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 Paul Anthony Scott

    Related profiles found in government register
  • Mr Paul Anthony Scott
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Chibburn Court, Widdrington Station, Morpeth, NE61 5QT, United Kingdom

      IIF 1
  • Mr Paul Scott
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernliegh 1, Chibburn Court, Widdrington Station, NE615QT, United Kingdom

      IIF 2
  • Mr Paul Scott
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Wakehurst Road, Eastbourne, BN22 7FL

      IIF 3
    • 16, Wakehurst Road, Eastbourne, BN22 7FL, England

      IIF 4 IIF 5 IIF 6
    • 16, Wakehurst Road, Eastbourne, BN22 7FL, United Kingdom

      IIF 8
    • 16, Wakehurst Road, Eastbourne, BN227FL, England

      IIF 9 IIF 10 IIF 11
    • 16, Wakehurst Road, Eastbourne, East Sussex, BN22 7FL

      IIF 12 IIF 13
    • Unit 4, Commercial Mews South, Commercial Roak, Eastbourne, BN213XF, United Kingdom

      IIF 14
  • Mr Paul Scott
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 15
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 16
  • Mr Paul Scott
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Grady's Yard, Ponteland Road Throckley, Newcastle Upon Tyne, NE15 9EP

      IIF 17
  • Mr Paul Scott
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Mr Paul Scott
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 20
  • Scott, Paul Anthony
    British consultant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernleigh, Chibburn Court, Widdrington, Morpeth, Northumberland, NE61 5QT, United Kingdom

      IIF 21 IIF 22
  • Scott, Paul Anthony
    British engineer born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernleigh, Chibburn Court, Mile Road, Widdrington Station, Morpeth, Northumberland, NE61 5QT

      IIF 23
  • Scott, Paul Anthony
    British managing director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Chibburn Court, Widdrington Station, Morpeth, NE61 5QT, England

      IIF 24
    • 129, New Bridge Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2SW, England

      IIF 25
  • Paul Scott
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paul Scott
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Lobelia Avenue, Walton, Liverpool, L9 1JB, United Kingdom

      IIF 31
  • Paul, Scott
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29-31, Moorland Road, Stoke-on-trent, ST6 1DS, England

      IIF 32
  • Scott, Paul
    British managing director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernliegh 1, Chibburn Court, Widdrington Station, NE615QT, United Kingdom

      IIF 33
  • Mr Paul Scott
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • C/o Numbermill, Focus 31 East Wing, Mark Road, Hemel Hempstead, HP2 7BW, England

      IIF 34
  • Mr Paul Scott
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Maison Blanche, Brunton Lane, Brunton Bridge, Newcastle Upon Tyne, NE13 7AN, United Kingdom

      IIF 35
  • Mr Paul Scott
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • The White House, 59 Whitehouse Road, Woodcote, Reading, RG8 0SA, United Kingdom

      IIF 36
  • Scott, Paul
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Wakehurst Road, Eastbourne, East Sussex, BN22 7FL

      IIF 37
  • Scott, Paul
    British consultant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Paul
    British developer born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Wakehurst Road, Eastbourne, BN22 7FL, England

      IIF 44
  • Scott, Paul
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Wakehurst Road, Eastbourne, BN22 7FL, England

      IIF 45 IIF 46
    • 16, Wakehurst Road, Eastbourne, BN22 7FL, United Kingdom

      IIF 47
    • Unit 4, Commercial Mews South, Commercial Road, Eastbourne, BN21 3XF, England

      IIF 48
  • Scott, Paul
    British transport manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Commercial Mews South, Commercial Roak, Eastbourne, BN213XF, United Kingdom

      IIF 49
  • Scott, Paul
    British web developer born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Wakehurst Road, Eastbourne, BN22 7FL, England

      IIF 50
  • Scott Paul
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29-31, Moorland Road, Stoke-on-trent, ST6 1DS, England

      IIF 51
  • Scott, Paul
    British business born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 52 IIF 53
  • Scott, Paul
    British company director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 54 IIF 55
  • Scott, Paul
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Paul
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Grady's Yard, Ponteland Road Throckley, Newcastle Upon Tyne, NE15 9EP

      IIF 59
  • Scott, Paul
    British manager born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Coleman Road, Newton Leys, Buckinghamshire, MK3 5QD, United Kingdom

