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

Poulter, Scott Frazer

    Related profiles found in government register
  • Poulter, Scott Frazer
    British chief executive born in May 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 4 Albemarle Street, 4 Albemarle St, London, Uk, W1S 4GA, United Kingdom

      IIF 1
    • icon of address 4, Albemarle Street, London, W1S 4GA, England

      IIF 2 IIF 3
  • Poulter, Scott Frazer
    British company director born in May 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
    • icon of address 4, Albemarle Street, London, W1S 4GA, England

      IIF 5 IIF 6
  • Poulter, Scott Frazer
    British director born in May 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 7 IIF 8
    • icon of address 4, Albemarle Street, London, W1S 4GA, England

      IIF 9 IIF 10
    • icon of address Soho Works White City, 2 Television Centre, 101 Wood Lane, London, W12 7FR, United Kingdom

      IIF 11
  • Mr Scott Frazer Poulter
    British born in May 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 4 Albemarle Street, Albemarle Street, London, W1S 4GA, England

      IIF 12
    • icon of address 4, Albemarle Street, London, W1S 4GA, England

      IIF 13 IIF 14 IIF 15
    • icon of address Floor 3, 4 Albemarle Street, Albemarle Street, London, W1S 4GA, England

      IIF 17
  • Scott Frazer Poulter
    British born in May 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 4, Albemarle Street, 3rd Floor, London, W1S 4GA, United Kingdom

      IIF 18
  • Poulter, Scott Frazer
    British company director born in May 1968

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 4, Albemarle Street, London, W1S 4GA, England

      IIF 19 IIF 20
    • icon of address 4 Thomas More Square, C/- Generali Investments Holding S.p.a. Uk Branch, 4 Thomas More Square, London, E1W1YW, United Kingdom

      IIF 21
  • Poulter, Scott Frazer
    British director born in May 1968

    Registered addresses and corresponding companies
    • icon of address Buckingham Palace, Rue St Michel, Monte Carlo, Mc98000, Monaco

      IIF 22
  • Poulter, Scott Frazer
    British executive born in May 1968

    Registered addresses and corresponding companies
    • icon of address Buckingham Palace, Rue St Michel, Monte Carlo, Mc98000, Monaco

      IIF 23
  • Poulter, Scott
    British company director born in May 1968

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 4 Thomas More Square, C/-generali Investments Holdings S.p.a (uk Branch), London, E1W 1YW, England

      IIF 24
  • Poulter, Scott
    British sales consultant born in May 1968

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Ec1 Business Exchange 80-83, Long Lane, London, EC1A 9ET

      IIF 25
  • Mr Scott Frazer Poulter
    British born in May 1968

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 4 Albemarle Street, Albemarle Street, London, W1S 4GA, England

      IIF 26
  • Mr Scott Frazer Poulter
    British born in May 1968

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address Floor 3, 4 Albemarle Street, Albemarle Street, London, W1S 4GA, England

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    NEW EMPIRE PICTURES LIMITED - 2025-06-18
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Soho Works White City, 2 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address 4 Albemarle Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4 Albemarle Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 2 - Director → ME
  • 7
    PACIFIC GREEN MARINE TECHNOLOGIES TRADING LIMITED - 2020-12-07
    icon of address Floor 3, 4 Albemarle Street, Albemarle Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,365,446 GBP2024-03-31
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    INNOERGY LIMITED - 2020-10-20
    icon of address 4 Albemarle Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,002,818 GBP2024-03-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    PACIFIC GREEN TECHNOLOGIES LIMITED - 2016-01-05
    PACIFIC GREEN MARINE TECHNOLOGIES LTD - 2020-12-24
    PACIFIC GREEN TECHNOLOGIES MARINE LIMITED - 2018-02-21
    icon of address 4 Albemarle Street, Albemarle Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,821,393 GBP2024-03-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 4 Albemarle Street, C/o Pacific Green (3rd Floor), London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address 4 Albemarle Street, C/o Pacific Green (3rd Floor), London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 10 - Director → ME
Ceased 11
  • 1
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2003-12-23 ~ 2006-05-10
    IIF 22 - Director → ME
  • 2
    NEW EMPIRE PICTURES LIMITED - 2025-06-18
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-27 ~ 2024-04-19
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 3
    PARK LAWN ONE AND TWO MANAGEMENT COMPANY LTD. - 2009-02-23
    icon of address Units 1, 2 & 3 Beech Court Beech Court, Hurst, Reading, Berkshire, England
    Active Corporate (18 parents)
    Equity (Company account)
    19 GBP2024-12-31
    Officer
    icon of calendar 2001-05-05 ~ 2003-01-11
    IIF 23 - Director → ME
  • 4
    PACIFIC GREEN MARINE TECHNOLOGIES TRADING LIMITED - 2020-12-07
    icon of address Floor 3, 4 Albemarle Street, Albemarle Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,365,446 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-12-08 ~ 2022-04-01
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Right to appoint or remove directors OE
  • 5
    PACIFIC GREEN TECHNOLOGIES LIMITED - 2016-01-05
    PACIFIC GREEN MARINE TECHNOLOGIES LTD - 2020-12-24
    PACIFIC GREEN TECHNOLOGIES MARINE LIMITED - 2018-02-21
    icon of address 4 Albemarle Street, Albemarle Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,821,393 GBP2024-03-31
    Officer
    icon of calendar 2018-02-21 ~ 2019-01-31
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2023-06-19
    IIF 26 - Has significant influence or control OE
  • 6
    icon of address 4 Albemarle Street, C/o Pacific Green (3rd Floor), London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-06-13 ~ 2025-06-13
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CASTLE BROMWICH INN LIMITED - 2018-10-12
    GONWIN MANOR COTTAGES LIMITED - 2019-04-17
    RICHBOROUGH ENERGY PARK LIMITED - 2018-06-12
    RICHBOROUGH ENERGY PARK LIMITED - 2019-02-22
    PRODIGIOUS PROPERTY MANAGEMENT LIMITED - 2017-11-08
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -2,328,152 GBP2023-03-31
    Officer
    icon of calendar 2021-03-18 ~ 2023-06-26
    IIF 21 - Director → ME
  • 8
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-15
    Officer
    icon of calendar 2022-12-16 ~ 2023-12-21
    IIF 24 - Director → ME
  • 9
    PACIFIC GREEN BATTERY ENERGY PARKS 1 LIMITED - 2023-07-21
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -20,232 GBP2023-03-31
    Officer
    icon of calendar 2022-02-23 ~ 2023-06-26
    IIF 19 - Director → ME
  • 10
    PACIFIC GREEN BATTERY ENERGY PARKS 2 LIMITED - 2024-01-08
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,368,547 GBP2023-12-31
    Officer
    icon of calendar 2022-09-15 ~ 2023-12-21
    IIF 20 - Director → ME
  • 11
    icon of address 4 Albemarle Street, C/o Pacific Green (3rd Floor), London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-06-13 ~ 2025-06-13
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.