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

Davidson, Scott Matthew

    Related profiles found in government register
  • Davidson, Scott Matthew
    English company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hunting Lodge The Rocks, Ashwicke, Wiltshire, SN14 8AP

      IIF 1 IIF 2 IIF 3
    • icon of address The Old Hunting Lodge, The Rocks, Ashwicke, Wiltshire, SN14 8AP, United Kingdom

      IIF 5
    • icon of address Springfield House, 45 Welsh Back, Bristol, BS1 4AG, England

      IIF 6
  • Davidson, Scott Matthew
    English director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davidson, Scott Matthew
    English executive chairman born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hunting Lodge The Rocks, Ashwicke, Wiltshire, SN14 8AP

      IIF 16
  • Davidson, Scott Matthew
    English non exec born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hunting Lodge The Rocks, Ashwicke, Wiltshire, SN14 8AP

      IIF 17
  • Davidson, Scott Matthew
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield House, 45 Welsh Back, Bristol, BS1 4AG

      IIF 18
  • Davidson, Scott Matthew
    born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield House, 45 Welsh Back, Bristol, BS1 4AG, England

      IIF 19
  • Davidson, Scott Matthew
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Redcross Village, Front Office, 65 Redcross Village, Bristol, BS2 0BB, United Kingdom

      IIF 20
    • icon of address Lobby Office, 65 Redcliffe Village, Redcross Street, Bristol, BS2 0BB, England

      IIF 21
    • icon of address Lobby Office, 65 Redcross Village, Redcross Street, Bristol, BS2 0BB, England

      IIF 22 IIF 23 IIF 24
    • icon of address Robins High Performance Centre, Clevedon Road, Bristol, BS8 3TN, United Kingdom

      IIF 33
    • icon of address Springfield House, 45 Welsh Back, Bristol, BS1 4AG

      IIF 34
  • Davidson, Scott Matthew
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield House, 45 Welsh Back, Bristol, BS1 4AG

      IIF 35
    • icon of address Springfield House, 45 Welsh Back, Bristol, BS1 4AG, United Kingdom

      IIF 36
  • Davidson, Scott Matthew
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meade King, Springfield House, Welsh Back, Bristol, Somerset, BS1 4AG, England

      IIF 37
    • icon of address Springfield House, 45 Welsh Back, Bristol, Avon, BS1 4AG, United Kingdom

      IIF 38
  • Mr Scott Matthew Davidson
    English born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield House, 45 Welsh Back, Bristol, BS1 4AG, United Kingdom

      IIF 39
  • Davidson, Scott Matthew
    English

    Registered addresses and corresponding companies
    • icon of address Lobby Office, 65 Redcross Village, Redcross Street, Bristol, BS2 0BB, England

      IIF 40
  • Davidson, Scott Matthew
    English company director

    Registered addresses and corresponding companies
    • icon of address The Old Hunting Lodge, The Rocks, Ashwicke, Wiltshire, SN14 8AP, United Kingdom

      IIF 41
  • Mr Scott Matthew Davidson
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Hunting Lodge, Ashwicke, Chippenham, SN14 8AP, United Kingdom

      IIF 42
  • Davidson, Scott Matthew
    British

    Registered addresses and corresponding companies
    • icon of address Lobby Office, 65 Redcross Village, Redcross Street, Bristol, BS2 0BB, England

      IIF 43
  • Davidson, Scott Matthew

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 77 West Street, Bedminster, Bristol, BS3 9AT

      IIF 44
    • icon of address Lobby Office, 65 Redcross Village, Redcross Street, Bristol, BS2 0BB, England

      IIF 45
  • Mr Scott Matthew Davidson
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lobby Office, 65 Redcliffe Village, Redcross Street, Bristol, BS2 0BB, England

      IIF 46
    • icon of address Lobby Office, 65 Redcross Village, Redcross Street, Bristol, BS2 0BB, England

      IIF 47 IIF 48 IIF 49
    • icon of address Robins High Performance Centre, Clevedon Road, Bristol, BS8 3TN, United Kingdom

