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, Margaret Geraldine

    Related profiles found in government register
  • Scott, Margaret Geraldine
    Irish accountant

    Registered addresses and corresponding companies
    • One Biohub, Foresterhill Road, Aberdeen, AB25 2XE, United Kingdom

      IIF 1
  • Scott, Margaret Geraldine
    Irish f.d

    Registered addresses and corresponding companies
  • Scott, Margaret Geraldine

    Registered addresses and corresponding companies
    • Birchen Booth Farm, Wildboarclough, Macclesfield, Cheshire, SK11 0BQ, England

      IIF 6
    • Suite 2 Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, Cheshire, SK11 0LP

      IIF 7
  • Scott, Margaret Geraldine Brigid

    Registered addresses and corresponding companies
    • The Glades, Festival Way, Festival Park, Stoke-on-trent, ST1 5SQ

      IIF 8
  • Scott, Maragaret Geraldine

    Registered addresses and corresponding companies
    • Birchen Booth Farm, Wildboarclough, Macclesfield, Cheshire, SK11 0BQ

      IIF 9
  • Scott, Maragaret Geraldine
    Irish f.d born in May 1961

    Registered addresses and corresponding companies
    • Birchen Booth Farm, Wildboarclough, Macclesfield, Cheshire, SK11 0BQ

      IIF 10
  • Scott, Margaret Geraldine
    Irish born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Glades, Festival Way, Festival Park, Stoke-on-trent, ST1 5SQ

      IIF 11
  • Scott, Margaret Geraldine
    Irish accountant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Birchen Booth Farm, Wildboarclough, Macclesfield, Cheshire, SK11 0BQ, England

      IIF 12
    • Suite 2 Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, Cheshire, SK11 0LP

      IIF 13
  • Scott, Margaret Geraldine
    Irish f d born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Birchen Booth, Wildboarclough, Macclesfield, Cheshire, SK11 0BQ

      IIF 14 IIF 15
  • Scott, Margaret Geraldine
    Irish f.d born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Birchen Booth, Wildboarclough, Macclesfield, Cheshire, SK11 0BQ

      IIF 16 IIF 17
  • Scott, Margaret Geraldine
    Irish financial director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Birchen Booth, Wildboarclough, Macclesfield, Cheshire, SK11 0BQ

      IIF 18
child relation
Offspring entities and appointments
Active 3
  • 1
    Birchen Booth Farm, Wildboarclough, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    32,997 GBP2016-03-31
    Officer
    2012-03-09 ~ dissolved
    IIF 12 - Director → ME
    2012-03-09 ~ dissolved
    IIF 6 - Secretary → ME
  • 2
    One Biohub, Foresterhill Road, Aberdeen, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2009-06-01 ~ now
    IIF 1 - Secretary → ME
  • 3
    The Glades Festival Way, Festival Park, Stoke-on-trent
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -8,887 GBP2024-01-01 ~ 2024-12-31
    Officer
    2018-01-14 ~ now
    IIF 11 - Director → ME
Ceased 10
  • 1
    AIRLINE SERVICES (DRY CLEANING) LIMITED - 2006-08-10
    VELGAR LIMITED - 1989-02-23
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2006-08-30 ~ 2007-05-31
    IIF 18 - Director → ME
  • 2
    Squire Patton Boggs (uk) Llp (ref: Csu) Rultand House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2005-06-28 ~ 2007-05-31
    IIF 15 - Director → ME
  • 3
    GIDEAFAME LIMITED - 1983-04-12
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2005-06-28 ~ 2007-05-31
    IIF 14 - Director → ME
  • 4
    BROOMCO (2317) LIMITED - 2000-09-27
    Related registration: 03417061
    Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    2008-05-01 ~ 2009-11-17
    IIF 4 - Secretary → ME
  • 5
    Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (5 parents)
    Officer
    2008-05-01 ~ 2009-11-17
    IIF 10 - Director → ME
    2008-05-01 ~ 2009-11-17
    IIF 9 - Secretary → ME
  • 6
    MEDICAL HOUSE PRODUCTS LIMITED
    - now
    Other registered number: 04122163
    INSULIN JET LIMITED - 2001-10-18
    Related registration: 04122163
    MEDICAL INJECTORS LIMITED - 2001-09-04
    WHEELBOLT LIMITED - 1998-03-02
    Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2008-05-01 ~ 2009-11-17
    IIF 17 - Director → ME
    2008-05-01 ~ 2009-11-17
    IIF 3 - Secretary → ME
  • 7
    The Glades Festival Way, Festival Park, Stoke-on-trent
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -8,887 GBP2024-01-01 ~ 2024-12-31
    Officer
    2018-01-14 ~ 2025-12-15
    IIF 8 - Secretary → ME
  • 8
    DARK STAR HEALTHCARE LIMITED - 2011-04-12
    Wellbeach Farm, Rushton Spencer, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2010-08-17 ~ 2011-04-20
    IIF 13 - Director → ME
    2010-08-17 ~ 2011-05-31
    IIF 7 - Secretary → ME
  • 9
    THE MEDICAL HOUSE LIMITED - 2000-06-27
    Related registrations: 03567887, 03966085
    EUROCUT HOLDINGS LIMITED - 1998-10-09
    Related registration: 03567887
    BROOMCO (973) LIMITED - 1997-07-28
    Related registrations: 04513131, 05654058, 03864167
    Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    2008-05-01 ~ 2009-11-17
    IIF 2 - Secretary → ME
  • 10
    THE MEDICAL HOUSE LIMITED
    - now
    Other registered numbers: 03097589, 03567887
    THE MEDICAL HOUSE PLC - 2010-01-26
    Related registrations: 03097589, 03567887
    TRADEMEASURE PUBLIC LIMITED COMPANY - 2000-06-27
    Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2008-05-01 ~ 2009-11-17
    IIF 16 - Director → ME
    2008-05-01 ~ 2009-11-17
    IIF 5 - 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.