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, Michael Howard

    Related profiles found in government register
  • Scott, Michael Howard
    British

    Registered addresses and corresponding companies
    • icon of address 107 Kenton Road, Harrow, Middlesex, HA3 0AN

      IIF 1 IIF 2 IIF 3
    • icon of address Lynwood, 373 - 375 Station Road, Harrow, Middlesex, HA1 2AW, England

      IIF 10
    • icon of address Lynwood House, 373 - 375 Station Road, Harrow, Middlesex, HA1 2AW

      IIF 11 IIF 12
    • icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW, England

      IIF 13
    • icon of address Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL, England

      IIF 14
  • Scott, Michael Howard
    British chartered accoutant

    Registered addresses and corresponding companies
    • icon of address 15, Bracknell Gardens, Hampstead, London, NW3 7EE, England

      IIF 15
  • Scott, Michael Howard

    Registered addresses and corresponding companies
    • icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF

      IIF 16
    • icon of address 107 Kenton Road, Harrow, Middlesex, HA3 0AN

      IIF 17 IIF 18 IIF 19
    • icon of address 107, Kenton Road, Kenton, Harrow, Middx, HA3 0AN, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Lynwood House, 373 - 375 Station Road, Harrow, Middlesex, HA1 2AW

      IIF 23
    • icon of address Lynwood House, 373 - 375 Station Road, Harrow, Middlesex, HA1 2AW, England

      IIF 24 IIF 25
  • Scott, Michael Howard
    born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynwood House 373-375, Station Road, Harrow, Middlesex, HA1 2AW

      IIF 26
  • Scott, Michael Howard
    British chartered accountant born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF

      IIF 27
    • icon of address Lynwood House, 373 - 375 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 28
  • Scott, Michael Howard
    British director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107 Kenton Road, Harrow, Middlesex, HA3 0AN