      IIF 54
    • icon of address Springfield House, 45 Welsh Back, Bristol, BS1 4AG

      IIF 55
    • icon of address Springfield House, 45 Welsh Back, Bristol, BS1 4AG, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Robins High Performance Centre, Clevedon Road, Bristol, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    18,600 GBP2024-06-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Lobby Office 65 Redcross Village, Redcross Street, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,351,044 GBP2025-03-31
    Officer
    icon of calendar 2011-09-20 ~ now
    IIF 32 - Director → ME
  • 3
    icon of address 3 Hanham Hall Whittucks Road, Hanham, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    PLAZA NOMINEES LIMITED - 2013-07-19
    icon of address Lobby Office 65 Redcross Village, Redcross Street, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2008-11-14 ~ now
    IIF 30 - Director → ME
  • 5
    COLE DAVIDSON PARTNERSHIP LIMITED - 2006-04-28
    CLAREMONT HOMES AND PROPERTY LIMITED - 2018-10-10
    CLAREMONT FERRAND LIMITED - 2018-10-09
    icon of address Lobby Office 65 Redcross Village, Redcross Street, Bristol, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,150,489 GBP2024-03-31
    Officer
    icon of calendar 2002-11-21 ~ now
    IIF 31 - Director → ME
    icon of calendar 2002-10-11 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 6
    icon of address Lobby Office 65 Redcross Village, Redcross Street, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -7,294,871 GBP2025-03-31
    Officer
    icon of calendar 2009-01-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Springfield House, 45 Welsh Back, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 18 - Director → ME
  • 8
    QUAYSHELFCO 1032 LIMITED - 2003-10-16
    COMMUNITY FUNDRAISING MEDIA LIMITED - 2006-06-28
    icon of address 1st Floor, 77 West Street, Bedminster, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-28 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-06-19 ~ dissolved
    IIF 44 - Secretary → ME
  • 9
    icon of address Lobby Office 65 Redcross Village, Redcross Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,990 GBP2024-03-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Lobby Office 65 Redcross Village, Redcross Street, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    277,524 GBP2024-12-31
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 27 - Director → ME
  • 11
    icon of address Lobby Office 65 Redcross Village, Redcross Street, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,102,177 GBP2024-03-31
    Officer
    icon of calendar 2008-01-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Springfield House, 45 Welsh Back, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 13
    icon of address Lobby Office 65 Redcross Village, Redcross Street, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,299 GBP2025-03-31
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-03-14 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 14
    icon of address 3 Hanham Hall Whittucks Road, Hanham, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Lobby Office 65 Redcross Village, Redcross Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,666 GBP2024-11-30
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 29 - Director → ME
  • 16
    icon of address Lobby Office 65 Redcross Village, Redcross Street, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Lobby Office 65 Redcross Village, Redcross Street, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    44,145 GBP2025-03-31
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 23 - Director → ME
    icon of calendar 2022-09-15 ~ now
    IIF 45 - Secretary → ME
  • 18
    icon of address Lobby Office 65 Redcross Village, Redcross Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,859 GBP2024-09-30
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 22 - Director → ME
  • 19
    icon of address Springfield House, Welsh Back, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,543 GBP2020-07-31
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Lobby Office 65 Redcross Village, Redcross Street, Bristol, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    16,465 GBP2024-12-31
    Officer
    icon of calendar 2008-12-01 ~ now
    IIF 26 - Director → ME
    icon of calendar 2009-10-04 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Springfield House, 45 Welsh Back, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-17 ~ dissolved
