Scott England from Cullman, AL

Age 47
๐Ÿ“ 1706 County Road 1656 #1656, Cullman, AL 35058
๐Ÿ“ž (256) 796-2732, (205) 734-7418, (256) 796-2732, (256) 796-7861
โœ‰๏ธ englandmbe@aol.com, englandmbe@att.net, englandmbe@myway.com, englandmbe@webtv.net, englandmbe1@aol.com, englandmbe1@myway.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Sherry M England,Scottie R England,Randall L England,Gaynell England

Scott England

Age 46 b. 1980-03-06
๐Ÿ“ 20588 Deer Springs Cir, Edmond Ok
๐Ÿ“ž (918) 346-5640, (918) 693-1742
โœ‰๏ธ NEUTRONSTARSAREHEAVY@GMAIL.COM, neutronstarsareheavy@gmail.com, mkateengland@gmail.com

Scott England from North Attleboro, MA

Age 49
๐Ÿ“ 2 Beechwood Dr, North Attleboro, MA 02760
๐Ÿ“ž (508) 399-7168, (508) 399-7168, (508) 222-8991, (904) 457-7730
โœ‰๏ธ sae42@naisp.net
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Allan R England,Michelle T England,Constance England,Tammy L England,Susan E England,Bertha S England

Scott England

Age 62 b. 1963-11-28
๐Ÿ“ Apt 5, 2011 Cedar Ave, Long Beach Ca
๐Ÿ“ž (818) 434-2318, (818) 434-5818
โœ‰๏ธ SBENGLAND63@YAHOO.COM, sbengland63@yahoo.com

Scott England

Age 46 b. 1980-03-25
๐Ÿ“ 15315 Diana, Houston Tx 77062
๐Ÿ“ž (540) 557-7458, (540) 557-7459
โœ‰๏ธ SCENGLAN@VT.EDU, scenglan@vt.edu

Scott England

Age 56 b. 1969-11-17
๐Ÿ“ 29922 Rainbow Crest Dr, Agra Hls Ca 91301
๐Ÿ“ž (818) 309-7086, (877) 215-9458
โœ‰๏ธ SCHATZL@SBCGLOBAL.NET, schatzl@sbcglobal.net

Scott England

Age 46 b. 1980-03-06
๐Ÿ“ 11201 Leaning Elm Rd, Oklahoma City Ok 73120
๐Ÿ“ž (918) 346-5640, (918) 693-1742
โœ‰๏ธ NEUTRONSTARSAREHEAVY@GMAIL.COM, neutronstarsareheavy@gmail.com

Scott England from Lawrenceburg, TN

Age 55
๐Ÿ“ 211 1st Ave, Lawrenceburg, TN 38464
๐Ÿ“ž (931) 766-1967, (931) 852-2592
โœ‰๏ธ dolphinslove2@aol.com, scottengland@aol.com

Scott England from Mayfield, KY

Age 51
๐Ÿ“ 839 Old Dukedom Rd, Mayfield, KY 42066
๐Ÿ“ž (270) 247-9991, (270) 247-9991, (270) 499-1445, (270) 247-9320
โœ‰๏ธ eengland1@earthlink.net

Scott England from New Castle, DE

Age 53
๐Ÿ“ 353 Hackberry Dr, New Castle, DE 19720
๐Ÿ“ž (302) 328-7916, (302) 836-1195, (843) 871-0266
โœ‰๏ธ englandscott@charter.net, englandscott@hotmail.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Steven T England,Catherine A England

Scott England from Pemberton, NJ

Age 53
๐Ÿ“ 10 Hough St, Pemberton, NJ 08068
๐Ÿ“ž (609) 859-1594, (609) 726-0919, (609) 859-1594, (856) 858-5238
โœ‰๏ธ england5@bellatlantic.net

Scott England

Age 55 b. 1970-11-21
๐Ÿ“ 16500 Spotted Eagle Dr, Leander Tx 78641
๐Ÿ“ž (512) 508-0355
โœ‰๏ธ ENGLANDSBREW@GMAIL.COM, englandsbrew@gmail.com

Scott England

Age 48 b. 1978-01-08
๐Ÿ“ 591 Peabody Rd Apt 247, Vacaville Ca
๐Ÿ“ž (707) 685-4845
โœ‰๏ธ SCOTTMENGLAND@ME.COM, scottmengland@me.com

Scott England from Bangor, PA

Age 44
๐Ÿ“ 4977 Mcdermott Rd, Bangor, PA 18013
๐Ÿ“ž (610) 252-3638, (570) 894-0440, (201) 661-4825
โœ‰๏ธ mom3@sunlink.net
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Jeffrey B England,Elsie Mercaolante,Maryann V England,Brian C England

Scott England

Age 69 b. 1956-05-19
๐Ÿ“ 3602 Furman Cir, Gastonia Nc
๐Ÿ“ž (704) 866-8383, (704) 689-0273
โœ‰๏ธ SENGLAND10@CAROLINA.RR.COM

Scott England

Age 58 b. 1967-09-02
๐Ÿ“ 1322 Washington Ave, Piqua Oh
๐Ÿ“ž (937) 475-4334, (937) 615-6504
โœ‰๏ธ THIRDBASE01@YAHOO.COM

Scott England

Age 53 b. 1972-07-28
๐Ÿ“ 5032 Dierker Rd Apt A7, Columbus Oh
๐Ÿ“ž (614) 264-8641, (614) 264-8641
โœ‰๏ธ SPENGLAND@AOL.COM

Scott England

Age 57 b. 1968-07-07
๐Ÿ“ 1085 Armada Dr, Pasadena Ca
๐Ÿ“ž (626) 755-6370
โœ‰๏ธ SCOTT.ENGLAND@YAHOO.COM

Scott England from Russellville, AR

Age 45
๐Ÿ“ 702 23rd St, Russellville, AR 72802
๐Ÿ“ž (501) 967-2574, (501) 967-7443
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Mitzi E Monebius,Carol G England,England Scott England,Mitzi England

Scott England from Dickson, TN

Age 40
๐Ÿ“ 110 End Ave, Dickson, TN 37055
๐Ÿ“ž (615) 319-1217, (615) 446-2308, (615) 446-3861, (615) 202-2100

Scott England from Ashland, KY

Age 54
๐Ÿ“ 412 Beckett St #a, Ashland, KY 41101
๐Ÿ“ž (606) 325-3441, (606) 329-1471, (606) 325-3441, (606) 329-1471, (606) 836-6531, (606) 324-4106
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Herman Russell England,Edwina J England,Donna Kay England,Rhonda G England

Scott England from Franklin, TN

Age 52
๐Ÿ“ 4161 Clovercroft Rd, Franklin, TN 37067
๐Ÿ“ž (615) 790-6129
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Vanessa E England,Melissa England,Mandy England

Scott England from Tulsa, OK

Age 55
๐Ÿ“ 4142 37th Pl, Tulsa, OK 74135
๐Ÿ“ž (918) 825-0532, (918) 825-5848
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Mary Katherine England

Scott England from Kingsport, TN

0
๐Ÿ“ 840 Ridgefields Rd, Kingsport, TN 37660

Scott England from Salt Lake Cty, UT

Age 51
๐Ÿ“ 3046 Evergreen Ave, Salt Lake Cty, UT 84109
๐Ÿ“ž (801) 466-6961, (801) 466-6961, (801) 565-2831, (303) 581-0383, (801) 484-3900, (858) 486-3845, (713) 265-7684
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Laurie Coster England,Mark J England

Scott England from Rumsey, KY

Age 44
๐Ÿ“ 15 Canal St, Rumsey, KY 42371
๐Ÿ“ž (270) 273-3887
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Ladonna G Hensley,Katrina Joy England

Scott England

๐Ÿ“ 851 N 2000 W, Clinton Ut
๐Ÿ“ž (801) 452-3155, (801) 543-9448
โœ‰๏ธ SSTEVENENGLAND@ICLOUD.COM

Scott England

๐Ÿ“ 407 Red Cross St, Wilmington Nc
๐Ÿ“ž (910) 703-4294, (999) 999-9999
โœ‰๏ธ SAENGLAND94@GMAIL.COM

Scott England

๐Ÿ“ 850 State Route 18, Republic Oh 44867
๐Ÿ“ž (419) 618-8989, (419) 334-7800
โœ‰๏ธ STENGLAND3@FRONTIER.COM

Scott England

๐Ÿ“ 578 Genesis Ln, # 2009, East Wenatchee Wa
๐Ÿ“ž (509) 393-9312, (509) 886-4905
โœ‰๏ธ SCOTTENGLAND@FRONTIER.COM

Scott England

๐Ÿ“ 851 2000, Clinton Ut 84015
๐Ÿ“ž (801) 452-3155, (801) 543-9448
โœ‰๏ธ SSTEVENENGLAND@ICLOUD.COM

Scott England

๐Ÿ“ 20588 Deer Springs, Oklahoma County Ok 73012
๐Ÿ“ž (918) 693-1742, (918) 346-5640
โœ‰๏ธ MKATEENGLAND@GMAIL.COM

Scott England

๐Ÿ“ 1307 W State St, Fremont Oh
๐Ÿ“ž (419) 618-8989, (419) 334-7800
โœ‰๏ธ STENGLAND3@FRONTIER.COM

Scott England

๐Ÿ“ 110 Creighton Dr, Athens Al
๐Ÿ“ž (256) 937-6810, (256) 309-8845
โœ‰๏ธ SCOTTCENGLAND@AOL.COM

Scott England from Cullman, AL

Age 59 b. 1967 Male
๐Ÿ“ 1706 County Road 1656
๐Ÿ“ž (256) 507-2723
โœ‰๏ธ englandmbe1@aol.com

