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

Mr Robert Scott

    Related profiles found in government register
  • Mr Robert Scott
    British born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1
    • icon of address 18, Beech Path, East Calder, Livingston, EH53 0FR, Scotland

      IIF 2 IIF 3
  • Robert Scott
    British born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 4
  • Mr Robert Scott
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202-206, Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 5
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 6
  • Scott, Robert
    British company director born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Beech Path, East Calder, Livingston, EH53 0FR, Scotland

      IIF 7
  • Scott, Robert
    British director born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 8
    • icon of address 18, Beech Path, East Calder, Livingston, EH53 0FR, Scotland

      IIF 9
  • Mr Robert Scott
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Camps Industrial Estate, Kirknewton, EH27 8DF, Scotland

      IIF 10
  • Scott, Robert
    British it consultant born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 11
  • Scott, Robert
    British company director born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Willowbank, Livingston, West Lothian, EH54 6HN, Scotland

      IIF 12
  • Robert Scott
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 13
  • Scott, Robert
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 14
  • Scott, Robert
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202-206, Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 15
  • Scott, Robert
    British managing director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, St. Johns Close, Knowle, Solihull, B93 0NH, England

      IIF 16
  • Scott, Robert
    English consultancy services born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Beverley Close, Normanton, WF6 1BU, England

      IIF 17
  • Mr Robert Charles Alan Scott
    English born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Beverley Close, Normanton, WF6 1BU, England

      IIF 18
  • Scott, Robert
    British

    Registered addresses and corresponding companies
    • icon of address 14 Kirklands Avenue, Baildon, Bradford, West Yorkshire, BD17 6EQ

      IIF 19
  • Scott, Robert
    British director

    Registered addresses and corresponding companies
    • icon of address 23 Gunners Vale, Wynyard, Billingham, TS22 5SL

      IIF 20 IIF 21
  • Scott, Robert
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Heron Square, Deans, Livingston, EH54 8QY, Scotland

      IIF 22
  • Scott, Robert
    British company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Gunners Vale, Wynyard, Billingham, TS22 5SL

      IIF 23 IIF 24 IIF 25
    • icon of address Wellington House, Westminster Business Centre, Wynyard, Billingham, Durham, TS22 5TB, England

      IIF 27
    • icon of address 2nd Floor Enterprise House, Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 28
    • icon of address Beaumont Accountancy, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 29
  • Scott, Robert
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Gunners Vale, Wynyard, Billingham, --- Select ---, TS22 5SL, United Kingdom

      IIF 30
    • icon of address 23, Gunners Vale, Wynyard, Billingham, Durham, TS22 5SL, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 23 Gunners Vale, Wynyard, Billingham, TS22 5SL

      IIF 36 IIF 37 IIF 38
    • icon of address Wellington House, Wynyard Business Park, Wynyard, Billingham, Durham, TS22 5TB, England

      IIF 45
    • icon of address Wellington House, Wynyard Business Park, Wynyard, Billingham, Tees Valley, TS22 5TB, United Kingdom

      IIF 46
    • icon of address Wellington House, Wynyard Business Park, Wynyard, Tees Valley, TS22 5TB, United Kingdom

      IIF 47
    • icon of address Wellington House, Wynyard Business Park, Wynyard, Teesside, TS22 5TB

      IIF 48
  • Scott, Robert
    British financial adviser born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182 Front Street, Chester-le-street, Co. Durham, DH3 3AZ, United Kingdom

      IIF 49
  • Scott, Robert
    British none born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellington House, Wynyard Business Park, Wynyard, Tees Valley, TS22 5TB