      IIF 60
  • Scott, Paul
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 61
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 62
  • Scott, Paul
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 63
  • Scott, Paul
    British chartered civil engineer born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat F, 12 Beach Lawn, Beach Lawn, Liverpool, L22 8QA, England

      IIF 64
  • Paul Scott
    British born in June 1965

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 65
  • Mr Paul Scott
    Moroccan born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Jhumat House, London Road, Barking, IG11 8BB, England

      IIF 66
  • Mr Paul Scott
    Moroccan born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Jhumat House, London Road, Barking, IG11 8BB, England

      IIF 67
  • Scott, Paul
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3125, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 68
  • Scott, Paul
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Paul
    British engineer born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Paul
    British none born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Yew Trees, Main Street North, Aberford, West Yorkshire, LS1 5BD, United Kingdom

      IIF 121
    • Yew Trees, Main Street North, Aberford, West Yorkshire, LS25 3AA, United Kingdom

      IIF 122 IIF 123
    • 3175, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 124
  • Scott, Paul
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Yew Trees, Main Street North, Aberford, West Yorkshire, LS25 3AA

      IIF 125
  • Scott, Paul
    British hgv driver born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • C/o Numbermill, Focus 31 East Wing, Mark Road, Hemel Hempstead, HP2 7BW, England

      IIF 126
  • Scott, Paul
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Maison Blanche, Brunton Lane, Brunton Bridge, Newcastle Upon Tyne, NE13 7AN, United Kingdom

      IIF 127
  • Scott, Paul
    British estate administrator born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Barn 1, Somerford Business Court, Somerford, Congleton, Cheshire, CW12 4SN, England

      IIF 128
  • Scott, Paul
    British manager born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • The White House, 59 Whitehouse Road, Woodcote, Reading, RG8 0SA, United Kingdom

      IIF 129
  • Scott, Paul
    British director born in June 1965

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 130
  • Scott, Paul
    British process engineering born in January 1976

    Registered addresses and corresponding companies
    • 48, Lobelia Avenue, Walton, Liverpool, Merseyside, L9 1JB, United Kingdom

      IIF 131
  • Scott, Paul
    British estate administrator

    Registered addresses and corresponding companies
    • 53, Coronet Avenue, Northwich, CW9 8FX, England

      IIF 132
  • Scott, Paul
    English none born in January 1941

    Resident in Cornwall

    Registered addresses and corresponding companies
    • Go St Austell Shopmobility, Trinity Street, St Austell, Cornwall, PL25 5AZ, Great Britain

      IIF 133
  • Scott, Paul
    English professional entertainer born in January 1941

    Resident in Cornwall

    Registered addresses and corresponding companies
    • Trinity Street St Austell, Trinity Street, St. Austell, PL25 5LX, England

      IIF 134
  • Scott, Paul
    American consultant born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Jhumat House, London Road, Barking, IG11 8BB, England

      IIF 135
  • Scott, Paul
    Moroccan business executive born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Jhumat House, London Road, Barking, IG11 8BB, England