Scott E England from Oklahoma City, OK

Age 56
๐Ÿ“ 2901 N Classen Blvd, #oklahoma City, OK 73106-5438
๐Ÿ• 4 previous addresses

Scott England from Westport, IN

Age 52 b. Sep 1973
๐Ÿ“ Po Box 3
๐Ÿ“ž (916) 989-1609

Scott England from Purdy, MO

Age 59 b. Dec 1966
๐Ÿ“ 7267 Farm Road 1065
๐Ÿ“ž (417) 737-2948

Scott England from Reseda, CA

Age 68 b. Dec 1957 Los Angeles Co.
๐Ÿ“ 19129 Welby Way
๐Ÿ“ž (818) 342-7043

Scott England from Huntington, IN

Age 60 b. Mar 1966 Huntington Co.
๐Ÿ“ 637 S Jefferson St
๐Ÿ“ž (219) 359-1098
๐Ÿ‘ค aka Scott R Jenkins

Scott England from Dickson, TN

Age 52 b. 1974 Dickson Co.
๐Ÿ“ 1145 Westfield Rd
๐Ÿ“ž (615) 446-3861

Scott England from Glendale, CA

Age 62 b. Jan 1964 Los Angeles Co.
๐Ÿ“ 140 N Louise St 202
๐Ÿ“ž (818) 242-7751

Scott England from Port Clinton, OH

Age 59 b. Aug 1966
๐Ÿ“ 132 Madison St
๐Ÿ“ž 7984992

Scott England

๐Ÿ“ 412 Beckett St, Ashland Ky
๐Ÿ“ž (606) 465-6543
โœ‰๏ธ SRENGLAND@ROADRUNNER.COM

Scott England

๐Ÿ“ 56 Misty Meadows Dr, Heath Oh
๐Ÿ“ž (740) 323-0644, (740) 323-0644
โœ‰๏ธ SAENGLAND@SURVEYOHIO.COM

Scott England from La Mesa, CA

Male
๐Ÿ“ 5715 Baltimore Dr
๐Ÿ“ž (619) 302-0203 (AT&T MOBILITY)

Scott England from Scottsdale, AZ

0000 Male
๐Ÿ“ 6936 E Mighty Saguaro Way
๐Ÿ“ž (480) 595-7980

Scott England from Tobyhanna, PA

Age 56 b. Sep 1969 Monroe Co.
๐Ÿ“ 1726 Rolling Hills Dr D

Scott England from Canton, OH

Age 50 b. May 1975 Stark Co.
๐Ÿ“ 1405 Spring Ave

Scott England from Lansdale, PA

Age 46 b. Mar 1980
๐Ÿ“ 1959 Armstrong Dr

Scott England from Lawrenceburg, TN

Age 66 b. Jun 1959
๐Ÿ“ 120 Debus St
๐Ÿ‘ค aka Scott Christopher England, Scottc England

Scott England from Calhoun, GA

Age 63 b. Jun 1962 Gordon Co.
๐Ÿ“ 166 Erwin St

Scott England from Fort Collins, CO

Age 66 b. Sep 1959 Larimer Co.
๐Ÿ“ 4020 Goodell Ln 3

Scott England from Bangor, PA

Age 56 b. 1970
๐Ÿ“ 4977 Mcdermott Rd

Scott England from San Antonio, TX

Age 71 b. Mar 1955
๐Ÿ“ 3235 Rock Creek Run

Scott England from Philadelphia, PA

Age 55 b. Sep 1970 Philadelphia Co.
๐Ÿ“ 4823 Baltimore Ave

Scott England from Lake Park, GA

Age 63 b. 1963
๐Ÿ“ 186 Carroll Rd

Scott England from Newark, OH

Age 56 b. Dec 1969
๐Ÿ“ 1246 Pineview Trl
๐Ÿ‘ค aka England Scott

Scott England from Columbus, OH

Age 54 b. Sep 1971 Franklin Co.
๐Ÿ“ 403 Sturbridge Rd

Scott England from Lake Park, GA

Age 60 b. Aug 1965 Lowndes Co.
๐Ÿ“ 5048 Sequani Dr

Scott England from Greensburg, IN

0
๐Ÿ“ 720 Lincoln St, Greensburg, IN 47240

Scott England from Kokomo, IN

๐Ÿ“ 2599 E 200 S
๐Ÿ“ž (765) 452-1156

Scott England from Republic, OH

๐Ÿ“ Pob 324
๐Ÿ“ž (419) 585-7006

Scott England from East Wenatchee, WA

Douglas Co.
๐Ÿ“ 578 Genesis Ln
๐Ÿ“ž (509) 886-4905

Scott England from Minster, OH

๐Ÿ“ 12227 Lee Dr
๐Ÿ“ž 7738088

Scott England from Aurora, CO

Arapahoe Co.
๐Ÿ“ 12583 E Bates Cir
๐Ÿ“ž (303) 755-5564

Scott England from White Cloud, MI

๐Ÿ“ 74 Lester
๐Ÿ“ž (231) 662-0214

Scott England from Pasadena, CA

๐Ÿ“ 1085 Armada Dr
๐Ÿ“ž (626) 696-3967

Scott England from Kerrville, TX

Kerr Co.
๐Ÿ“ 824 Tivy St

Scott England from Naperville, IL

๐Ÿ“ 18 N Main St

Scott England from Rumsey, KY

๐Ÿ“ 538 State Route 138 W

Scott England from Leland, NC

Brunswick Co.
๐Ÿ“ 110 Andrew Jackson Hwy Ne

Scott England from Tulsa, OK

Tulsa Co.
๐Ÿ“ 4142 E 37th Pl

Scott England from Morton, PA

Delaware Co.
๐Ÿ“ 627 Country Ln A

Scott England from Guthrie Center, IA

๐Ÿ“ 304 Prairie St Apt 2

Scott England from Aurora, CO

Arapahoe Co.
๐Ÿ“ 1913 S Hannibal St

Scott England from Poway, CA

San Diego Co.
๐Ÿ“ 14532 Biddeford St

Scott England from Marston, NC

๐Ÿ“ 244 Grey Woods Rd

Scott England from Oklahoma City, OK

Oklahoma Co.
๐Ÿ“ 1537 Nw 27th St

Scott England from Minneapolis, MN

Hennepin Co.
๐Ÿ“ 304 E 25th St 36

Scott England from Cullman, AL

Cullman Co.
๐Ÿ“ 7909 Hwy 69 N

Scott England from Gastonia, NC

Gaston Co.
๐Ÿ“ 1606 Timberlane St

Unknown Person

Unknown Person

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 92 contact records for Scott England across 24 states. The most recent address on file is in Cullman, Alabama. Of these records, 60 include phone numbers and 33 include email addresses. Ages range from 40 to 55, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

England Scott R + Lora Ann

Highlands County
PIN: C24342804000000220
· 1849 Sandra Blvd, Sebring 33870
Value: $37,095

England, Scott

Keith County
PIN: 130300101.0
Lot: 63,547sqft

England, Scott

PIN: 3515410
· 7500 Old Plank Rd, CHARLOTTE nc
Built: 1958.0
Assessed: $105,700

England, Scott

Bannock County
PIN: RPROP005100
· 003424 Connard
Lot: 8,415sqft

England, Scott

Gloucester County
PIN: 0806_119_6
· 314 Villanova Rd
Lot: 7,995sqft

England, Scott

Keith County
PIN: 130300101.0
Lot: 3sqft

England, Scott

Keith County
PIN: 64002300
· 710 West 11
Lot: 9,396sqft

England Scott &

Fairfield County
· 307 West Avenue, Darien

England, Scott Charles&jennifer Jil

Residential Burlington County
· 31 Holly Park Dr, 08088

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 9 property records linked to Scott England in Darien. Values shown are from county assessor records and may differ from current market prices.

Scott England

Waycross, 31503
DOB: 1/1/1982 Gender: Male
Congress: 001

Scott C England

Republican
31 Holly Pk Dr, Tabernacle, 08088
DOB: 3/5/1961
County: Burlington

Scott Alan England

Democrat Reg: 10/08/2017
1959 Armstrong Dr, Lansdale, PA, 19446
DOB: 03/25/1980

Scott D England

NF Reg: 10/24/2016
4852 Maple St, Bangor, PA, 18013
DOB: 01/06/1970 Gender: Male

Scott England

UAF
6636s Arapahoe Way, Littleton, CO, 80120
DOB: 1973 Gender: Male
County: Arapahoe

Scott R England

1849 Sandra Blvd, Sebring, , 33870

Scott Andrew England

County: Lawrence

scott ANTHONY england

Republican Reg: 01/07/1991
4525 Lisa Dr, Gastonia, NC, 28056
DOB: 1956 Gender: Male
County: Gaston

Scott Edward England

8741 Isola Dr, Las Vegas, NV, 89117
County: Clark

Scott M England

Reg: 305955871
510 West 170 Street B1, 0, 10032
DOB: 19801120 Gender: Male

Scott D England

Libertarian
Precinct: 550137

Scott England

Republican Reg: 1/30/2016
6229 Megan St NE, Albany, OR, 97321
DOB: 1/1/1977
County: Linn

Scott Alan England

1959 Armstrong Dr
DOB: 03/25/1980

Scott Benjamin England

Reg: 10/08/2014
27421 238th Pl, Maple Valley, WA, 98038
DOB: 04/07/1966 Gender: Male
County: KI

