIF 11
  • Davies, Scott Andrew
    Welsh plasterer born in July 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Graig Gellinudd, Pontardawe, Swansea, SA8 3HP, Wales

      IIF 12
  • Lynch, Scott Colin Davis

    Registered addresses and corresponding companies
    • icon of address 104 Castlerise, Tandragee, BT62 2NF

      IIF 13
  • Mr Scott Davies
    British born in July 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 137, Splott Road, Cardiff, CF24 2BY, United Kingdom

      IIF 14
  • Davies, Scott, Mr.
    Canadian company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Clifford Street, London, W1S 3RG

      IIF 15
  • Mr Scott Andrew Davies
    British born in July 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 71, Mansel Street, Swansea, SA1 5TN, Wales

      IIF 16
  • Mr Scott Andrew Davies
    Welsh born in July 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 71, Mansel Street, Swansea, SA1 5TN, Wales

      IIF 17
    • icon of address 9, Graig Gellinudd, Pontardawe, Swansea, SA8 3HP, Wales

      IIF 18 IIF 19
  • Mr Scott Davies
    Canadian born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Clifford Street, London, W1S 3RG, United Kingdom

      IIF 20
    • icon of address Meadows House, 20-22 Queen Street, London, W1J 5PR, England

      IIF 21
  • Lynch, Scott Colin Davies
    British tree surgery born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104 Castlerise, Tandragee, BT62 2NF

      IIF 22
  • Mr Scott Colin Davis Lynch
    British born in April 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Beechwood Tree Surgery Ltd, 104 Castlerise, Tandragee, Co. Armagh, BT62 2NF

      IIF 23
child relation
Offspring entities and appointments
Active 13
  • 1
    COHUNA LIMITED - 2000-10-10
    icon of address Beechwood Tree Surgery Ltd, 104 Castlerise, Tandragee, Co. Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,432 GBP2023-06-30
    Officer
    icon of calendar 2000-10-06 ~ now
    IIF 22 - Director → ME
    icon of calendar 1999-12-20 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Meadows House, 20-22 Queen Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,954,102 GBP2019-03-31
    Officer
    icon of calendar 2014-04-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    icon of address 16 Clifford Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-09 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 4
    icon of address 16 Clifford Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-09 ~ dissolved
    IIF 15 - Director → ME
  • 5
    DATAFILE SOFTWARE SUPPORT LIMITED - 2013-10-04
    icon of address Meadows House, 20 - 22 Queen Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,321,894 GBP2023-12-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 71 Mansel Street, Swansea, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,977 GBP2024-06-30
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ 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
  • 7
    icon of address 71 Mansel Street, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    icon of address 9 Graig Gellinudd, Pontardawe, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    HYPERJAR LIMITED - 2024-10-10
    TRACTR LIMITED - 2017-11-16
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,237,700 GBP2020-04-30
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address 137 Splott Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,141 GBP2023-01-31
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    icon of address 9 Graig Gellinudd, Pontardawe, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 12
    icon of address 211 Newbrook Road Atherton, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    555,420 GBP2024-09-30
    Officer
    icon of calendar 2014-06-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    icon of address Meadows House, 20-22 Queen Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 9 - Director → ME
Ceased 1
  • 1
    icon of address Meadows House, 20-22 Queen Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-10-20 ~ 2022-10-03
    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

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.