      IIF 136
  • Scott, Paul

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 137
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 138
child relation
Offspring entities and appointments
Active 88
  • 1
    3125 Thorpe Park, Leeds, England
    Corporate (6 parents)
    Officer
    2013-08-09 ~ now
    IIF 121 - director → ME
  • 2
    Unit 5a Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-11-27 ~ dissolved
    IIF 21 - director → ME
  • 3
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,532 GBP2024-03-31
    Officer
    2019-03-07 ~ now
    IIF 52 - director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    AMALGAMATED CONSTRUCTION CO. LIMITED - 2007-08-16
    3125 Thorpe Park, Leeds, England
    Corporate (8 parents, 28 offsprings)
    Officer
    2012-07-01 ~ now
    IIF 101 - director → ME
  • 5
    WEB-CHAT LIMITED - 2008-12-18
    3125 Thorpe Park, Leeds, England
    Corporate (5 parents, 1 offspring)
    Officer
    2012-07-01 ~ now
    IIF 99 - director → ME
  • 6
    NEW PICTURE LIMITED - 2008-03-03
    3125 Thorpe Park, Leeds, England
    Corporate (5 parents, 6 offsprings)
    Officer
    2012-07-01 ~ now
    IIF 100 - director → ME
  • 7
    16 Wakehurst Road, Eastbourne, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-06 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2022-03-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    16 Wakehurst Road, Eastbourne, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-06 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    BRITANNIA (CHELTENHAM) LIMITED - 1990-04-12
    3125 Thorpe Park, Leeds, England
    Corporate (4 parents)
    Officer
    2016-09-30 ~ now
    IIF 106 - director → ME
  • 10
    BRITANNIA (CHELTENHAM) HOLDINGS LIMITED - 1987-03-27
    BUNBURY LIMITED - 1983-10-21
    3125 Thorpe Park, Leeds, England
    Corporate (4 parents, 1 offspring)
    Officer
    2017-06-30 ~ now
    IIF 83 - director → ME
  • 11
    Vine Cottage, 215 North Street, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    -90,547 GBP2023-06-30
    Officer
    2007-07-19 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    AGGER LIMITED - 2020-02-14
    3125 Thorpe Park, Leeds, England
    Corporate (6 parents, 3 offsprings)
    Officer
    2020-01-29 ~ now
    IIF 77 - director → ME
  • 13
    CARNELL CONTRACTORS LIMITED - 2009-07-08
    CARNEY & NELSON LIMITED - 1993-10-20
    3125 Thorpe Park, Leeds, England
    Corporate (6 parents)
    Officer
    2020-01-29 ~ now
    IIF 87 - director → ME
  • 14
    Unit 4 Commercial Mews South, Commercial Road, Eastbourne, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -178,650 GBP2023-09-30
    Officer
    2022-08-19 ~ now
    IIF 48 - director → ME
  • 15
    CLARKE TELECOM SERVICES LIMITED - 2013-11-04
    MSBCO (3) LIMITED - 2013-05-02
    3125 Thorpe Park, Leeds, England
    Corporate (5 parents)
    Officer
    2014-04-28 ~ now
    IIF 111 - director → ME
  • 16
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,637 GBP2023-05-31
    Officer
    2019-05-24 ~ now
    IIF 53 - director → ME
    Person with significant control
    2019-05-24 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 17
    3rd Floor 86 - 90 Paul Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -921 GBP2016-10-31
    Officer
    2015-10-02 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    LEWIS CIVIL ENGINEERING LIMITED - 2022-12-06
    DAVID LEWIS CIVIL ENGINEERING LIMITED - 2008-11-26
    3125 Thorpe Park, Leeds, England
    Corporate (6 parents, 3 offsprings)
    Officer
    2013-08-09 ~ now
    IIF 122 - director → ME
  • 19
    PEGASUS CD LIMITED - 1993-08-06
    3125 Thorpe Park, Leeds, England
    Corporate (4 parents)
    Officer
    2017-06-30 ~ now
    IIF 73 - director → ME
  • 20
    GIFFEN GROUP PLC - 2009-11-13
    THE GIFFEN GROUP PLC - 2009-11-13
    GIFFEN (HOLDINGS) LIMITED - 1990-08-01
    GIFFENS (HOLDINGS) LIMITED - 1982-04-23
    3125 Thorpe Park, Leeds, England
    Corporate (7 parents, 4 offsprings)
    Officer
    2016-10-31 ~ now
    IIF 76 - director → ME
  • 21
    VISIONARY INSPIRATION LIMITED - 2009-11-27
    3125 Thorpe Park, Leeds, England