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 14 voter registration records were found for Scott England in Pennsylvania, Colorado, and 4 other states. Records show affiliations with R, D, NF, UAF, REP, LIB, which may reflect different individuals or changes over time. 5 registrations are currently active. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2007 PORSCHE BOXSTER
ยท Registered to: Scott England
ยท VIN: WP0CA29857U711193
·
3865 Cloverleaf Dr, Boulder, CO, 80304
2012 Toyota Highlander
ยท Registered to: Scott England
ยท VIN: 5TDDK3EH1CS116188
·
3369 W Aqueduct Ave, Littleton, CO, 80123
·
(720) 283-4394
2006 HYUNDAI SONATA CAR UPPER MIDSIZE
ยท Registered to: Scott England
ยท VIN: 5NPEU46FX6H057301
·
15315 Diana Ln, Houston, TX, 77062
2011 GMC Acadia
ยท Registered to: Scott England
ยท VIN: 1GKKVREDXBJ268579
·
850 N State Route 18, Republic, OH, 44867
·
(419) 618-8989
2011 HYUNDAI SONATA
ยท Registered to: Scott England
ยท VIN: 5NPEC4AC9BH268130
·
23485 Summit Rd, Los Gatos, CA, 95033-9325
·
(408) 333-9945
2008 TOYOTA YARIS CAR ENTRY LEVEL
ยท Registered to: Scott England
ยท VIN: JTDJT923285146910
·
31 Holly Park Dr, Tabernacle, NJ, 08088
2004 GMC YUKON FULL SIZE UTILITY
ยท Registered to: Scott England
ยท VIN: 1GKEC13Z84R114539
·
2721 Mesquite Ln, Grapevine, TX, 76051
·
(817) 488-3190
2003 Cadillac Deville
ยท Registered to: Scott England
ยท VIN: 1G6KF57903U250525
·
Po Box 1770, Buckeye Lake, OH, 43008
·
(740) 323-1189
2012 Honda Odyssey
ยท Registered to: Scott England
ยท VIN: 5FNRL5H91CB116781
·
1085 Armada Dr, Pasadena, CA, 91103
·
(626) 696-3967
2008 Ford F-250 SUPER DUTY
ยท Registered to: Scott England
ยท VIN: 1FTSW21R48EB17823
·
PO Box 1770, Heath, OH, 43056
·
(740) 323-1189
2003 PONTIAC MONTANA MINIVAN PASSENGER
ยท Registered to: Scott England
ยท VIN: 1GMDX13E13D141064
·
127 Spring Crest Dr, Lakeside Marblehead, OH, 43440
·
(419) 734-2762
2006 LINCOLN NAVIGATOR FULL SIZE UTILITY
ยท Registered to: Scott England
ยท VIN: 5LMFU28566LJ08438
·
1751 Hale Rd, Murray, KY, 42071
2005 Honda Accord
ยท Registered to: Scott England
ยท VIN: 1HGCM567X5A026501
·
4239 White Spruce Ln, Grove City, OH, 43123
·
(440) 623-9078
2013 Ford Escape
ยท Registered to: Scott England
ยท VIN: 1FMCU0J90DUD37356
·
15315 Diana Ln, Houston, TX, 77062
·
(540) 394-3221
2008 FORD F350 FULL SIZE TRUCK
ยท Registered to: Scott England
ยท VIN: 1FTWW31R48EB71002
·
1751 Hale Rd, Murray, KY, 42071
2012 Dodge Journey
ยท Registered to: Scott England
ยท VIN: 3C4PDCBG5CT214486
·
2 Beechwood Dr, N Attleboro, MA, 02760
·
(508) 399-7168
2011 Ford F-250 SUPER DUTY
ยท Registered to: Scott England
ยท VIN: 1FT7W2BT4BEA13436
·
1751 Hale Rd, Murray, KY, 42071-7403
·
(270) 293-3395
2006 Chevrolet Monte Carlo
ยท Registered to: Scott England
ยท VIN: 2G1WL15C769316318
·
353 Hackberry Dr, New Castle, DE, 19720
·
(302) 836-1195
2007 Chrysler Aspen
ยท Registered to: Scott England
ยท VIN: 1A8HW58287F545271
·
277 N 8th St, Bangor, PA, 18013
·
(610) 360-6784
2012 Lincoln Navigator L
ยท Registered to: Scott England
ยท VIN: 5LMJJ3J54CEL07331
·
1751 Hale Rd, Murray, KY, 42071-7403
·
(270) 293-3395
2006 Chevrolet Cobalt
ยท Registered to: Scott England
ยท VIN: 1G1AL58F267799001
·
6229 Megan St Ne, Albany, OR, 97321
·
(541) 926-5015
2007 FORD EDGE
ยท Registered to: Scott England
ยท VIN: 2FMDK39C07BA72105
·
7308 Forest Ave, Kansas City, MO, 64131-1724
·
(816) 363-4624
2005 Chevrolet Silverado 1500
ยท Registered to: Scott England
ยท VIN: 1GCEK19B05E252481
·
353 Hackberry Dr, New Castle, DE, 19720
·
(302) 836-1195
2012 Ford F-350 SUPER DUTY
ยท Registered to: Scott England
ยท VIN: 1FT8W3BT3CEB94962
·
1751 Hale Rd, Murray, KY, 42071-7403
·
(270) 293-3395
2012 CHEVROLET SONIC
ยท Registered to: Scott England
ยท VIN: 1G1JC6SH5C4201285
·
6229 Megan St Ne, Albany, OR, 97321-7355
·
(541) 926-5015
2011 GMC Terrain
ยท Registered to: Scott England
ยท VIN: 2CTFLTE54B6244062
·
1003 E H St, Ogallala, NE, 69153-1630
·
(308) 289-5959
2004 CHEVROLET TAHOE K1500 WAGON
ยท Registered to: Scott England
ยท VIN: 1GNEK13Z84R113283
·
730 E Illinois Ave, Morris, IL, 60450
2004 Chevrolet Silverado 2500HD
ยท Registered to: Scott England
ยท VIN: 1GCHK23U24F117752
·
Po Box 88, Leadore, ID, 83464
·
(208) 768-2400
1988 BUICK CENTURY WAGON
ยท Registered to: Scott England
ยท VIN: 1G4AL8134J6435357
·
110 Andrew Jackson Hwy NE, Leland, NC, 28451
2008 Chevrolet Cobalt
ยท Registered to: Scott England
ยท VIN: 1G1AL18F687151432
·
56 Misty Meadows Dr, Heath, OH, 43056
·
(740) 323-1189
ยท Registered to: Scott England
ยท VIN: 4YMUL10184M021598
·
1526 40th St, Iowa Falls, IA, 50126
·
(641) 648-2073
1991 GEO METRO HCHBK 2DR
ยท Registered to: Scott England
ยท VIN: 2C1MR2460M6735962
·
110 Andrew Jackson Hwy NE, Leland, NC, 28451
2006 Chevrolet Suburban
ยท Registered to: Scott England
ยท VIN: 3GNFK16UX6G123692
·
56 Misty Meadows Dr, Heath, OH, 43056
·
(740) 323-1189
2012 FORD FOCUS 4DR SEDAN
ยท Registered to: Scott England
ยท VIN: 1FAHP3E27CL328986
·
79 Carey Ln, Heath, OH, 43056
2010 Lexus HS 250h
ยท Registered to: Scott England
ยท VIN: JTHBB1BA9A2003627
·
4239 White Spruce Ln, Grove City, OH, 43123
·
(440) 623-9078
2013 GMC Yukon Denali
ยท Registered to: Scott England
ยท VIN: 1GKS2MEF2DR331577
·
11201 Leaning Elm Rd, Oklahoma City, OK, 73120
·
(918) 346-5640
2004 Chevrolet Suburban
ยท Registered to: Scott England
ยท VIN: 3GNFK16T54G281877
·
Po Box 1770, Buckeye Lake, OH, 43008
·
(740) 323-1189
2006 CHEVROLET COBALT 4DR SEDAN
ยท Registered to: Scott England
ยท VIN: 1G1AM55B667874040
·
127 Spring Crest Dr, Lakeside Marblehead, OH, 43440
·
(419) 734-2762
2006 FORD F150 PICKUP
ยท Registered to: Scott England
ยท VIN: 1FTPX14V06NB84650
·
79 Carey Ln, Heath, OH, 43056
ยท Registered to: Scott England
·
79 Carey Ln, Heath, OH, 43056

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 40 vehicle registration records are associated with Scott England. Registered makes include Porsche, Toyota, Hyundai, Gmc and others. The most recent model year on record is 2013. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Zift Solutions

Business Development And Strategic Partnerships
+19197948385sengland@ziftsolutions.com
Durham,

England Productions

Owner
(740) 522-8728
Heath, OH
Amusement and Recreation Services (Services)

England Truck & Equipment

Owner
(615) 446-6533
Dickson, TN
Wholesale Trade - Durable Goods (Products)

Fort Ball Pizza Palace

Owner
(419) 334-7800ScottEngland@brighton.com
Fremont, OH
Eating and Drinking Establishments (Food)

S A England & Assoc

Owner
(740) 928-8680
Hebron, OH
Engineering, Management, Accounting, Research and Related Industries (Services)

Sunshine and Pas

Owner
(603) 279-5280
Meredith, NH
Eating and Drinking Establishments (Food)

Senior Services

Owner
(913) 302-4316trainey@memphisseniors.com
Shawnee Mission, KS
Social Services (Services)

Uno Chicago Grill

Manager
(603) 286-4079
Tilton, NH
Eating and Drinking Establishments (Food)

Mountain View Choppers

Owner
(434) 929-0200
Madison Heights, VA
Transportation Equipment

England Construction

Owner
(606) 329-1471
Ashland, KY
Building Construction - Operative Builders and General Contractors (Construction)

Sunshine & Pa's

Owner
(603) 279-5280
Meredith, NH
Eating and Drinking Establishments (Food)

England SA & Assoc

Owner
(740) 928-8680
Hebron, OH
Engineering, Management, Accounting, Research and Related Industries (Services)

U-Haul Co

Manager
(678) 795-1443
Alpharetta, GA
Automotive Services, Parking and Repair (Automotive)