    IIF 6 - Director → ME
Ceased 19
  • 1
    icon of address Northcliffe Accounting Centre, Po Box 6795, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-07-25 ~ 2000-08-10
    IIF 2 - Director → ME
  • 2
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-07-25 ~ 1997-10-24
    IIF 4 - Director → ME
  • 3
    icon of address Northcliffe Accounting Centre, Po Box 6795, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-07-25 ~ 2000-08-10
    IIF 3 - Director → ME
  • 4
    icon of address Northcliffe Accounting Centre, Po Box 6795, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-12-16 ~ 2000-07-07
    IIF 14 - Director → ME
  • 5
    QUAYSHELFCO 567 LIMITED - 1996-11-05
    BRISTOL CITY HOLDINGS LIMITED - 1996-12-16
    icon of address Ashton Gate Stadium, Ashton Road, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-23 ~ 2001-06-28
    IIF 12 - Director → ME
  • 6
    QUAYSHELFCO 564 LIMITED - 1996-10-29
    icon of address Ashton Gate Stadium, Ashton Road, Bristol, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1996-10-22 ~ 2001-06-28
    IIF 7 - Director → ME
  • 7
    BCFC (1982) PLC - 1996-12-20
    OVALSHELFCO (NUMBER THIRTY SIX) LIMITED - 1982-02-03
    icon of address Ashton Gate Stadium, Ashton Road, Bristol, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1995-05-26 ~ 2001-06-28
    IIF 1 - Director → ME
  • 8
    THE NAKOTOMI CORPORATION LIMITED - 2000-08-10
    QUAYSHELFCO 756 LIMITED - 2000-08-07
    icon of address Unit 305 Zellig Building, Gibb Street, Birmingham, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,754,674 GBP2024-12-31
    Officer
    icon of calendar 2000-07-28 ~ 2013-04-22
    IIF 13 - Director → ME
  • 9
    icon of address Springfield House, 45 Welsh Back, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-04 ~ 2018-04-30
    IIF 38 - Director → ME
  • 10
    VOUCHERCLOUD LIMITED - 2017-01-05
    GIFTCLOUD LIMITED - 2017-05-19
    VOUCHERCLOUD LIMITED - 2017-11-17
    icon of address Floor 4 Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-21 ~ 2018-04-30
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ 2018-04-30
    IIF 39 - Ownership of shares – 75% or more OE
  • 11
    E3 MEDIA INVESTMENTS LIMITED - 2001-10-01
    NEW GENERATION POST PRODUCTION LIMITED - 2000-03-17
    E3 MEDIA LIMITED - 2000-09-20
    icon of address Runway East, 1 Victoria Street, Redcliffe, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2000-02-01 ~ 2009-02-11
    IIF 17 - Director → ME
  • 12
    NEW GENERATION PRODUCTIONS LIMITED - 2000-09-20
    icon of address Runway East 1 Victoria Street, Redcliffe, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,921,158 GBP2024-03-31
    Officer
    icon of calendar 2000-09-08 ~ 2009-02-11
    IIF 9 - Director → ME
  • 13
    PETER SAVAGE HOLDINGS LIMITED - 2008-05-15
    MEAUJO (394) LIMITED - 1999-04-16
    SALAR ENTERPRISES LIMITED - 2004-11-08
    icon of address Liberty House Liberty Way, Attleborough Fields Ind Estate, Nuneaton, Warwickshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2013-09-19 ~ 2015-07-16
    IIF 15 - Director → ME
  • 14
    icon of address Floor 4 Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2018-04-30
    IIF 5 - Director → ME
    icon of calendar 2008-07-07 ~ 2011-05-31
    IIF 41 - Secretary → ME
  • 15
    icon of address Lobby Office 65 Redcross Village, Redcross Street, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,299 GBP2025-03-31
    Officer
    icon of calendar 2017-10-24 ~ 2021-11-30
    IIF 37 - Director → ME
  • 16
    icon of address Lobby Office 65 Redcross Village, Redcross Street, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    44,145 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-09-15 ~ 2024-09-30
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 17
    icon of address White House, Wollaton Street, Nottingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,132 GBP2016-01-31
    Officer
    icon of calendar 1997-01-14 ~ 1997-09-09
    IIF 11 - Director → ME
  • 18
    icon of address 29 Granby Hill, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,918 GBP2015-10-31
    Officer
    icon of calendar 1998-09-24 ~ 1999-05-20
    IIF 16 - Director → ME
  • 19
    BARGAIN PAGES MEDIA LIMITED - 2011-03-24
    icon of address Unit 1-2 Unit 1-2 19a Fortess Grove, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-20 ~ 2004-08-31
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.