    Corporate (5 parents, 1 offspring)
    Officer
    2016-10-31 ~ now
    IIF 74 - director → ME
  • 22
    Flat E, 12 Beach Lawn, Liverpool, England
    Corporate (10 parents)
    Officer
    2017-11-27 ~ now
    IIF 64 - director → ME
  • 23
    Unit 4 Commercial Mews South, Commercial Roak, Eastbourne, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    97,945 GBP2023-10-31
    Officer
    2020-10-05 ~ now
    IIF 49 - director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 24
    3125 Thorpe Park, Leeds, England
    Corporate (4 parents)
    Officer
    2017-06-30 ~ now
    IIF 68 - director → ME
  • 25
    3125 Thorpe Park, Leeds, England
    Corporate (4 parents)
    Officer
    2017-06-30 ~ now
    IIF 86 - director → ME
  • 26
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -182 GBP2021-12-31
    Officer
    2019-12-12 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2019-12-12 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 27
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-19 ~ dissolved
    IIF 61 - director → ME
    2012-01-19 ~ dissolved
    IIF 138 - secretary → ME
  • 28
    3175 Century Way, Thorpe Park, Leeds, England
    Dissolved corporate (6 parents)
    Officer
    2013-08-09 ~ dissolved
    IIF 123 - director → ME
  • 29
    ENVOLVE INFRASTRUCTURE LIMITED - 2022-12-06
    DAVID LEWIS CIVIL ENGINEERING LIMITED - 2022-05-13
    3125 Thorpe Park, Leeds, England
    Corporate (4 parents)
    Officer
    2016-01-04 ~ now
    IIF 79 - director → ME
  • 30
    JIROWELL LTD - 2006-05-10
    Fernleigh Chibburn Court, Widdrington Village, Morpeth, Northumberland, England
    Dissolved corporate (3 parents)
    Officer
    2011-07-07 ~ dissolved
    IIF 25 - director → ME
  • 31
    16 Wakehurst Road, Eastbourne, East Sussex
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -39,782 GBP2023-12-31
    Officer
    2015-04-10 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 32
    3175 Century Way, Thorpe Park, Leeds, England
    Dissolved corporate (5 parents)
    Officer
    2008-05-30 ~ dissolved
    IIF 119 - director → ME
  • 33
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    96,408 GBP2024-03-31
    Officer
    2021-04-01 ~ now
    IIF 62 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 34
    NEWCASTLE CAMPER CONVERSIONS LTD - 2020-02-04
    Maison Blanche Brunton Lane, Brunton Bridge, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2019-03-06 ~ now
    IIF 127 - director → ME
    Person with significant control
    2019-03-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 35
    3125 Thorpe Park, Leeds, England
    Corporate (4 parents)
    Fixed Assets (Company account)
    748 GBP2015-01-31
    Officer
    2016-01-29 ~ now
    IIF 82 - director → ME
  • 36
    C/o Numbermill Focus 31 East Wing, Mark Road, Hemel Hempstead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,141 GBP2021-04-30
    Officer
    2020-04-16 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2020-04-16 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 37
    HINTGENTLE LIMITED - 1995-01-05
    3125 Thorpe Park, Leeds, England
    Corporate (7 parents)
    Officer
    2007-09-21 ~ now
    IIF 115 - director → ME
  • 38
    48 Lobelia Avenue, Walton, Liverpool, Merseyside
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    451 GBP2023-06-30
    Officer
    2007-09-10 ~ now
    IIF 131 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 39
    PROJECT PINE NEWCO LIMITED - 2020-02-14
    3125 Thorpe Park, Leeds, England
    Corporate (6 parents)
    Officer
    2020-01-15 ~ now
    IIF 124 - director → ME
  • 40
    CALUMS RECRUITMENT LIMITED - 2017-09-22
    16 Coleman Road, Newton Leys, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-06 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 41
    QTS (HOLDINGS) LTD - 2009-04-23
    Rench Farm, Drumclog, Strathaven, South Lanarkshire
    Corporate (8 parents, 5 offsprings)
    Officer
    2018-05-10 ~ now
    IIF 97 - director → ME
  • 42
    QTS ARBOR & ACCESS LTD - 2009-06-29
    QTS (RAIL) LTD - 2009-03-27
    Rench Farm, Drumclog, Strathaven, South Lanarkshire
    Corporate (4 parents)
