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

Foord, Scott Ray

    Related profiles found in government register
  • Foord, Scott Ray
    English director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 1
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 2
    • icon of address 14, 14 Lambourne Road, Chigwell, IG7 6ET, England

      IIF 3
    • icon of address 14, Lambourne Road, Chigwell, IG7 6ET, England

      IIF 4
    • icon of address Unit 6, Little Braxted Hall, Little Braxted, Witham, Essex, CM8 3EU, England

      IIF 5
    • icon of address Unit 6a, Little Braxted Hall, Witham Road, Little Braxted, Witham, CM8 3EU, England

      IIF 6
  • Foord, Scott Ray
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 7
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 8
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 9
    • icon of address Office 1, 2a Curzon Road, Ealing, London, W5 1NF, United Kingdom

      IIF 10
  • Foord, Scott
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Chingdale Road, Chingford, London, E46HZ, England

      IIF 11
    • icon of address 95, Chingdale Road, London, E4 6HZ, United Kingdom

      IIF 12
  • Foord, Scott Ray
    born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Garnish Hall Cottages, Chelmsford Road, Good Easter, Chelmsford, CM1 4QB, United Kingdom

      IIF 13
  • Mr Scott Ray Foord
    English born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 14
  • Foord, Scott Ray
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 15
  • Foord, Scott Ray
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Broomfield Road, Chelmsford, Essex, CM1 1SW, United Kingdom

      IIF 16
    • icon of address 16 Cherry Tree Drive, Brandon Groves, South Ockendon, RM156TP, England

      IIF 17
    • icon of address 16, Cherry Tree Drive, South Ockendon, Essex, RM15 6TP, England

      IIF 18
    • icon of address 16, Cherry Tree Drive, South Ockendon, RM15 6TP, England

      IIF 19
    • icon of address 1, Matson Court, The Bridle Path, Woodford Green, Essex, IG8 9LD, United Kingdom

      IIF 20
  • Foord, Scott Ray
    British general manager born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Cherry Tree Drive, South Ockendon, Essex, RM15 6TP, England

      IIF 21
  • Foord, Scott Ray
    British security consultant born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58a, High Street, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1AQ, United Kingdom

      IIF 22
  • Mr Scott Foord
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 23 IIF 24 IIF 25
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 26
    • icon of address 103, Honeybourne, Bishop's Stortford, CM23 4EF, England

      IIF 27
  • Mr Scott Ray Foord
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 28
    • icon of address Unit 6, Little Braxted Hall, Little Braxted, Witham, Essex, CM8 3EU, England

      IIF 29
  • Foord, Scott
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 30
    • icon of address 103, Honeybourne, Thorley Park, Bishop's Stortford, CM23 4EF, England

      IIF 31
    • icon of address 103, Honeybourne, Thorley Park, Bishop's Stortford, Hertfordshire, CM23 4EF, United Kingdom

      IIF 32
    • icon of address 103, Honeybourne, Bishops Stortford, Herts, CM23 4EF, United Kingdom

      IIF 33
  • Foord, Scott
    British events born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Bridge Street, Northampton, NN1 1PD, England

      IIF 34
  • Foord, Scott
    British nightclub owner born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, High Street, Rushden, North Hants, NN10 0NZ

      IIF 35
  • Foord, Scott Ray

    Registered addresses and corresponding companies
    • icon of address Unit 6a, Witham Road, Little Braxted, Witham, CM8 3EU, England

      IIF 36
  • Mr Scott Ford
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 37
  • Mr Scott Foord
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Honeybourne, Thorley Park, Bishop's Stortford, CM23 4EF, England

      IIF 38
    • icon of address 103, Honeybourne, Thorley Park, Bishop's Stortford, Hertfordshire, CM23 4EF, United Kingdom

      IIF 39
  • Mr Scott Ray Foord
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Garnish Hall Cottages, Chelmsford Road, Good Easter, Chelmsford, CM1 4QB, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -165 GBP2024-07-31
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 64 Broomfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Matson Court, The Bridle Path, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 20 - Director → ME
  • 5
    COMBINED TS TRAINING LTD - 2019-12-06
    COMBINED TACTICAL SOLUTIONS GROUP LTD - 2024-08-06
    icon of address Office 1 2a Curzon Road, Ealing, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,743 GBP2024-08-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 6 - Director → ME
    icon of calendar 2018-06-28 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 14 - Has significant influence or controlOE
  • 8
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    354,682 GBP2025-01-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 9
    icon of address 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 58a High Street, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address 16 Cherry Tree Drive, South Ockendon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 44/54 Orsett Road, Grays, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,736,862 GBP2024-03-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    823 GBP2025-04-30
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 23 - Has significant influence or controlOE
  • 15
    icon of address First Floor Dewar House, Central Road, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 18 - Director → ME
  • 16
    icon of address 16 Cherry Tree Drive, Brandon Groves, South Ockendon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 17 - Director → ME
  • 17
    icon of address 95 Chingdale Road, Chingford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-27 ~ dissolved
    IIF 11 - Director → ME
Ceased 9
  • 1
    icon of address 6 Royal Mews, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,294 GBP2020-07-31
    Officer
    icon of calendar 2017-07-31 ~ 2019-06-27
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2019-06-27
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,997 GBP2024-02-29
    Officer
    icon of calendar 2017-02-16 ~ 2018-11-27
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2018-11-27
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    LAMBERTS COMMERICAL LIMITED - 2018-02-12
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,958 GBP2024-07-31
    Officer
    icon of calendar 2017-07-27 ~ 2018-11-27
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ 2018-11-27
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 105 High Street, Rushden, North Hants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ 2016-04-21
    IIF 35 - Director → ME
  • 5
    icon of address Horsfields Belgrave Place, 8 Manchester Road, Bury, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -24,708 GBP2023-09-29
    Officer
    icon of calendar 2012-08-29 ~ 2014-06-30
    IIF 15 - Director → ME
  • 6
    PRESIGE DIGITAL SECURITY LIMITED - 2008-03-10
    icon of address 1st Floor, Universal House, 294-304 St James's Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-02 ~ 2010-04-26
    IIF 12 - Director → ME
  • 7
    icon of address First Floor, Castle House Dawson Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-14 ~ 2018-05-09
    IIF 34 - Director → ME
  • 8
    MERCURY SECURITY LIMITED - 2016-07-01
    GLOBAL WORLD SERVICES LTD - 2010-06-11
    icon of address Unit 2 Cherry Tree Farm Wethersfield Road, Sible Hedingham, Halstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,728,273 GBP2024-09-30
    Officer
    icon of calendar 2013-08-01 ~ 2014-05-22
    IIF 21 - Director → ME
  • 9
    icon of address Unit 15 Robjohns House, Navigation Road, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-07-01 ~ 2019-09-14
    IIF 2 - Director → ME
    icon of calendar 2017-04-01 ~ 2019-09-14
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2019-09-14
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.