Advance Auto Parts Inc

Manager
(321) 383-1665
Titusville, FL
Gasoline Service Stations and Automotive Dealers (Automotive)

Longs Drug

Manager
(760) 738-9818tvacustomer@longs.com
Escondido, CA
Miscellaneous Retail (Stores)

Pacific AG Products LLC

(559) 674-6607
Madera, CA
Miscellaneous Establishments

Ogallala Backhoe Svc

Owner
(308) 284-3469
Ogallala, NE
Construction - Special Trade Contractors (Construction)

England Contracting LLC

Owner
(270) 753-2630
Murray, KY
Construction - Special Trade Contractors (Construction)

Zift Solutions

Scott EnglandVice President of Business Development at Zift Solutions

Engalnd Family

Scott England
15104131000scottengland@usa.net
Pittsburg, 94565CA

Illinois Assoc For Supervision

Scott EnglandDirector
Springfield, IL

Scott England

Maintenance
Taylor Farms
New Castle, Delaware, United States Airlines/Aviation

Scott England

Economist
State Of Colorado

Longs Drugs

Scott EnglandManager
(203) 589-1287s.england@longs.com
1244 Stratford Ave #h, Bridgeport, CT6607
longs.com

Two Chefs Enterprises Llc

Scott EnglandSales Customer
(818) 434-2318scott4e@yahoo.com
919 N. Glendale Ave 7, Glendale, CA91206

First Quadrant L.p

Scott EnglandChief Technology Officer
(626) 795-8220sengland@firstquadrant.com
Pasadena, CA

Sunshine And Pas

Scott EnglandOwner
(603) 279-5280scottengland@scottengland.com
Meredith, NH

Uno Restaurant Holdings Corp

Scott EnglandGeneral Manager
(603) 286-4079scott.england@unos.com
Tilton, NH

Scott England

Head of Rigging at Wuhan ยท Las Vegas, Nevada Area

Two Chefs Enterprises Llc

Scott EnglandSales Customer
(818) 434-2318scott4e@yahoo.com
919 N. Glendale Ave 7, Glendale, CA91206

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 99 business affiliations were found for Scott England. Companies include England Productions, England Truck & Equipment, Fort Ball Pizza Palace and 20 more. Roles listed include Business Development And Strategic Partnerships and Enterprise Sales Business Development. Records are compiled from state business registries, SEC filings, and professional networking databases.

Scott England Corporation

Filed: Sep 18, 2014
Registered Agent: Scott England

Scott England Corporation

Filed: Sep 18, 2014
CEO: Scott England

Scott England

Addr: 2451, Atlanta, GA, 30339
GA Fulton County
(404) 545-5826

Scott England

Addr: 2451, Atlanta, GA, 30339
GA Fulton County
(404) 545-5826

Scott England

Addr: 2451, Atlanta, GA, 30339
GA Fulton County
(404) 545-5826

Scott England

Addr: 2451, Atlanta, GA, 30339
GA Fulton County
(404) 545-5826

Scott England

Addr: 2451, Atlanta, GA, 30339
GA Fulton County
(404) 545-5826

Scott England Music, INC.

Addr: 2451 Cumberland Pkwy, Atlanta, GA, 30339
GA
Officer: Scott England

Scott England

Addr: 333 Washington Ave No Ste 210, Minneapolis, MN, 55401
MN

Scott England

Addr: 333 Washington Ave No Ste 210, Minneapolis, MN, 55401
MN

Scott England

Addr: 333 Washington Ave No Ste 210, Minneapolis, MN, 55401
MN

Scott England

Addr: 333 Washington Ave No Ste 210, Minneapolis, MN, 55401
MN

Scott England

Scott England

Addr: 1513 Weber Rd, Farmington, MO, 63640
MO

Scott England

Addr: 1513 Weber Road, Farmington, MO, 63640
MO

Scott E England

Addr: 501 Sportsman Drive, Las Vegas, NV, 89107
NV

Lions Pride Production INC

Addr: 501 Sportsman Drive, Las Vegas, NV, 89107
NV
Officer: Scott England

Lions Pride Production INC

Addr: 501 Sportsman Drive, Las Vegas, NV, 89107
NV
Officer: Scott England

Lions Pride Production INC

Addr: 501 Sportsman Drive, Las Vegas, NV, 89107
NV
Officer: Scott England

Lions Pride Production INC

Addr: 501 Sportsman Drive, Las Vegas, NV, 89107
NV
Officer: Scott England

Unknown Corporation

Addr: 333 Washington Ave No Ste 210, Minneapolis, IA, 55401
IA
SECRETARY: Scott England

Unknown Corporation

ID: 1064677
Officer: Scott England

Unknown Corporation

Addr: 113 4th Ave NW, Ardmore, OK, 73401
OK
INCORPORATOR: Scott England

Unknown Corporation

Addr: Dickson, TN
TN
Officer: Scott England

Source: Public Records Scott England appears in 24 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

scott england

A
Addr: Heath, OH

scott england

Adjuster - All Lines
VALID
License # W948657
Addr: Wauchula, FL

scott england

NPN 241994
Addr: Cedar Rapids, IA

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation Scott England holds 3 state-issued professional licenses on record. License data includes type, status, and issue dates from state regulatory boards. Always verify current status directly with the issuing board.

Inventor Record

Scott England - CA

Source: USPTO Patent Database ยท U.S. Patent & Trademark Office Scott England is listed as an inventor or co-inventor on 1 USPTO patent. Patent data is public information published by the United States Patent and Trademark Office upon grant or application publication.

Scott England

Watsonville High School - Watsonville, CA, CA
2008

Source: Historical Yearbook Archives ยท State Dept. of Education ยท Educator License Databases Scott England has 1 education-related record on file, which may include educator certifications and historical yearbook entries. Yearbook data represents a historical snapshot and may not reflect current information.

$18 Jun 7, 2016
2016 DEM
Jayapal, Pramila
England, Scott Head Of Rigging @ The Han Show Las Vegas, NV
$2 Dec 19, 2008
2008
Democrat, Republican, Independent Voter Education D R I V E
England, Scott Toms River, NJ
$1,000 Mar 29, 2017
2018 REP
Gillespie, Edward W
England, Scott Architect @ Regan Young England Butera Tabernacle, NJ
$250 Dec 14, 2016
2016
Greater Nashville Realtors Pac
England, Scott Realtor @ E4 Real Estate Group Dickson, TN
$5 Aug 26, 2016
2016 DEM
Senate Majority Pac
England, Scott Registered Nurse @ Childrens Mercy Kansas City, MO
$18 Jun 7, 2016
2016 DEM
Sanders, Bernard
England, Scott Head Of Rigging @ The Han Show Las Vegas, NV
$25 Mar 27, 2016
2016 DEM
Actblue
England, Scott Head Of Rigging @ The Han Show Las Vegas, NV
$100 Mar 6, 2016
2016 DEM
Sanders, Bernard
England, Scott Head Of Rigging @ The Han Show Las Vegas, NV
$2 Dec 15, 2008
2008
Democrat, Republican, Independent Voter Education D R I V E
England, Scott Toms River, NJ
$100 Oct 31, 2012
2012
Human Rights Campaign National Marriage Fund
England, Scott Registered Nurse @ Children S Mercy Hospitals And Clinics Kansas City, MO
$10 May 15, 2012
2012
Actblue
England, Scott Registered Nurse @ Childrens Mercy Hospitals And Clinics Kansas City, MO
$250 Jan 9, 2018
2018 DEM
Romley, Ken
England, Scott Software @ Pendoio Raleigh, NC
$15 Sep 10, 2016
2016
Progressive Turnout Project
England, Scott Registered Nurse @ Childrens Mercy Kansas City, MO
$100 Oct 31, 2012
2012 328
Human Rights Campaign National Marriage Fund
England, Scott Registered Nurse @ Childrens Mercy Hospitals And Clinics Kansas City, MO
$250 Mar 27, 2016
2016 DEM
Sanders, Bernard
England, Scott Head Of Rigging @ The Han Show Las Vegas, NV
$250 Jan 31, 2018
2018 DEM
Torres Small, Xochitl
England, Scott Professor @ Unm Law School Albuquerque, NM
$250 Mar 27, 2016
2016 DEM
Sanders, Bernard
England, Scott Head Of Rigging @ The Han Show Las Vegas, NV
$6 Sep 19, 2020
2020 DEM
Bullock, Steve
England, Scott Childrens Mercy Kansas City Kansas City, MO
$50 Jul 31, 2018
2018 DEM
Torres Small, Xochitl
England, Scott Professor @ Unmsol Albuquerque, NM
$250 Jan 31, 2018
2018 DEM
Torres Small, Xochitl
England, Scott Professor @ Unm Law School Albuquerque, NM
$18 Jun 7, 2016
2016 DEM
Kingson, Eric R. Mr.
England, Scott Head Of Rigging @ The Han Show Las Vegas, NV
$100 Apr 21, 2023
2024 DEM
Kunce, Lucas
England, Scott RN @ Childrens Mercy Kansas City Kansas City, MO
$250 Apr 12, 2000
2000 DEM
Waychoff, Thomas (tom)
England, Scott Dickson, TN
$2 Dec 8, 2008
2008
Democrat, Republican, Independent Voter Education D R I V E
England, Scott Toms River, NJ
$100 Oct 31, 2012
2012 DEM
Democratic Congressional Campaign Committee
England, Scott Registered Nurse @ Childrens Mercy Hospitals And Clinics Kansas City, MO
$500 Apr 26, 2000
2000 REP
Saxton, H James
England, Scott Charles Parker McKay Tabernacle, NJ
$18 Jun 7, 2016
2016 DEM
Teachout, Zephyr
England, Scott Head Of Rigging @ The Han Show Las Vegas, NV
$6 Sep 19, 2020
2020 DEM
Hegar, Mary Jennings Mj
England, Scott Childrens Mercy Kansas City Kansas City, MO
$13 Jun 7, 2016
2016 DEM
Actblue
England, Scott Head Of Rigging @ The Han Show Las Vegas, NV
$40 Jul 21, 2016
2016 328
Trump, Donald J
England, Scott P Consultant @ Cavok Group Lewis Center, OH
$18 Jun 7, 2016
2016 DEM
Flores, Lucy
England, Scott Head Of Rigging @ The Han Show Las Vegas, NV
$250 Jan 1, 2016
2016 DEM
Sanders, Bernard
England, Scott Head Of Rigging @ The Han Show Las Vegas, NV
$50 Feb 21, 2018
2018 DEM
Democracy For America
England, Scott Registered Nurse @ Childrens Mercy Kansas City, MO
$100 May 15, 2012
2012 DEM
Democratic Congressional Campaign Committee
England, Scott Registered Nurse @ Childrens Mercy Hospitals And Clinics Kansas City, MO
$35 Sep 19, 2020
2020
National Democratic Training Committee Pac
England, Scott Childrens Mercy Kansas City Kansas City, MO
$18 Jun 7, 2016
2016 DEM
Sanders, Bernard
England, Scott Head Of Rigging @ The Han Show Las Vegas, NV
$18 Jun 7, 2016
2016 DEM
Canova, Timothy A.
England, Scott Head Of Rigging @ The Han Show Las Vegas, NV
$50 Apr 14, 2010
2010 REP
Kasich, John & Taylor, Mary
England, Scott Grove City, OH
$250 Jan 14, 2018
2018 DEM
Romley, Ken
England, Scott Software @ Pendoio Raleigh, NC
$10 Aug 3, 2020
2020 DEM
Biden, Joe
England, Scott Professor @ Virginia Tech Blacksburg, VA
$1,000 Jul 15, 2007
2008 REP
Fletcher, Ernie & Rudolph, Robert
England, Scott Contracting @ England Contracting Murray, KY
$50 Feb 24, 2018
2018
Americans For Responsible Solutions Pac
England, Scott Registered Nurse @ Childrens Mercy Kansas City, MO
$100 Mar 6, 2016
2016 DEM
Sanders, Bernard
England, Scott Head Of Rigging @ The Han Show Las Vegas, NV
$10 Mar 31, 2020
2020 DEM
Biden, Joe
England, Scott Professor @ Virginia Tech Blacksburg, VA
$250 Sep 30, 2015
2016 DEM
Sanders, Bernard
England, Scott Head Of Rigging @ The Han Show Las Vegas, NV
$100 Mar 27, 2014
2014 328
Wolfe, David D
England, Scott Auctioneer @ Charles Woodard And Assoc Dickson, TN
$10 Mar 31, 2020
2020 DEM
Biden, Joe
England, Scott Professor @ Virginia Tech Blacksburg, VA
$6 Sep 19, 2020
2020 DEM
Ossoff, T. Jonathan
England, Scott Childrens Mercy Kansas City Kansas City, MO
$18 Jun 7, 2016
2016 DEM
Clements, Paul Colin
England, Scott Head Of Rigging @ The Han Show Las Vegas, NV
$10 Jan 1, 2016
2016 DEM
Actblue
England, Scott Head Of Rigging @ The Han Show Las Vegas, NV
$1,000 Jul 15, 2007
REP
Fletcher, Ernie & Rudolph, Robert
Contributor Contracting @ England Contracting Murray, KY
$250 Jan 14, 2018
Unknown Committee
England, Scott Software @ Pendo.io Raleigh, NC
$1,000
2007 R
Fletcher, Ernie & Rudolph, Robert
Contributor Contracting @ England Contracting Murray, KY