    Officer
    2018-05-10 ~ now
    IIF 96 - director → ME
  • 43
    Rench Farm, Drumclog, Strathaven
    Corporate (4 parents)
    Officer
    2018-05-10 ~ now
    IIF 94 - director → ME
  • 44
    QTS (TRAINING) LTD - 2009-03-27
    Rench Farm, Drumclog, Strathaven, South Lanarkshire
    Corporate (4 parents)
    Officer
    2018-05-10 ~ now
    IIF 98 - director → ME
  • 45
    Rench Farm, Drumclog, Strathaven, Scotland
    Corporate (6 parents)
    Equity (Company account)
    1,330,382 GBP2020-03-31
    Officer
    2021-05-28 ~ now
    IIF 95 - director → ME
  • 46
    MONTPELLIER GROUP LIMITED - 2009-02-06
    RENEW HOLDINGS LIMITED - 2006-01-12
    CHARCO 973 LIMITED - 2005-12-01
    3125 Thorpe Park, Leeds, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2016-09-30 ~ now
    IIF 105 - director → ME
  • 47
    CHARCO 974 LIMITED - 2005-12-01
    3125 Thorpe Park, Leeds, England
    Corporate (4 parents)
    Officer
    2016-09-30 ~ now
    IIF 116 - director → ME
  • 48
    MONTPELLIER CORPORATE DIRECTOR LIMITED - 2006-02-08
    3125 Thorpe Park, Leeds, England
    Corporate (5 parents, 124 offsprings)
    Officer
    2015-07-09 ~ now
    IIF 112 - director → ME
  • 49
    LUPFAW 400 LIMITED - 2014-09-09
    3125 Thorpe Park, Leeds, England
    Corporate (5 parents)
    Officer
    2014-09-08 ~ now
    IIF 80 - director → ME
  • 50
    RENEW DORMANT 1 LIMITED - 2006-04-11
    3125 Thorpe Park, Leeds, England
    Corporate (4 parents, 1 offspring)
    Officer
    2016-09-30 ~ now
    IIF 107 - director → ME
  • 51
    MONTPELLIER GROUP PLC - 2006-01-12
    YJL PLC - 2001-03-19
    Y.J. LOVELL (HOLDINGS) PLC - 1999-06-17
    3125 Century Way, Thorpe Park, Leeds, England
    Corporate (6 parents, 28 offsprings)
    Officer
    2014-07-21 ~ now
    IIF 103 - director → ME
  • 52
    CHARCO 976 LIMITED - 2005-12-01
    3125 Thorpe Park, Leeds, England
    Corporate (4 parents)
    Officer
    2016-09-30 ~ now
    IIF 114 - director → ME
  • 53
    MONTPELLIER GROUP NOMINEES LIMITED - 2006-02-08
    LOVELL NOMINEES LIMITED - 2001-05-18
    GULFACT LIMITED - 1989-04-03
    3125 Thorpe Park, Leeds, England
    Corporate (4 parents, 131 offsprings)
    Officer
    2015-07-09 ~ now
    IIF 110 - director → ME
  • 54
    MONTPELLIER GROUP PENSION TRUSTEE COMPANY LIMITED - 2006-04-27
    3125 Thorpe Park, Leeds, England
    Corporate (3 parents)
    Officer
    2017-11-27 ~ now
    IIF 75 - director → ME
  • 55
    CORNERBITE LIMITED - 2015-01-28
    3125 Thorpe Park, Leeds, England
    Corporate (4 parents)
    Officer
    2017-06-30 ~ now
    IIF 85 - director → ME
  • 56
    CHARCO 975 LIMITED - 2005-12-01
    3125 Thorpe Park, Leeds, England
    Corporate (4 parents)
    Officer
    2016-09-30 ~ now
    IIF 108 - director → ME
  • 57
    16 Wakehurst Road, Eastbourne, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-16 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 58
    Fernleigh Chibburn Court, Widdrington, Morpeth, Northumberland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-10-20 ~ dissolved
    IIF 22 - director → ME
  • 59
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -36,866 GBP2022-10-31
    Officer
    2013-10-28 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 60
    Fernliegh 1 Chibburn Court, Widdrington Station, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    22,148 GBP2023-12-31
    Officer
    2016-12-06 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-12-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 61
    29-31 Moorland Road, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,598 GBP2024-03-31
    Officer
    2023-03-07 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 62
    16 Wakehurst Road, Eastbourne, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-16 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 63
    NEW BRIDGE TWO LIMITED - 2004-02-17
    3125 Thorpe Park, Leeds, England
    Corporate (5 parents, 1 offspring)
    Officer
    2016-01-04 ~ now
    IIF 118 - director → ME
  • 64
    B. SEYMOUR (CIVIL ENGINEERING CONTRACTORS) LIMITED - 1989-03-29
    3125 Thorpe Park, Leeds, England
    Corporate (5 parents)
