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

Davenport, Scott Piers

    Related profiles found in government register
  • Davenport, Scott Piers
    British accountant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Community House, Badger Street, Bury, BL9 6AD, England

      IIF 1
    • icon of address Preservation House, Badger Street, Bury, BL9 6AD, United Kingdom

      IIF 2
  • Davenport, Scott Piers
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Community House, Badger Street, Bury, BL9 6AD, England

      IIF 3 IIF 4 IIF 5
    • icon of address Preservation House, Badger Street, Bury, BL9 6AD, United Kingdom

      IIF 8
    • icon of address Advantage Business Centre, 132 Great Ancoats Street, Manchester, M4 6DE, England

      IIF 9
  • Davenport, Scott Piers
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Community House, Badger Street, Bury, BL9 6AD, England

      IIF 10 IIF 11 IIF 12
    • icon of address Preservation House, Badger Street, Bury, BL9 6AD, England

      IIF 14
    • icon of address Preservation House, Badger Street, Bury, BL9 6AD, United Kingdom

      IIF 15 IIF 16
    • icon of address 14, Market Place, Faringdon, Oxfordshire, SN7 7HP, England

      IIF 17 IIF 18
    • icon of address 9, Lincoln Road, Oxford, Oxfordshire, OX1 4TB, United Kingdom

      IIF 19
  • Davenport, Scott Piers
    British tax director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Davenport, Scott Piers
    born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Preservation House, Badger Street, Bury, BL9 6AD, United Kingdom

      IIF 23
  • Davenport, Scott Piers
    British company director born in March 1978

    Registered addresses and corresponding companies
    • icon of address 39, Evenlode Drive, Berinsfield, Wallingford, Oxfordshire, OX10 7NZ

      IIF 24
  • Davenport, Scott Piers
    British director born in March 1978

    Registered addresses and corresponding companies
    • icon of address 3 North Drive, Harwell, Didcot, Oxfordshire, OX11 0PE

      IIF 25
  • Davenport, Scott Piers
    British

    Registered addresses and corresponding companies
    • icon of address 39, Evenlode Drive, Berinsfield, Wallingford, Oxfordshire, OX10 7NZ

      IIF 26
  • Davenport, Scott Piers
    British company director

    Registered addresses and corresponding companies
    • icon of address 39, Evenlode Drive, Berinsfield, Wallingford, Oxfordshire, OX10 7NZ

      IIF 27
  • Davenport, Scott Piers
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 39, Evenlode Drive, Berinsfield, Wallingford, Oxfordshire, OX10 7NZ

      IIF 28
  • Davenport, Scott Piers
    British director

    Registered addresses and corresponding companies
    • icon of address 3 North Drive, Harwell, Didcot, Oxfordshire, OX11 0PE

      IIF 29
  • Davenport, Scott Piers
    British secretary

    Registered addresses and corresponding companies
    • icon of address 39, Evenlode Drive, Berinsfield, Wallingford, Oxfordshire, OX10 7NZ

      IIF 30
  • Davenport, Scott
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Market Place, Faringdon, Oxfordshire, SN7 7HP, United Kingdom

      IIF 31
  • Davenport, Scott Piers

    Registered addresses and corresponding companies
  • Mr Scott Piers Davenport
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Scott Davenport
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Preservation House, Badger Street, Bury, BL9 6AD, United Kingdom

      IIF 51
  • Mr Scott Piers Davenport
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Community House, Badger Street, Bury, BL9 6AD, England

      IIF 52
    • icon of address Preservation House, Badger Street, Bury, BL9 6AD, United Kingdom

      IIF 53
  • Scott Piers Davenport
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Community House, Badger Street, Bury, BL9 6AD, England