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 53 political contribution records found for Scott England. Total disclosed contributions amount to $8,600. Recipients include Fletcher, Ernie & Rudolph, Robert. Federal law requires disclosure of contributions above $200 to federal candidates.

Scott England

License: 319504 Real Estate Broker

Source: State Real Estate Commissions ยท NAR License Databases

MP

Scott R England

Age 50 Male
·
1706 County Road 1656, Cullman, AL 35058 (Cullman County)
34.2096, -86.7072
· (256) 507-2723
Marital: Married TZ: Central
Occ: Professional Edu: Some College
Homeowner Single Family Built 1994
MP

Scott R England

Age 51 Male
·
1849 Sandra Blvd, Sebring, FL 33870 (Highlands County)
27.5146, -81.4808
Marital: Married TZ: Eastern
Homeowner Built 1964 Purchased 2009
MP

Scott England

Male
·
5803 N Cherryville Ln, Waltonville, IL 62894 (Jefferson County)
38.2113, -88.9857
TZ: Central
Homeowner Single Family Purchased 2002
MP

Scott C England

Age 48 Male
·
850 N State Route 18, Republic, OH 44867 (Seneca County)
41.1363, -83.0066
· (419) 618-8989
Marital: Married TZ: Eastern
Occ: Professional Edu: High School
Homeowner Single Family Built 2007
MP

Scott A England

Age 42 Male
·
3800 Martin Luther King Jr Pkwy, Des Moines, IA 50310 (Polk County)
41.6253, -93.6504
· (515) 957-4039
TZ: Central
Multi-Family
MP

Scott England

Male
·
2744 Lakeview Dr, Santa Rosa, CA 95405 (Sonoma County)
38.4200, -122.6660
TZ: Pacific
Homeowner Single Family Built 1984 Purchased 2014
MP

Scott England

Male
·
120 Debus St, Lawrenceburg, TN 38464 (Lawrence County)
35.2469, -87.3280
· (931) 244-6346
TZ: Central
Single Family
MP

Scott England

Male
·
614 Seminole Trl, Murphy, TX 75094 (Collin County)
33.0183, -96.6186
· (972) 429-6405
TZ: Central
Homeowner Single Family Built 2013 Purchased 2014
MP

Scott P England

Age 25 Male
·
9413 W 500 S, Swayzee, IN 46986 (Grant County)
40.5088, -85.8201
· (765) 434-1551
Marital: Single TZ: Eastern
Single Family
MP

Scott England

Male
·
2641 N 230 E, Logan, UT 84341 (Cache County)
41.7805, -111.8270
TZ: Mountain
Single Family
MP

Scott England

Age 46 Male
·
520 S Washington St, Naperville, IL 60540 (Dupage County)
41.7694, -88.1483
· (630) 579-4050
Marital: Married TZ: Central
Occ: Professional Edu: Graduate School
Multi-Family
MP

Scott England

Age 53 Male
·
W4310 Lake Dr, Waldo, WI 53093 (Sheboygan County)
43.6456, -87.9122
Marital: Single
Edu: High School
MP

Scott England

Male
·
314 Villanova Rd, Glassboro, NJ 08028 (Gloucester County)
39.7081, -75.1280
TZ: Eastern
Single Family
MP

Scott C England

Age 58 Male
·
2952 Highway 43 N, Lawrenceburg, TN 38464 (Lawrence County)
35.2941, -87.3089
Marital: Married TZ: Central
Occ: Healthcare
Single Family
MP

Scott E England

Age 55 Male
·
28 Oak Ridge Rd, Burlington, CT 06013 (Hartford County)
41.7504, -72.9129
· (860) 989-6021
Marital: Married TZ: Eastern
Edu: Some College
Homeowner Single Family Built 1976 Purchased 1997
MP

Scott England

Age 70 Male
·
332C Daniel Webster Hwy, Merrimack, NH 03054 (Hillsborough County)
42.8630, -71.5170
· (603) 582-0587
Marital: Married TZ: Eastern
MP

Scott D England

Age 41 Male
·
25221 J Dr N, Albion, MI 49224 (Calhoun County)
42.3196, -84.8078
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family Purchased 2007
MP

Scott C England

Age 42 Male
·
10 Crandall St, Roslindale, MA 02131 (Suffolk County)
42.2847, -71.1277
Marital: Married TZ: Eastern
Occ: Healthcare Edu: Some College
MP

Scott W England

Age 31 Male
·
859 Pinewood St, Pocatello, ID 83202 (Bannock County)
42.9152, -112.4850
· (208) 571-7160
Marital: Married TZ: Mountain
Edu: High School
Homeowner Single Family Built 1977
MP

Scott W England

Age 47 Male
·
29922 Rainbow Crest Dr, Agoura Hills, CA 91301 (Los Angeles County)
34.1507, -118.7760
Marital: Married TZ: Pacific
Edu: Some College
Homeowner Single Family Built 1983 Purchased 2009
MP

Scott R England

Age 57 Male
·
409 Beckett St, Ashland, KY 41101 (Boyd County)
38.4770, -82.6534
Marital: Married TZ: Eastern
Edu: Graduate School
Homeowner Single Family Purchased 1993
MP

Scott England

Age 39 Male
·
6229 Megan St NE, Albany, OR 97321 (Linn County)
44.6811, -123.0680
Marital: Single TZ: Pacific
Edu: High School
Homeowner Single Family Built 2005 Purchased 2005
MP

Scott A England

Age 31 Male
·
1095 Starling Way, Rockledge, FL 32955 (Brevard County)
28.2696, -80.7113
· (321) 779-2218
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family Built 2003 Purchased 2015
MP

Scott England

Age 55 Male
·
483 Township Road 1234, Proctorville, OH 45669 (Lawrence County)
38.4505, -82.3388
Marital: Inferred Married TZ: Eastern
Edu: Graduate School
Homeowner Single Family Built 1975 Purchased 2007
MP