    Officer
    2016-01-04 ~ now
    IIF 113 - director → ME
  • 65
    WARD (UK) LIMITED - 1995-05-01
    3125 Thorpe Park, Leeds, England
    Corporate (7 parents, 3 offsprings)
    Officer
    1999-04-08 ~ now
    IIF 117 - director → ME
  • 66
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,962 GBP2024-03-31
    Officer
    2022-11-21 ~ now
    IIF 63 - director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 67
    16 Wakehurst Road, Eastbourne, East Sussex
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2014-08-01 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 68
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -18,683 GBP2023-08-31
    Officer
    2020-08-25 ~ now
    IIF 57 - director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
  • 69
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -300 GBP2023-03-31
    Officer
    2022-03-04 ~ now
    IIF 58 - director → ME
    Person with significant control
    2022-03-04 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 70
    16 Wakehurst Road, Eastbourne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -567 GBP2020-09-30
    Officer
    2019-09-11 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 71
    YAYALL LTD - 2018-07-02
    16 Wakehurst Road, Eastbourne, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -25,736 GBP2023-12-31
    Officer
    2016-12-06 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-12-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 72
    TOM'S M.O.T.'S & SERVICE CENTRE LIMITED - 2009-09-17
    Unit 3 Grady's Yard, Ponteland Road Throckley, Newcastle Upon Tyne
    Corporate (2 parents)
    Equity (Company account)
    105,074 GBP2024-10-31
    Officer
    2007-07-19 ~ now
    IIF 59 - director → ME
    Person with significant control
    2016-10-12 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 73
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-05 ~ now
    IIF 130 - director → ME
    2023-12-05 ~ now
    IIF 137 - secretary → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 65 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
  • 74
    3125 Thorpe Park, Leeds, England
    Corporate (6 parents, 4 offsprings)
    Officer
    2014-07-21 ~ now
    IIF 104 - director → ME
  • 75
    3125 Thorpe Park, Leeds, England
    Corporate (4 parents)
    Officer
    2017-06-30 ~ now
    IIF 78 - director → ME
  • 76
    SHAFTON ENGINEERING SERVICES LIMITED - 2001-01-22
    SOUNDTEST LIMITED - 1994-07-11
    3175 Century Way, Thorpe Park, Leeds, England
    Dissolved corporate (5 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 92 - director → ME
  • 77
    YJL URBAN RENEWAL LIMITED - 2005-09-15
    LOVELL URBAN RENEWAL LIMITED - 2001-05-11
    3175 Century Way, Thorpe Park, Leeds, England
    Dissolved corporate (5 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 93 - director → ME
  • 78
    SERVICELINES (EUROPE) LIMITED - 1998-10-16
    3125 Century Way, Thorpe Park, Leeds, England
    Corporate (4 parents)
    Officer
    2017-06-30 ~ now
    IIF 72 - director → ME
  • 79
    16 Wakehurst Road, Eastbourne, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-25 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 80
    16 Wakehurst Road, Eastbourne
    Dissolved corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 81
    4 Birch Road, Birch Estate, Eastbourne, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-10 ~ dissolved
    IIF 43 - director → ME
  • 82
    NORTHERN LANDFILL LIMITED - 1999-01-20
    CRASHHAT LIMITED - 1996-04-01
    3125 Thorpe Park, Leeds, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2007-09-21 ~ now
    IIF 109 - director → ME
  • 83
    16 Wakehurst Road, Eastbourne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2019-11-04 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2019-11-04 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 84
    LOVELL CONSTRUCTION LIMITED - 2000-06-01
    LOVELL CONSTRUCTION (LONDON) LIMITED - 1988-10-03
    LOVELL FARROW CONSTRUCTION LIMITED - 1987-10-01
    3175 Century Way, Thorpe Park, Leeds, England
    Dissolved corporate (5 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 88 - director → ME
