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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kent, Scott Royston

    Related profiles found in government register
  • Kent, Scott Royston
    British roofing contractor born in May 1971

    Resident in Gb-eng ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • Sibley House, 34 West End Holbeach, Spalding, Lincolnshire, PE12 7LW

      IIF 1
  • Kent, Scott Royston
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 45, Low Lane, Holbeach, Spalding, PE12 7PW, England

      IIF 2
  • Kent, Scott Royston
    British contractor born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 3
  • Kent, Scott Royston
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Station Road, Stechford, Birmingham, West Midlands, B33 8BB, United Kingdom

      IIF 4
    • The Old Dryer, Hinton Business Park, Tarrant Hinton, Blandford Forum, Dorset, DT11 8JF, United Kingdom

      IIF 5
    • 84, Stoneymoor Drive, Parkfields, Castle Bromwich, Birmingham, B36 9TG, United Kingdom

      IIF 6
  • Kent, Scott
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 71, Royal Drive, Bridgwater, TA6 4FS, United Kingdom

      IIF 7
  • Kent, Scott
    British consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 10, Addison Crescent, Blackpool, FY3 8AG

      IIF 8
    • 10, Addison Cresent, Blackpool, FY3 8AG

      IIF 9 IIF 10 IIF 11
    • 10, Glyn Collen, Cardiff, CF23 7ER, United Kingdom

      IIF 12
    • 13, Talybont Road, Cardiff, CF5 5EU, United Kingdom

      IIF 13
    • 21, Upperfield Grove, Corby, NN17 1HN

      IIF 14 IIF 15
    • 19, Brignall Moor Crescent, Darlington, DL1 4SQ

      IIF 16
    • 66 Leaside Lodge, Village Close, Hoddesdon, EN11 0GQ

      IIF 17
    • 109, Willerby Road, Hull, HU5 5DZ

      IIF 18
  • Kent, Scott
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom

      IIF 19
  • Kent, Scott
    British consultant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX, United Kingdom

      IIF 20
    • Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 21
    • Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 22
    • Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB, United Kingdom

      IIF 23 IIF 24
  • Mr Scott Royston Kent
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 45, Low Lane, Holbeach, Spalding, PE12 7PW, England

      IIF 25
  • Scott Kent
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 10, Addison Crescent, Blackpool, FY3 8AG

      IIF 26
    • 10, Addison Cresent, Blackpool, FY3 8AG

      IIF 27 IIF 28 IIF 29
    • 71, Royal Drive, Bridgwater, TA6 4FS, United Kingdom

      IIF 30
    • 10, Glyn Collen, Cardiff, CF23 7ER, United Kingdom

      IIF 31
    • 13, Talybont Road, Cardiff, CF5 5EU, United Kingdom

      IIF 32
    • 21, Upperfield Grove, Corby, NN17 1HN

      IIF 33 IIF 34
    • 19, Brignall Moor Crescent, Darlington, DL1 4SQ

      IIF 35
    • 66 Leaside Lodge, Village Close, Hoddesdon, EN11 0GQ

      IIF 36
    • 109, Willerby Road, Hull, HU5 5DZ

      IIF 37
  • Mr Scott Royston Kent
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Station Road, Birmingham, B33 8BB, United Kingdom

      IIF 38
    • The Old Dryer, Hinton Business Park, Tarrant Hinton, Blandford Forum, Dorset, DT11 8JF, United Kingdom

      IIF 39
    • Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 40
  • Scott Kent
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX, United Kingdom

      IIF 41
    • Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 42
    • Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 43
    • Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX

      IIF 44
    • Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB, United Kingdom