Scott K England

Age 59 Male
·
2721 Mesquite Ln, Grapevine, TX 76051 (Tarrant County)
32.8990, -97.1060
· (817) 488-3190
Marital: Married TZ: Central
Occ: Service Industry Edu: Some College
Homeowner Single Family Built 1993 Purchased 1993
MP

Scott P England

Age 30 Male
·
3667 Wyndemere Cir, Santa Rosa, CA 95403 (Sonoma County)
38.4958, -122.7100
· (707) 494-6292
Marital: Married TZ: Pacific
Edu: High School
Homeowner Single Family Built 1990
MP

Scott C England

Age 30 Male
·
110 Creighton Dr, Athens, AL 35613 (Limestone County)
34.7760, -86.9387
TZ: Central
Single Family
MP

Scott England

Age 62 Male
·
134 Cedar Point Dr, Pineville, LA 71360 (Rapides County)
31.3461, -92.3874
· (318) 641-9739
Marital: Married TZ: Central
Edu: High School
Homeowner Single Family Built 1986
MP

Scott C England

Age 50 Male
·
18421 Lone Oak Ct, Prior Lake, MN 55372 (Scott County)
44.6820, -93.3439
· (217) 419-1760
TZ: Central
Edu: High School
Homeowner Single Family Built 1988 Purchased 2015
MP

Scott D England

Age 58 Male
·
1620 Leavenworth St, San Francisco, CA 94109 (San Francisco County)
37.7960, -122.4170
· (415) 441-3734
Marital: Single TZ: Pacific
Edu: High School
Multi-Family
MP

Scott England

Male
·
1751 Hale Rd, Murray, KY 42071 (Calloway County)
36.6709, -88.3422
· (270) 293-3395
TZ: Central
Homeowner Single Family Purchased 2009
MP

Scott A England

Age 54 Male
·
56 Misty Meadows Dr, Heath, OH 43056 (Licking County)
40.0136, -82.3960
Marital: Inferred Married TZ: Eastern
Occ: White Collar Edu: Some College
Homeowner Single Family Built 2001 Purchased 2004
MP

Scott A England

Age 52 Male
·
2 Beechwood Dr, N Attleboro, MA 02760 (Bristol County)
41.9264, -71.3721
· (508) 399-7168
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family Built 1951 Purchased 1997
MP

Scott A England

Age 43 Male
·
3000 Sundance Ln, Hudsonville, MI 49426 (Ottawa County)
42.8375, -85.8554
· (616) 896-1485
Marital: Married TZ: Eastern
Edu: Some College
Homeowner Single Family
MP

Scott E England

Age 44 Male
·
6636 S Arapahoe Way, Littleton, CO 80120 (Arapahoe County)
39.5973, -105.0150
Marital: Married TZ: Mountain
Edu: Graduate School
Homeowner Single Family Built 1971 Purchased 2015
MP

Scott England

Male
·
5720 Wampum Dr, Kokomo, IN 46902 (Howard County)
40.4238, -86.1155
TZ: Eastern
Homeowner Single Family Built 1963 Purchased 2015
MP

Scott England

Age 59 Male
·
314 S Taylor St, Pryor, OK 74361 (Mayes County)
36.3022, -95.3225
· (985) 345-6663
Marital: Married TZ: Central
Occ: Service Industry Edu: High School
Homeowner Single Family Built 1950
MP

Scott England

Male
·
3424 Connard, Pocatello, ID 83204 (Bannock County)
42.8442, -112.4110
TZ: Mountain
Homeowner Single Family Built 2008 Purchased 2016
MP

Scott E England

Age 51 Male
·
498 4th St, Rising Sun, IN 47040 (Ohio County)
38.9519, -84.8558
Marital: Inferred Married TZ: Eastern
Occ: Service Industry Edu: High School
Homeowner Single Family Built 1929 Purchased 2008
MP

Scott England

Male
·
113 Valrico Station Rd, Valrico, FL 33594 (Hillsborough County)
27.9376, -82.2332
TZ: Eastern
Multi-Family
MP

Scott England

Age 48 Male
·
23485 Summit Rd, Los Gatos, CA 95033 (Santa Cruz County)
37.1284, -121.9500
Marital: Married TZ: Pacific
Edu: Graduate School
Homeowner Single Family
MP

Scott C England

Age 55 Male
·
2628 Somerset Ln, Rockford, IL 61108 (Winnebago County)
42.2493, -88.9857
Marital: Married TZ: Central
Edu: High School
Homeowner Single Family Purchased 1997
MP

Scott A England

Age 50 Male
·
651 Lawrence 2190, Wentworth, MO 64873 (Lawrence County)
37.0043, -94.0489
Marital: Married TZ: Central
Occ: Service Industry Edu: High School
Homeowner Single Family Built 1970
MP

Scott A England

Age 37 Male
·
667 Schmitthenner Ln, Dushore, PA 18614 (Sullivan County)
41.5096, -76.4241
Marital: Single TZ: Eastern
Single Family
MP

Scott M England

Age 55 Male
·
353 Hackberry Dr, New Castle, DE 19720 (New Castle County)
39.6200, -75.6537
· (302) 836-1195
Marital: Single TZ: Eastern
Occ: Service Industry Edu: Some College
Homeowner Single Family Built 1994 Purchased 1994
MP

Scott D England

Age 47 Male
·
79 Carey Ln, Heath, OH 43056 (Licking County)
40.0409, -82.4469
· (740) 522-8728
Marital: Married TZ: Eastern
Occ: Management Edu: Some College
Homeowner Single Family Built 1960 Purchased 2011
MP

Scott M England

Age 48 Male
·
9561 E Oregon Church Rd, Terre Haute, IN 47802 (Vigo County)
39.3320, -87.2711
· (812) 870-3618
Marital: Married TZ: Eastern
Homeowner Single Family Built 1930 Purchased 2014
MP

Scott M England

Age 60 Male
·
510 W 170th St, New York, NY 10032 (New York County)
40.8414, -73.9368
Marital: Single TZ: Eastern
Edu: High School
Multi-Family
MP

Scott England

Male
·
300 Gardner Rd, Powell, TN 37849 (Knox County)
36.0537, -84.0088
TZ: Eastern
Single Family
MP

Scott A England

Age 61 Male
·
4525 Lisa Dr, Gastonia, NC 28056 (Gaston County)
35.1995, -81.1949
· (704) 516-5394
Marital: Married TZ: Eastern
Homeowner Single Family Built 1987 Purchased 2015

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 50 demographic profiles associated with Scott England. This data is compiled from commercial aggregators and may include estimated income ranges, lifestyle indicators, and household characteristics. Accuracy is not guaranteed.

Note: PPP loans shown are for businesses with addresses associated with Scott England. These loans were issued to businesses, not individuals.

Michelle Simpson

Sole Proprietorship

$2,000 Paid in Full
Address:
130 Laurel Dr
Madison Heights, VA24572-3638
Approved

Feb 26, 2021

Forgiven

$2,014

Jobs Reported

1

Loan #

4858098506

Loan Size

Small

Zion Baptist Church

Non-Profit Organization

$4,200 Paid in Full
Address:
PO Box 88
Lightfoot, VA23090
Approved

Apr 15, 2020

Forgiven

$4,235

Jobs Reported

3

Loan #

9608477103

Loan Size

Small

Jeffrey Hayden

Self-Employed Individuals

$7,323 Paid in Full
Address:
839 Old Dukedom Rd
Mayfield, KY42066-6163
Approved

Apr 10, 2021

Forgiven

$7,392

Jobs Reported

1

Loan #

1718648804

Loan Size

Small

Decatur County Memorial Hospital

Non-Profit Organization

$6,124,400 Paid in Full
Address:
720 Lincoln St
Greensburg, IN47240-1398
Approved

Apr 28, 2020

Forgiven

$6,200,074

Jobs Reported

483

Loan #

7450637201

Loan Size

Large

Cabinet Depot LLC

Limited Liability Company(LLC

$9,831 Paid in Full
Address:
711 Henslee Dr
Dickson, TN37055
Approved

Apr 13, 2020

Forgiven

$9,885

Jobs Reported

2

Loan #

4913277106

Loan Size

Small

Bandy Funeral Home, INC.

Subchapter S Corporation

$33,684 Paid in Full
Address:
18 N Main St PO Box 8
Nortonville, KY42442-0008
Approved

Apr 14, 2020

Forgiven

$33,928

Jobs Reported

3

Loan #

6243537100

Loan Size

Small

Two Bees Enterprises LLC

Limited Liability Company(LLC

$26,890 Paid in Full
Address:
102 W Main St
Clarkson, KY42726-8031
Approved

Mar 25, 2021

Forgiven

$26,957

Jobs Reported

10

Loan #

8633208608

Loan Size

Small

Mound Agency Of Ohio INC

Corporation

$56,300 Paid in Full
Address:
102 W Main St
Shelby, OH44875-1476
Approved

Jan 20, 2021

Forgiven

$56,525

Jobs Reported

4

Loan #

2433828310

Loan Size

Small

Dena Sellers

Sole Proprietorship

$4,965 Paid in Full
Address:
102 W Main St
Luray, VA22835-1233
Approved

Mar 25, 2021

Forgiven

$4,991

Jobs Reported

1

Loan #

8619488604

Loan Size

Small

Hec Crop Insurance LLC

Limited Liability Company(LLC

$27,955 Paid in Full
Address:
PO Box 88
Hopkinsville, KY42241-0088
Approved

Apr 7, 2020

Forgiven

$28,126

Jobs Reported

2

Loan #

6589347001

Loan Size

Small

Use Noggin LLC

Limited Liability Company(LLC

$15,000 Paid in Full
Address:
1704 Quinlan Creek Dr
Kerrville, TX78028-2246
Approved

Feb 19, 2021

Forgiven

$15,176

Jobs Reported

1

Loan #

1864328506

Loan Size

Small

Gatchell Earth LLC

Limited Liability Company(LLC

$33,800 Paid in Full
Address:
11 Main St
Sunapee, NH03782-2765
Approved

Jan 23, 2021

Forgiven

$34,088

Jobs Reported

3

Loan #

4944988302

Loan Size

Small

Church Of The Holy Spirit

Non-Profit Organization

$4,000 Paid in Full
Address:
11 Main St
Plymouth, NH03264-1173
Approved

Feb 6, 2021

Forgiven

$4,028

Jobs Reported

3

Loan #

4688788410

Loan Size

Small

Win Enterprises, INC.