      IIF 29
    • icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW

      IIF 30
    • icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW, England

      IIF 31
  • Scott, Michael Howard
    British accountant born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynwood House 373 - 375 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 32 IIF 33
  • Scott, Michael Howard
    English retired born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 34
  • Mr Michael Howard Scott
    British born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Howard Scott
    English born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 39
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Lynwood House, 373 - 375 Station Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    -903,105 GBP2024-06-30
    Officer
    icon of calendar 2014-04-07 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,083 GBP2022-10-31
    Officer
    icon of calendar 2000-10-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    MULTI LINK (UK) STAFFING LIMITED - 2004-06-11
    icon of address 107 Kenton Road, Kenton, Harrow, Middx
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-14 ~ dissolved
    IIF 3 - Secretary → ME
  • 4
    ALDO BRUNO LIMITED - 1988-12-20
    icon of address 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 25 - Secretary → ME
  • 5
    icon of address Lynwood House, 373-375 Station Road, Harrow, Middx, United Kingdom
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 6
    icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-27 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2014-07-27 ~ dissolved
    IIF 16 - Secretary → ME
  • 7
    icon of address Lynwood, 373 - 375 Station Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-14 ~ dissolved
    IIF 10 - Secretary → ME
  • 8
    SORTED GLOBAL LIMITED - 2020-07-22
    icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,260 GBP2019-12-31
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    icon of address 13a Heath Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-08-31
    Officer
    icon of calendar 2008-11-18 ~ 2015-10-20
    IIF 15 - Secretary → ME
  • 2
    NEXVALE LIMITED - 1992-11-27
    icon of address C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    37,830 GBP2024-03-23
    Officer
    icon of calendar 2007-07-13 ~ 2015-10-02
    IIF 14 - Secretary → ME
  • 3
    OWUSU & PARK LIMITED - 2003-09-10
    JAMES PARK ASSOCIATES UK LIMITED - 2003-05-12
    RONABRIDGE LIMITED - 2000-06-21
    icon of address 30 Chalfont Court, Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-22 ~ 2003-08-20
    IIF 7 - Secretary → ME
  • 4
    ARCSTREAM AUDIO VISUAL LIMITED - 2010-06-03
    icon of address 40 Newbury Lane, Silsoe, Bedford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,628 GBP2015-12-31
    Officer
    icon of calendar 2008-02-29 ~ 2009-01-19
    IIF 9 - Secretary → ME
  • 5
    icon of address 49 Marlow Road, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,751 GBP2024-03-31
    Officer
    icon of calendar 2010-08-16 ~ 2010-08-17
    IIF 22 - Secretary → ME
  • 6
    EAGLE PICTURES LIMITED - 2024-10-09
    NICE GUYS PRODUCTIONS LIMITED - 2024-09-27
    QUINTA COMMUNICATIONS LIMITED - 2016-08-25
    icon of address 99 Kenton Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,855 GBP2023-12-31
    Officer
    icon of calendar 2010-03-26 ~ 2010-03-29
    IIF 21 - Secretary → ME
  • 7
    icon of address Lynwood House, 373 - 375 Station Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    icon of calendar 2009-04-08 ~ 2016-11-01
    IIF 12 - Secretary → ME
  • 8
    icon of address 228 Park Road, Kingston, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -173,498 GBP2023-12-29
    Officer
    icon of calendar 2008-10-23 ~ 2016-09-20
    IIF 13 - Secretary → ME
  • 9
    icon of address 29th Floor, Canary Wharf1 Canada Square, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1999-10-07 ~ 1999-11-29
    IIF 29 - Director → ME
  • 10
    icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,800 GBP2022-07-31
    Officer
    icon of calendar 2015-04-01 ~ 2018-11-19
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-11-19
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 11
    PANOPTEC IMAGING LIMITED - 2009-11-11
    PANOPTEC LIMITED - 2009-11-08
    icon of address 18 Ruabon Road, Wrexham, England & Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-04 ~ 2009-11-01
    IIF 1 - Secretary → ME
  • 12
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2011-04-01
    IIF 17 - Secretary → ME
  • 13
    icon of address 2 East Lodge Cottage Nacton Road, Levington, Ipswich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,881 GBP2019-03-31
    Officer
    icon of calendar 2008-07-21 ~ 2015-05-20
    IIF 5 - Secretary → ME
  • 14
    icon of address Flat 26 St Marys Mansions, St. Marys Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-08 ~ 2012-03-31
    IIF 2 - Secretary → ME
  • 15
    icon of address Bank House 129 High Street, Needham Market, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-13 ~ 2008-12-11
    IIF 4 - Secretary → ME
  • 16
    QUINTA PRODUCTIONS (NO 1) LIMITED - 2014-12-08
    icon of address Lynwood House, 373 - 375 Station Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2012-05-09 ~ 2017-02-23
    IIF 23 - Secretary → ME
  • 17
    icon of address 16 Highview, Sompting, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69 GBP2019-09-30
    Officer
    icon of calendar 2004-12-14 ~ 2012-12-14
    IIF 8 - Secretary → ME
  • 18
    MAX CONWELL LIGHTING DESIGN LIMITED - 2008-11-06
    icon of address 32 Northwold Road, Stoke Newington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,558 GBP2024-03-31
    Officer
    icon of calendar 2005-01-28 ~ 2014-07-07
    IIF 18 - Secretary → ME
  • 19
    icon of address Lynwood House, 373 - 375 Station Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,558 GBP2019-09-30
    Officer
    icon of calendar 2013-11-01 ~ 2017-01-25
    IIF 24 - Secretary → ME
    icon of calendar 2004-11-18 ~ 2013-11-01
    IIF 6 - Secretary → ME
  • 20
    icon of address Lynwood House, 373 - 375 Station Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    48,398 GBP2024-03-31
    Officer
    icon of calendar 2009-07-17 ~ 2016-11-01
    IIF 11 - Secretary → ME
  • 21
    icon of address Pembroke Lodge Crown Accountants, 3 Pembroke Road, Ruislip, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,208 GBP2024-03-31
    Officer
    icon of calendar 2011-02-03 ~ 2015-02-03
    IIF 20 - Secretary → ME
  • 22
    SUPERMEN ACCOUNTANTS LLP - 2010-05-20
    icon of address Lynwood House, 373/375 Station Road, Harrow, Middlesex, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-01 ~ 2016-05-31
    IIF 26 - LLP Member → ME
  • 23
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    67,405 GBP2024-06-30
    Officer
    icon of calendar 2009-09-24 ~ 2013-05-08
    IIF 19 - Secretary → ME
  • 24
    SORTED GLOBAL LIMITED - 2020-07-22
    icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,260 GBP2019-12-31
    Officer
    icon of calendar 2017-09-21 ~ 2022-04-19
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2022-04-14
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% 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.