      IIF 50
  • Scott, Robert

    Registered addresses and corresponding companies
    • icon of address 23, Gunners Vale, Wynyard, Billingham, Durham, TS22 5SL, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 2nd Floor Enterprise House, Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 54
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Wellington House, Wynyard Avenue, Billingham, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address Wellington House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-26 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address Wellington House, Wynyard Business Park, Wynyard, Teesside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-22 ~ dissolved
    IIF 48 - Director → ME
  • 4
    icon of address 182 Front Street, Chester-le-street, Co. Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 49 - Director → ME
  • 5
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Westminster Business Centre, Wynyard Avenue, Billingham, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2010-09-16 ~ dissolved
    IIF 51 - Secretary → ME
  • 8
    icon of address Wellington House, Wynyard Business Park, Wynyard, Tees Valley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2010-09-16 ~ dissolved
    IIF 53 - Secretary → ME
  • 9
    icon of address 14 Kirklands Avenue, Baildon, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-18 ~ dissolved
    IIF 19 - Secretary → ME
  • 10
    icon of address Unit 2 Heron Square, Deans, Livingston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,829 GBP2023-12-31
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    icon of address 34 Beverley Close, Normanton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    691 GBP2017-12-31
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Wellington House Wynyard Avenue, Wynyard, Billingham, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-03 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address Wellington House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-02 ~ dissolved
    IIF 26 - Director → ME
  • 14
    icon of address 2nd Floor Enterprise House, Linthorpe Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,169 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 28 - Director → ME
    icon of calendar 2020-04-09 ~ now
    IIF 54 - Secretary → ME
  • 15
    icon of address 18 Beech Path, East Calder, Livingston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    22,114 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 16
    icon of address 18 Beech Path, East Calder, Livingston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    16,200 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 17
    icon of address Beaumont Accountancy 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -173 GBP2025-03-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 18
    icon of address Wellington House Wynyard Business Park, Wynyard, Billingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 47 - Director → ME
  • 19
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,839 GBP2022-03-31
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    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
  • 20
    icon of address 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 21
    icon of address Wellington House Wynyard Business Park, Wynyard, Billingham, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 46 - Director → ME
  • 22
    icon of address Wellington House, Wynyard Business Park, Wynyard, Tees Valley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 50 - Director → ME
  • 23
    icon of address Wellington House, Wynyard Business Park, Wynyard, Tees Valley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-23 ~ dissolved
    IIF 43 - Director → ME
  • 24
    DERBUILT LIMITED - 2003-07-25
    icon of address Wellington House Wynyard Avenue, Wynyard, Billingham, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-23 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2006-12-21 ~ dissolved
    IIF 20 - Secretary → ME
  • 25
    icon of address Wellington House Wynyard Business Park, Wynyard, Billingham, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 45 - Director → ME
  • 26
    icon of address Wellington House, Wynyard Business Park, Wynyard, Tees Valley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2010-10-28 ~ dissolved
    IIF 52 - Secretary → ME
  • 27
    icon of address Wellington House Westminster Business Centre, Wynyard, Billingham, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    IIF 27 - Director → ME
Ceased 13
  • 1
    icon of address 6th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-11 ~ 2003-03-18
    IIF 39 - Director → ME
  • 2
    icon of address Johnston Carmichael Llp, 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,337 GBP2016-12-31
    Officer
    icon of calendar 2014-11-28 ~ 2016-11-30
    IIF 12 - Director → ME
  • 3
    LOOPLOTS LIMITED - 2003-07-25
    icon of address 43 Coniscliffe Road, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2006-06-19
    IIF 41 - Director → ME
  • 4
    icon of address Wellington House, Wynyard Business Park, Wynyard, Teesside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-18 ~ 2010-01-11
    IIF 23 - Director → ME
  • 5
    icon of address 6th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2003-03-18
    IIF 36 - Director → ME
  • 6
    icon of address 6th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2003-03-18
    IIF 44 - Director → ME
  • 7
    icon of address 6th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2003-03-18
    IIF 42 - Director → ME
  • 8
    PPP (MANAGEMENT) LIMITED - 2003-01-10
    icon of address 6th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2003-03-18
    IIF 37 - Director → ME
  • 9
    icon of address 29 Darrowby Drive, Darlington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-10 ~ 2011-11-07
    IIF 30 - Director → ME
  • 10
    icon of address 6th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2003-03-18
    IIF 38 - Director → ME
  • 11
    icon of address 70 St. Johns Close, Knowle, Solihull, England
    Active Corporate (6 parents)
    Equity (Company account)
    -6,064 GBP2023-12-31
    Officer
    icon of calendar 2021-06-07 ~ 2022-11-30
    IIF 16 - Director → ME
  • 12
    icon of address Wellington House, Wynyard Business Park, Wynyard, Tees Valley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-07 ~ 2007-01-23
    IIF 21 - Secretary → ME
  • 13
    icon of address Old Billingham Business Centre, 1 Chapel Road, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-20 ~ 2013-04-25
    IIF 32 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.