Corporation

$142,172 Paid in Full
Address:
300 Willow St
North Andover, MA01845-5910
Approved

Feb 13, 2021

Forgiven

$142,935

Jobs Reported

11

Loan #

8774478405

Loan Size

Small

Marcus Ps Diner

Limited Liability Company(LLC

$6,250 Exemption 4
Address:
11 Main St
Greenville, NH03048
Approved

Apr 15, 2020

Jobs Reported

5

Loan #

8711517106

Loan Size

Small

Santos Custom Builders

Subchapter S Corporation

$28,100 Paid in Full
Address:
18 N Main St
Brewer, ME04412-2008
Approved

Apr 6, 2021

Forgiven

$28,372

Jobs Reported

5

Loan #

7398428707

Loan Size

Small

River Roasters Coffee Company LLC

Sole Proprietorship

$78,300 Paid in Full
Address:
102 W Main St
Pomeroy, OH45769-1024
Approved

Jan 19, 2021

Forgiven

$78,793

Jobs Reported

16

Loan #

1780598302

Loan Size

Small

New Hampshire Institute For Civics Education

Non-Profit Organization

$12,400 Paid in Full
Address:
11 Main St
Concord, NH03301
Approved

Apr 27, 2020

Forgiven

$12,470

Jobs Reported

1

Loan #

3840287200

Loan Size

Small

Charles W. Garner

Sole Proprietorship

$15,030 Paid in Full
Address:
PO Box 315
Seminole, TX79360
Approved

Apr 27, 2020

Forgiven

$15,138

Jobs Reported

2

Loan #

4206157204

Loan Size

Small

Frederick Ross

Sole Proprietorship

$20,832 Paid in Full
Address:
5715 Baltimore Dr
La Mesa, CA91942-1690
Approved

Feb 26, 2021

Forgiven

$20,954

Jobs Reported

1

Loan #

4884758507

Loan Size

Small

A Common Place Eatery LLC

Limited Liability Company(LLC

$18,410 Paid in Full
Address:
11 Main ST
Bennington, NH03442
Approved

Apr 30, 2020

Forgiven

$18,709

Jobs Reported

3

Loan #

5576737301

Loan Size

Small

North South Motor Cars INC-Sba Small 7a Term

Corporation

$35,500 Paid in Full
Address:
11 Main St
Seabrook, NH03874
Approved

May 1, 2020

Forgiven

$35,970

Jobs Reported

5

Loan #

3317607707

Loan Size

Small

Noble One Consulting

Sole Proprietorship

$1,600 Paid in Full
Address:
102 W Main St
New Albany, OH43054-7500
Approved

May 18, 2021

Forgiven

$1,605

Jobs Reported

1

Loan #

2879969002

Loan Size

Small

Gatchell Earth, LLC

Limited Liability Company(LLC

$33,800 Paid in Full
Address:
11 Main St
Sunapee, NH03782-2727
Approved

Apr 6, 2020

Forgiven

$33,965

Jobs Reported

3

Loan #

5864287008

Loan Size

Small

Regan Young England Butera

Corporation

$124,300 Paid in Full
Address:
456 High St
Mount Holly, NJ08060-1456
Approved

Mar 6, 2021

Forgiven

$125,022

Jobs Reported

6

Loan #

7439478501

Loan Size

Small

Advanced Dental Centers PC

Corporation

$113,100 Paid in Full
Address:
125 Central St
Norwood, MA02062-3544
Approved

Feb 22, 2021

Forgiven

$113,735

Jobs Reported

10

Loan #

3080758507

Loan Size

Small

Weige Automotive INC

Corporation

$42,700 Paid in Full
Address:
PO Box 315
Industry, TX78944-0315
Approved

May 13, 2020

Forgiven

$43,052

Jobs Reported

3

Loan #

5856377403

Loan Size

Small

Mahopac Scrap And Container

Sole Proprietorship

$6,500 Paid in Full
Address:
PO Box 88
Mahopac Falls, NY10542
Approved

Apr 14, 2020

Forgiven

$6,581

Jobs Reported

1

Loan #

7453857105

Loan Size

Small

L. A. Dance LLC

Limited Liability Company(LLC

$6,760 Paid in Full
Address:
11 Main St
Danville, NH03819-3214
Approved

Mar 12, 2021

Forgiven

$6,822

Jobs Reported

3

Loan #

9919758500

Loan Size

Small

Islesboro Preschool

Non-Profit Organization

$20,355 Paid in Full
Address:
PO Box 88
Islesboro, ME04848-0088
Approved

Apr 28, 2020

Forgiven

$20,488

Jobs Reported

4

Loan #

9135627208

Loan Size

Small

Aqw INC

Corporation

$78,183 Paid in Full
Address:
18 N Main St
Walton, KY41094-1111
Approved

Jan 23, 2021

Forgiven

$78,498

Jobs Reported

10

Loan #

4794488309

Loan Size

Small

Bowman And Harper Plc

Subchapter S Corporation

$55,300 Paid in Full
Address:
102 W Main St
Orange, VA22960-1534
Approved

Jan 25, 2021

Forgiven

$55,723

Jobs Reported

4

Loan #

5273058308

Loan Size

Small

Brian W. Ray PLLC

Limited Liability Company(LLC

$29,562 Paid in Full
Address:
11 Main St
Plymouth, NH03264-1173
Approved

Apr 28, 2020

Forgiven

$29,746

Jobs Reported

2

Loan #

7015407208

Loan Size

Small

Jerry Tuxedo Den

Sole Proprietorship

$5,720 Paid in Full
Address:
303 Broadway St
Paducah, KY42001
Approved

Apr 29, 2020

Forgiven

$5,780

Jobs Reported

2

Loan #

2669777308

Loan Size

Small

Fox Gallery LTD

Limited Liability Company(LLC

$15,306 Paid in Full
Address:
18 N Main St
Germantown, OH45327-1350
Approved

Jan 16, 2021

Forgiven

$15,367

Jobs Reported

9

Loan #

1152208300

Loan Size

Small

Interstate Office Partitions INC

Corporation

$1,565,450 Paid in Full
Address:
300 Willow St
North Andover, MA01845-5910
Approved

Feb 19, 2021

Forgiven

$1,573,103

Jobs Reported

45

Loan #

1570868509

Loan Size

Medium-Large

Steven Lewis INC.

Subchapter S Corporation

$30,700 Paid in Full
Address:
11 Main St
Atkinson, NH03811-2517
Approved

Feb 4, 2021

Forgiven

$30,934

Jobs Reported

5

Loan #

3028778407

Loan Size

Small

Berry Trucking, INC.

Corporation

$205,100 Paid in Full
Address:
PO Box 28
Tetonia, ID83452
Approved

Apr 14, 2020

Forgiven

$206,280

Jobs Reported

16

Loan #

6426697105

Loan Size

Medium

Susan Hart

Sole Proprietorship

$8,941 Paid in Full
Address:
18 N Main St
Bainbridge, NY13733-1211
Approved

Mar 17, 2021

Forgiven

$9,052

Jobs Reported

4

Loan #

3604178610

Loan Size

Small

Patrick Omana

Independent Contractors

$20,832 Paid in Full
Address:
109 Beacon Dr
Harrisburg, PA17112-4128
Approved

Mar 31, 2021

Forgiven

$20,943

Jobs Reported

1

Loan #

3254798705

Loan Size

Small

Re-Green LLC

Sole Proprietorship

$75,500 Paid in Full
Address:
W4310 Lake Dr
Waldo, WI53093
Approved

May 1, 2020

Forgiven

$76,472

Jobs Reported

5

Loan #

2049967708

Loan Size

Small

C.f.c., INC.

Corporation

$73,900 Paid in Full
Address:
PO Box 88
Biddeford, ME04005
Approved

Apr 29, 2020

Forgiven

$74,684

Jobs Reported

13

Loan #

4186797308

Loan Size

Small

Carter Weller

Sole Proprietorship

$32,645 Paid in Full
Address:
18 N Main St
Norwood, NY13668-1106
Approved

Feb 26, 2021

Forgiven

$32,820

Jobs Reported

4

Loan #

4798818505

Loan Size

Small

L. A. Dance, LLC

Limited Liability Company(LLC

$6,760 Paid in Full
Address:
11 Main St
Danville, NH03819
Approved

Apr 29, 2020

Forgiven

$6,848

Jobs Reported

4

Loan #

2558297303

Loan Size

Small

Fox Gallery LTD

Limited Liability Company(LLC

$12,973 Paid in Full
Address:
18 N Main St
Germantown, OH45327-1350
Approved

Apr 9, 2020

Forgiven

$4,998

Jobs Reported

9

Loan #

9519717003

Loan Size

Small

Jahquasia Blount

Self-Employed Individuals

$20,833 Paid in Full
Address:
498 4th St
Troy, NY12180-5327
Approved

Feb 26, 2021

Forgiven

$20,917

Jobs Reported

1

Loan #

5038218504

Loan Size

Small

Win Enterprises, INC.