      IIF 45 IIF 46
child relation
Offspring entities and appointments 23
  • 1
    04346284 LIMITED
    - now 04346284
    KENT ROOFING SERVICES LIMITED
    - 2013-12-16 04346284
    24 Westgate, Sleaford, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    2002-01-04 ~ dissolved
    IIF 1 - Director → ME
  • 2
    ANHORALF LTD
    13512911
    21 Upperfield Grove, Corby
    Dissolved Corporate (1 parent)
    Officer
    2021-07-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 3
    ANVOREXER LTD
    13515331
    3 Mill Street, Cross Hills, Keighley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-16 ~ 2021-07-28
    IIF 15 - Director → ME
    Person with significant control
    2021-07-16 ~ 2021-07-28
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 4
    ARSHOERTIX LTD
    13521932
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-21 ~ 2021-07-29
    IIF 13 - Director → ME
    Person with significant control
    2021-07-21 ~ 2021-07-29
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 5
    ASHAUNEA LTD
    13520080
    Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-07-20 ~ 2021-07-30
    IIF 7 - Director → ME
    Person with significant control
    2021-07-20 ~ 2021-07-30
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 6
    AWICLOZIC LTD
    13522939
    10 Glyn Collen, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-21 ~ 2021-08-01
    IIF 12 - Director → ME
    Person with significant control
    2021-07-21 ~ 2021-08-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 7
    AWTEDTOO LTD
    13525999
    Suite 1 31 Station Road, Cheadle Hulme, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-22 ~ 2021-08-02
    IIF 16 - Director → ME
    Person with significant control
    2021-07-22 ~ 2021-08-02
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 8
    PHORENIA LTD
    13350806
    75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-22 ~ 2021-06-07
    IIF 21 - Director → ME
    Person with significant control
    2021-04-22 ~ 2021-06-07
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 9
    PILGEAMON LTD
    13354557
    Suite 20 Unit 3, Queniborough Estate, Melton Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-23 ~ 2021-05-12
    IIF 23 - Director → ME
    Person with significant control
    2021-04-23 ~ 2021-05-12
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 10
    PLOATMEST LTD
    13356980
    Suite 20 Unit 3, Queniborough Estate, Melton Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-26 ~ 2021-05-12
    IIF 22 - Director → ME
    Person with significant control
    2021-04-26 ~ 2021-05-12
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 11
    PLYSOLUTION LTD
    13361866
    Suite 20 Unit 3 Queniborough Estate, Melton Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-27 ~ 2021-05-12
    IIF 20 - Director → ME
    Person with significant control
    2021-04-27 ~ 2021-05-12
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 12
    POEMLE LTD
    13359336
    Suite 20 Unit 3 Queniborough Estate, Melton Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-27 ~ 2021-05-13
    IIF 24 - Director → ME
    Person with significant control
    2021-04-27 ~ 2021-05-13
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 13
    POSEELISH LTD
    13366637
    Suite 4 11-15 Coventry Road, Market Harborough
    Dissolved Corporate (2 parents)
    Officer
    2021-04-29 ~ 2021-05-13
    IIF 19 - Director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 14
    S AND K CONSTRUCTION (MIDLANDS) LTD
    11172115
    213 Station Road, Stechford, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 15
    SKATE CIVILS LIMITED
    15839342
    C/o 24 Westgate, Sleaford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 16
    SKATE CONSTRUCTION LTD
    08764083
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Officer
    2014-06-19 ~ dissolved
    IIF 3 - Director → ME
    2013-11-06 ~ 2014-04-08
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SKATE SECURITY SERVICES LTD
    10112007
    The Old Dryer Hinton Business Park, Tarrant Hinton, Blandford Forum, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-08 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    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
  • 18
    VEINCYRAFT LTD
    13661454
    10 Addison Crescent, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    2021-10-05 ~ 2021-11-04
    IIF 8 - Director → ME
    Person with significant control
    2021-10-05 ~ 2021-11-04
    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
  • 19
    VEISRAZIER LTD
    13658638
    10 Addison Cresent, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    2021-10-04 ~ 2021-11-04
    IIF 10 - Director → ME
    Person with significant control
    2021-10-04 ~ 2021-11-04
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 20
    VHEZERLICE LTD
    13664247
    10 Addison Cresent, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    2021-10-06 ~ 2021-11-04
    IIF 11 - Director → ME
    Person with significant control
    2021-10-06 ~ 2021-11-04
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 21
    VHYPHEOMZ LTD
    13666578
    10 Addison Cresent, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    2021-10-07 ~ 2021-11-04
    IIF 9 - Director → ME
    Person with significant control
    2021-10-07 ~ 2021-11-04
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 22
    VIENRHUMIC LTD
    13668609
    Stable Office Swiss Cottage, 28, Willows Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-08 ~ 2021-11-04
    IIF 17 - Director → ME
    Person with significant control
    2021-10-08 ~ 2021-11-04
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 23
    VROIDICINE LTD
    13670952
    Unit 4 Mill Park, Martindale Industrial Estate, Cannock, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-11 ~ 2021-11-05
    IIF 18 - Director → ME
    Person with significant control
    2021-10-11 ~ 2021-11-05
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.