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

Scott, Nicholas Peter

    Related profiles found in government register
  • Scott, Nicholas Peter
    British surveyor born in July 1957

    Registered addresses and corresponding companies
    • icon of address 67 Fennel Drive, Biggleswade, Bedfordshire, SG18 8WD

      IIF 1
  • Scott, Nicholas Peter
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 2
    • icon of address 7 Poplar Close, Great Gransden, Sandy, Bedfordshire, SG19 3AX

      IIF 3
  • Scott, Nicholas Peter
    British property consultant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Nicholas Peter
    British property developer born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP, England

      IIF 13
    • icon of address 7, Poplar Close, Great Gransden, Sandy, Bedfordshire, SG19 3AX, United Kingdom

      IIF 14
  • Scott, Nicholas Peter

    Registered addresses and corresponding companies
    • icon of address 67 Fennel Drive, Biggleswade, Bedfordshire, SG18 8WD

      IIF 15
  • Scott, Nicholas Peter
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 16
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 17
  • Mr Nicholas Peter Scott
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/4, Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ

      IIF 18
  • Mr Nicholas Peter Scott
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 2/4 Ash Lane, Rustington, Littlehampton, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-03-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    SILVERSTONE DEVELOPMENTS LIMITED - 2007-05-11
    JLA SHELF ONE LIMITED - 2006-08-10
    BLUE MOUNTAIN ENTERPRISES LIMITED - 2006-03-22
    icon of address Elwood House, Lytton Road, Barnet
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -104,445 GBP2023-10-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address 42 Lytton Road, Barnet
    Active Corporate (2 parents)
    Equity (Company account)
    151,663 GBP2024-03-31
    Officer
    icon of calendar 2014-03-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 1st Floor Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-22 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 16 - Director → ME
Ceased 11
  • 1
    icon of address Hatherley House Bisley Green, Bisley, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,227 GBP2024-03-31
    Officer
    icon of calendar 1996-01-30 ~ 2001-07-27
    IIF 1 - Director → ME
    icon of calendar 1996-01-30 ~ 2001-07-27
    IIF 15 - Secretary → ME
  • 2
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-17 ~ 2008-01-18
    IIF 9 - Director → ME
  • 3
    icon of address The Warehouse, 33 Bridge Street, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-17 ~ 2009-05-01
    IIF 10 - Director → ME
  • 4
    MISLEX (102) LIMITED - 1995-08-21
    icon of address Suite 2 Bishop Bateman Court, Thompsons Lane, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -510,678 GBP2023-12-31
    Officer
    icon of calendar 2005-10-17 ~ 2009-04-30
    IIF 7 - Director → ME
  • 5
    THE BIOSCIENCE INNOVATION CENTRE LIMITED - 2014-12-15
    THE BIOSCIENCE INNOVATION CENTRE (CAMBRIDGE) PLC - 1997-02-27
    SAVETRACK PUBLIC LIMITED COMPANY - 1996-11-26
    icon of address Suite 2 Bishop Bateman Court, Thompsons Lane, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    605,577 GBP2023-12-31
    Officer
    icon of calendar 2008-09-29 ~ 2009-04-30
    IIF 3 - Director → ME
  • 6
    LIONRANGE LIMITED - 2015-11-23
    icon of address Suite 2 Bishop Bateman Court, Thompsons Lane, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,611,396 GBP2023-12-31
    Officer
    icon of calendar 2005-10-17 ~ 2009-04-30
    IIF 8 - Director → ME
  • 7
    SHELFCO (NO. 364) LIMITED - 1989-06-29
    icon of address Suite 2 Bishop Bateman Court, Thompsons Lane, Cambridge, England
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    9,021,565 GBP2023-12-31
    Officer
    icon of calendar 2005-10-17 ~ 2009-04-30
    IIF 11 - Director → ME
  • 8
    icon of address The Warehouse, 33 Bridge Street, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-20 ~ 2009-04-30
    IIF 5 - Director → ME
  • 9
    MISLEX (30) LIMITED - 1992-03-30
    icon of address The Warehouse, 33 Bridge Street, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-17 ~ 2009-04-30
    IIF 12 - Director → ME
  • 10
    icon of address The Warehouse, 33 Bridge Street, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-20 ~ 2009-04-30
    IIF 6 - Director → ME
  • 11
    NAFIELD PROPERTIES LIMITED - 2019-02-26
    icon of address Suite 2 Bishop Bateman Court, Thompsons Lane, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -10,274 GBP2023-12-31
    Officer
    icon of calendar 2005-10-17 ~ 2009-04-30
    IIF 4 - 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.