      IIF 54
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Preservation House, Badger Street, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Preservation House, Badger Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BARBER BARBER ONE LIMITED - 2019-01-04
    icon of address 53 King Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -63,416 GBP2024-03-31
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 36 - Secretary → ME
  • 4
    icon of address 14 Market Place, Faringdon, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address Community House, Badger Street, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -724,265 GBP2024-03-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 34 - Secretary → ME
  • 6
    THE BURY DISTRIBUTION COMPANY LIMITED - 2024-03-26
    THE OXFORD DISTRIBUTION COMPANY LIMITED - 2019-05-24
    icon of address Community House, Badger Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,992 GBP2024-02-29
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address Advantage Business Centre, 132 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-14 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address Community House, Badger Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    DAVENPORTS ACCOUNTANCY LIMITED - 2024-02-09
    icon of address Community House, Badger Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    DAVENPORTS BUSINESS CENTRE (FARINGDON) LIMITED - 2019-05-03
    icon of address Community House, Badger Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,105 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Community House, Badger Street, Bury, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    928 GBP2024-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    DAVENPORTS MEDIA LIMITED - 2015-02-13
    icon of address Community House, Badger Street, Bury, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    157,204 GBP2025-03-31
    Officer
    icon of calendar 2014-03-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Community House, Badger Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,837 GBP2024-03-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    DAVENPORTS PRINTERS LIMITED - 2025-05-28
    icon of address Community House, Badger Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    S & G TRUE LIMITED - 2015-02-21
    icon of address 53 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -241,731 GBP2024-03-31
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 33 - Secretary → ME
  • 16
    icon of address 53 King Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -323,232 GBP2024-03-31
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 37 - Secretary → ME
  • 17
    icon of address Community House, Badger Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -82,325 GBP2024-03-31
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 32 - Secretary → ME
  • 18
    icon of address Community House, Badger Street, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -400,823 GBP2024-03-31
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 35 - Secretary → ME
  • 19
    icon of address 53 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -377,623 GBP2024-03-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 12 - Director → ME
    icon of calendar 2020-11-01 ~ now
    IIF 38 - Secretary → ME
  • 20
    icon of address Community House, Badger Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,475 GBP2025-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 14 Market Place, Faringdon, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 18 - Director → ME
  • 22
    icon of address 53 King Street, Manchester, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,049,433 GBP2024-03-31
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 4 - Director → ME
  • 23
    PIERS AND LEE LIMITED - 2024-02-23
    icon of address Community House, Badger Street, Bury, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    23,062 GBP2024-07-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 5 - Director → ME
  • 24
    icon of address 53 King Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -138,837 GBP2024-07-31
    Officer
    icon of calendar 2017-01-14 ~ now
    IIF 11 - Director → ME
Ceased 15
  • 1
    icon of address Community House, Badger Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,941 GBP2024-03-31
    Officer
    icon of calendar 2004-05-01 ~ 2005-10-18
    IIF 26 - Secretary → ME
  • 2
    icon of address Bloxham Mill No. 58 Barford Road, Bloxham, Banbury, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-27 ~ 2007-04-23
    IIF 25 - Director → ME
    icon of calendar 2006-10-27 ~ 2007-04-23
    IIF 29 - Secretary → ME
  • 3
    icon of address International House, 36-38 Cornhill Cornhill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    225 GBP2024-03-31
    Officer
    icon of calendar 2008-06-16 ~ 2008-06-16
    IIF 28 - Secretary → ME
  • 4
    icon of address Advantage Business Centre, 132 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-07 ~ 2004-09-13
    IIF 24 - Director → ME
    icon of calendar 2003-01-07 ~ 2008-04-01
    IIF 27 - Secretary → ME
  • 5
    DESPERATE MEASURES (UK) LIMITED - 2012-09-20
    icon of address 14 Market Place, Faringdon, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ 2013-09-06
    IIF 17 - Director → ME
  • 6
    icon of address Community House, Badger Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,837 GBP2024-03-31
    Officer
    icon of calendar 2019-12-20 ~ 2021-02-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2021-02-01
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    SC SOLUTION LIMITED - 2013-02-25
    icon of address 16 Groves Industrial Estate, Shipton Road, Milton-under-wychwood, Chipping Norton, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ 2011-10-01
    IIF 19 - Director → ME
  • 8
    THE VILLAGE STORE (CHALGROVE) LIMITED - 2005-03-21
    icon of address Gpg House, Walker Avenue Wolverton Mill, East Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    35,828 GBP2025-02-28
    Officer
    icon of calendar 2004-02-11 ~ 2004-02-24
    IIF 40 - Secretary → ME
  • 9
    JAYA DESIGN LIMITED - 2006-07-13
    INTERIOUS PLUS LIMITED - 2006-07-20
    icon of address Community House, Badger Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,409 GBP2024-03-31
    Officer
    icon of calendar 2008-04-01 ~ 2009-04-01
    IIF 43 - Secretary → ME
    icon of calendar 2004-04-22 ~ 2005-10-18
    IIF 42 - Secretary → ME
  • 10
    DAVENPORTS LEGAL LIMITED - 2022-07-21
    icon of address Preservation House, Badger Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.02 GBP2021-03-31
    Officer
    icon of calendar 2018-05-14 ~ 2022-07-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ 2022-07-01
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 17 High Street, Upper Heyford, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-19 ~ 2005-10-18
    IIF 30 - Secretary → ME
  • 12
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    233,681 GBP2024-12-31
    Officer
    icon of calendar 2005-06-09 ~ 2005-06-20
    IIF 41 - Secretary → ME
  • 13
    icon of address 53 King Street, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    605,403 GBP2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ 2023-10-31
    IIF 23 - LLP Designated Member → ME
  • 14
    icon of address 53 King Street, Manchester, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,049,433 GBP2024-03-31
    Officer
    icon of calendar 2020-11-01 ~ 2022-10-07
    IIF 39 - Secretary → ME
  • 15
    PIERS AND LEE LIMITED - 2024-02-23
    icon of address Community House, Badger Street, Bury, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    23,062 GBP2024-07-31
    Officer
    icon of calendar 2022-10-25 ~ 2023-03-09
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.