  • 85
    LOVELL HOMES LIMITED - 2001-05-11
    3125 Thorpe Park, Leeds, England
    Corporate (4 parents)
    Officer
    2017-06-30 ~ now
    IIF 84 - director → ME
  • 86
    YJL CONSTRUCTION (SOUTHERN) LIMITED - 2000-11-30
    LOVELL CONSTRUCTION (SOUTHERN) LIMITED - 2000-06-01
    Y J LOVELL (SOUTHERN) LIMITED - 1983-10-01
    3175 Century Way, Thorpe Park, Leeds, England
    Dissolved corporate (5 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 90 - director → ME
  • 87
    YJL PLC - 2005-04-06
    YJL CONSTRUCTION (UK) LIMITED - 2001-04-04
    LOVELL CONSTRUCTION (UK) LIMITED - 2000-06-01
    LOVELL CONSTRUCTION LIMITED - 1988-10-03
    Y.J.LOVELL CONSTRUCTION LIMITED - 1980-12-31
    3125 Thorpe Park, Leeds, England
    Corporate (4 parents, 5 offsprings)
    Officer
    2017-06-30 ~ now
    IIF 81 - director → ME
  • 88
    YJL (LONDON) LIMITED - 2003-11-28
    Y J LOVELL (LONDON) LIMITED - 2000-06-01
    3175 Century Way, Thorpe Park, Leeds, England
    Dissolved corporate (5 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 89 - director → ME
Ceased 13
  • 1
    Tutsham Farm, West Farleigh, Maidstone, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-05-31
    Officer
    2016-03-16 ~ 2018-02-02
    IIF 71 - director → ME
  • 2
    2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Corporate (2 parents)
    Equity (Company account)
    8,057 GBP2023-03-31
    Officer
    2002-02-19 ~ 2020-02-27
    IIF 128 - director → ME
    2002-02-19 ~ 2017-06-30
    IIF 132 - secretary → ME
  • 3
    BPE HOLDINGS LIMITED - 2008-03-12
    Tutsham Farm, West Farleigh, Maidstone, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,281,138 GBP2023-05-31
    Officer
    2016-03-16 ~ 2018-02-02
    IIF 70 - director → ME
  • 4
    FOREFRONT CONTRACTING LIMITED - 2008-03-12
    Tutsham Farm, West Farleigh, Maidstone, Kent, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    541,386 GBP2023-05-31
    Officer
    2016-03-16 ~ 2018-02-02
    IIF 69 - director → ME
  • 5
    Trinity Street St Austell, Trinity Street, St. Austell, England
    Corporate (3 parents)
    Equity (Company account)
    16,477 GBP2024-02-29
    Officer
    2010-02-09 ~ 2019-04-01
    IIF 134 - director → ME
  • 6
    Jhumat House, London Road, Barking, England
    Dissolved corporate (6 parents)
    Officer
    2019-12-02 ~ 2020-02-03
    IIF 136 - director → ME
    2019-08-08 ~ 2019-11-12
    IIF 135 - director → ME
    Person with significant control
    2019-12-02 ~ 2019-12-12
    IIF 67 - Ownership of voting rights - 75% or more OE
    2020-01-29 ~ 2020-02-03
    IIF 66 - Right to appoint or remove directors OE
  • 7
    3125 Thorpe Park, Leeds, England
    Corporate (4 parents)
    Officer
    2017-06-30 ~ 2017-06-30
    IIF 125 - director → ME
  • 8
    JIROWELL LTD - 2006-05-10
    Fernleigh Chibburn Court, Widdrington Village, Morpeth, Northumberland, England
    Dissolved corporate (3 parents)
    Officer
    2006-04-12 ~ 2010-08-28
    IIF 23 - director → ME
  • 9
    The White House 59 Whitehouse Road, Woodcote, Reading, United Kingdom
    Dissolved corporate (1 parent)
    Total liabilities (Company account)
    9,468 GBP2023-04-30
    Officer
    2015-04-07 ~ 2022-05-19
    IIF 129 - director → ME
    Person with significant control
    2016-04-07 ~ 2022-05-19
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    Burton House, Trinity Street, St. Austell, England
    Corporate (11 parents)
    Equity (Company account)
    55,778 GBP2024-04-05
    Officer
    2013-08-28 ~ 2015-04-07
    IIF 133 - director → ME
  • 11
    TOP INSPECTION SERVICES LIMITED - 2002-10-02
    3125 Thorpe Park, Leeds, England
    Corporate (6 parents)
    Officer
    2023-10-26 ~ 2023-11-14
    IIF 91 - director → ME
  • 12
    3rd Floor, Maddox House, 1 Maddox Street, London, London, United Kingdom
    Corporate (5 parents)
    Officer
    2016-09-30 ~ 2024-10-03
    IIF 120 - director → ME
  • 13
    Yew Trees, Main Street North, Aberford, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2007-09-21 ~ 2015-01-22
    IIF 102 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.