Corporation

$142,172 Paid in Full
Address:
300 Willow St
North Andover, MA01845-5920
Approved

May 1, 2020

Forgiven

$143,045

Jobs Reported

12

Loan #

7163227705

Loan Size

Small

Vincent Rogers

Sole Proprietorship

$20,833 Exemption 4
Address:
5715 Baltimore Dr
La Mesa, CA91942-1690
Approved

May 22, 2021

Jobs Reported

1

Loan #

5940369003

Loan Size

Small

Louis Packard DBA C And L Auto Sales

Sole Proprietorship

$5,937 Paid in Full
Address:
102 W Main St
Macedon, NY14502
Approved

May 1, 2020

Forgiven

$5,989

Jobs Reported

1

Loan #

2164987709

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 49 PPP loan records are linked to businesses associated with Scott England. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Find Scott England on the map

Blank map of the United States, territories not included Alabama Alaska Arizona Arkansas California Colorado Connecticut Delaware Florida Georgia Hawaii Idaho Illinois Indiana Iowa Kansas Kentucky Louisiana Maine Maryland Massachusetts Michigan Minnesota Mississippi Missouri Montana Nebraska Nevada New Hampshire New Jersey New Mexico New York North Carolina North Dakota Ohio Oklahoma Oregon Pennsylvania Rhode Island South Carolina South Dakota Tennessee Texas Utah Vermont Virginia West Virginia Wisconsin Wyoming District of Columbia District of Columbia
5
3
1
29
8
6
4
9
10
4
2
7
8
1
15
1
6
4
6
6
7
1
6
3
6
1
22
10
3
11
14
11
7
1
2
1

Scott England in Edmond, OK: Background Summary

Location
20588 Deer Springs Cir, Edmond Ok, Edmond, OK
Other Locations
Cullman, AL ยท Westport, IN ยท Purdy, MO and 38 more
Profiles Found
92 people with this name
Phone Numbers
(616) 896-1485 and 72 others on file
Email
fairwayplay@aol.com and 38 others on file
Possible Relatives
Amy Jo England, Betty J England, Christina L England, Kevin J England, Michael J England and 394 more
Career
Business Development And Strategic Partnerships, Enterprise Sales Business Development at England Productions, England Truck & Equipment
Voter Registration
Registered Republican
Properties
5properties owned
Vehicles
40 linked โ€” 2007 Porsche Boxster, 2012 Toyota Highlander and 38 more
Contributions
$8,600.11 total โ€” Fletcher, Ernie & Rudolph, Robert, Fletcher, Ernie & Rudolph, Robert
Licenses
1 professional license (ADJUSTER - ALL LINES)
PPP Loans
$9463K for Michelle Simpson, Zion Baptist Church

This information is compiled from publicly available records and may include data for multiple individuals with similar names. Data may contain inaccuracies or be incomplete. This information should not be used for employment screening, tenant screening, credit decisions, or any purpose covered by the Fair Credit Reporting Act (FCRA). Always verify information independently before making any decisions.

How to Read This Report

This page aggregates publicly available records from government agencies, court systems, and official registries into a single report for Scott England. Because public records are indexed by name rather than by a unique identifier, the 450 results displayed here may include information belonging to multiple individuals who share the same name โ€” a common occurrence, especially for frequently appearing names. To determine which records belong to the person you are researching, compare the location, approximate age, and any associated details across entries. Records that share an address or overlapping timeframe are more likely to refer to the same individual.

What Each Data Category Means

Property Records

Property records originate from county assessor and recorder offices, where real estate transactions, ownership transfers, and tax assessments are documented as a matter of public record. The assessed value shown for a property is the figure used by the county to calculate property taxes and frequently differs from the property's current market value โ€” in many jurisdictions assessed values lag behind market conditions by several years. A property record updates whenever a new deed, lien, or assessment is filed with the county, so the ownership and valuation data shown here reflects the most recent filing available in our sources rather than a real-time snapshot.

Voter Registration

Voter registration data is maintained by state and county election offices and is considered public record under the election laws of most states. The party affiliation shown reflects the voter's registration at the time the record was filed; it does not necessarily indicate current political preferences, as voters may change their affiliation or register differently in subsequent elections. Not all states make their voter files publicly available โ€” some restrict access or redact certain fields such as date of birth or residential address โ€” so the completeness of voter data varies by state. Registration status (active or inactive) indicates whether the election office considers the registration current, not whether the person actually voted in recent elections.

Business and Professional Records

Business records are compiled from state Secretary of State filings, SEC EDGAR corporate disclosures, and professional networking data. When a person appears as an officer, director, or registered agent, it reflects a formal role filed with a government agency โ€” these are legal positions of responsibility, not informal job titles. Records sourced from professional profiles represent information that individuals have chosen to make publicly available about their career history, skills, and affiliations. Business entity registrations show current or historical standing with the state, but a listing does not guarantee the entity is still actively operating.

Campaign Finance Contributions

Federal election law requires the disclosure of political contributions exceeding $200 to any single committee in a calendar year. These records are filed with the Federal Election Commission (FEC) and include the donor's name, mailing address, employer, occupation, and the amount contributed. Contributions to state and local candidates are governed by each state's campaign finance laws, which may set different disclosure thresholds. The data shown here reflects what was reported in official filings and may include contributions made over the course of many election cycles, so the dates and amounts should be read in their historical context.

Vehicle Records

Vehicle ownership records are obtained through sources that comply with the Driver's Privacy Protection Act (DPPA), the federal law that governs who may access motor vehicle records and for what purposes. The records shown indicate vehicles that have been registered to this individual through state DMV systems. Vehicle data may include make, model, year, and VIN, and reflects registration information at the time the record was filed. Vehicles that have been sold, traded, or transferred may still appear until the registration is updated in the state's records.

Patent Filings

Patent data is drawn from the United States Patent and Trademark Office (USPTO). Being listed as an inventor on a patent means this individual is credited as having made a substantive intellectual contribution to the invention described in the patent application. Patent records include the filing date, grant date, patent number, and a description of the invention. A patent listing does not indicate that the inventor currently owns the patent rights โ€” patents are frequently assigned to employers or transferred between entities after they are granted.

Important Limitations

Public records may contain outdated information, data entry errors, or records that belong to a different person who shares the same name as the individual you are researching. Government agencies update their records on varying schedules, and the data shown here may not reflect the most recent changes. Information on this page is provided for informational purposes only and should not be used for employment screening, tenant screening, credit decisions, or any other purpose regulated by the Fair Credit Reporting Act (FCRA). Always verify critical details through the originating government agency or official registry.

Your Rights

If you are the person described in these records, you have rights regarding your personal data. Under laws including the California Consumer Privacy Act (CCPA) and similar state privacy statutes, you may request the deletion or correction of your personal information. To submit a removal request, visit our opt-out page. For a complete description of how we collect, use, and protect personal data, please review our privacy policy.

Search Results Analysis for Scott England

Search Complexity: High

450 public records across 36states, belonging to approximately 92 different individuals. With 92 distinct profiles across 36 states, additional identifying information such as a middle name, age, or city will significantly narrow these results.

For this search, the Political Contribution Records section may be most helpful for disambiguation because these records include employer and occupation, which are strong distinguishing fields.

Geographic Distribution

Records are widely distributed across 36 states. Highest concentration: California (6%), followed by Ohio and Kentucky. Spans the South and Midwest regions.

CA29recordsOH22recordsKY15recordsTN14recordsPA11recordsTX11records

Record Type Breakdown

Data spans 10 record categories. Largest: Contact & Address Records (27%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes Business & Corporate Filings (99) and Political Contribution Records (53).

106
Contact & Address Records
99
Business & Corporate Filings
53
Political Contribution Records
49
PPP Loan Records
40
Vehicle Registration Records
24
Corporate Records

Age Distribution

Age range: approximately 31 years, suggesting multiple generations. Largest group: Senior (65+) (16%).

Senior (65+)4peopleMiddle-Age (40-64)21people

Use the age information shown on individual record cards to help identify the correct person.

Frequently Asked Questions About Scott England

Is Scott England a registered voter?
Yes, voter registration records show Scott England is registered. We found 14 voter registration entries across 7 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Scott England own property?
County assessor records show 9 properties associated with Scott England . Assessed values are determined by county tax assessors and may differ from market value. These records are sourced from county recorder and assessor offices.
What vehicles are registered to Scott England?
Records show 40 vehicle registrations associated with Scott England, including a 2007 PORSCHE BOXSTER. Registered makes include Porsche, Toyota, Hyundai, Gmc. Vehicle registration data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.
What businesses are associated with Scott England?
We found 99 business affiliations for Scott England (Business Development And Strategic Partnerships). Other companies include England Truck & Equipment, Fort Ball Pizza Palace. Business records are compiled from state registries, SEC filings, and professional databases.
Has Scott England made political donations?
FEC disclosure records show 53 reported political contributions from Scott England, totaling $8,600. Recipients include Fletcher, Ernie & Rudolph, Robert. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Scott England?
Our database contains 450 total records for Scott England spanning 36 states. This includes 92 distinct contact records, 60 with phone numbers, 33 with email addresses. Multiple records may represent different individuals sharing the same name. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for Scott England?
The 450 records displayed for Scott England are aggregated from government agencies, county offices, and official registries. While we source from authoritative databases, records can contain outdated information or belong to a different person with the same name. We recommend verifying important details through the original issuing agency before making decisions based on this data.
Can Scott England remove this information?
Yes, any individual has the right to request removal of their personal information. Submit a free removal request through our opt-out page. Under the CCPA and similar state privacy laws, you can request deletion of your data. Removal is completed within 48 hours. You do not need to create an account.
Can I use this data for background checks or screening?
No. OpenDataUSA is not a Consumer Reporting Agency under the FCRA. These records may not be used for employment screening, tenant evaluation, credit decisions, insurance underwriting, or any other FCRA-regulated purpose. For official background checks, use an FCRA-compliant service.