logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Michael John Scott

    Related profiles found in government register
  • Mr Andrew Michael John Scott
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anchor House, Bath Road, Padworth, Reading, Berkshire, RG7 5JF

      IIF 1
    • icon of address The Caravan Company, Dorchester Road, Wimborne, Dorset, BH21 3HA

      IIF 2 IIF 3 IIF 4
  • Mr Andrew Michael John Scott
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spa Place, 36-42 Humberstone Road, Leicester, LE5 0AE, England

      IIF 5 IIF 6
    • icon of address Edward House, Grange Business Park, Whetstone, Leicester, LE8 6EP, England

      IIF 7 IIF 8
  • Mr Andrew Scott
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62-66, Deansgate, Manchester, M3 2EN, England

      IIF 9
  • Scott, Andrew Michael John
    English director born in January 1956

    Registered addresses and corresponding companies
    • icon of address 2 Wentworth Court, The Links Evington, Leicester, LE5 6DJ

      IIF 10
  • Scott, Andrew Michael John
    English salesman born in January 1956

    Registered addresses and corresponding companies
    • icon of address Church View Church Lane, Hungarton, Leicester, Leicestershire, LE7 9JX

      IIF 11
  • Scott, Andrew Michael John
    British caravan & car retailer born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Walled Garden, West Langton Hall, Market Harborough, Leicestershire, LE16 7UZ

      IIF 12
  • Scott, Andrew Michael John
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Walled Garden, Langton Hall, West Langton, Leics, LE16 7UZ, United Kingdom

      IIF 13
  • Scott, Andrew Michael John
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Walled Garden, West Langton Hall, Market Harborough, Leicestershire, LE16 7UZ

      IIF 14 IIF 15 IIF 16
    • icon of address 2, The Walled Garden, West Langton Hall, Market Harborough, Leicestershire, LE16 7UZ, United Kingdom

      IIF 19
    • icon of address Anchor House, Bath Road, Padworth, Reading, Berkshire, RG7 5JF

      IIF 20
    • icon of address Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, United Kingdom

      IIF 21
    • icon of address Edward House, Grange Business Park, Whetstone, Leicester, LE8 6EP, England

      IIF 22 IIF 23
    • icon of address The Caravan Company, Dorchester Road, Corfe Mullen, Wimborne, BH21 3HA, England

      IIF 24
  • Scott, Andrew
    British company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollies Cottage, Hollies Lane Deanrow, Wilmslow, Cheshire, SK9 2BW

      IIF 25 IIF 26 IIF 27
    • icon of address Hollies Cottage, Hollies Lane, Wilmslow, Cheshire, SK9 2BW, England

      IIF 28
  • Scott, Andrew
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN, United Kingdom

      IIF 29
    • icon of address Regency Court, 62-66 Deansgate, Manchester, M3 2EN, England

      IIF 30
    • icon of address Hollies Cottage, Hollies Lane Deanrow, Wilmslow, Cheshire, SK9 2BW

      IIF 31 IIF 32
  • Scott, Andrew Michael John
    English manager

    Registered addresses and corresponding companies
    • icon of address 2 Wentworth Court, The Links Evington, Leicester, LE5 6DJ

      IIF 33
  • Scott, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Hollies Cottage, Hollies Lane Deanrow, Wilmslow, Cheshire, SK9 2BW

      IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 62-66 Deansgate, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -109,776 GBP2024-05-31
    Officer
    icon of calendar 2013-05-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Caravan Company Dorchester Road, Corfe Mullen, Wimborne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of address The Caravan Company, Dorchester Road, Wimborne, Dorset
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    185,428 GBP2024-10-31
    Officer
    icon of calendar 2004-06-07 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address The Caravan Company, Dorchester Road, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-31 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Edward House, Grange Business Park, Whetstone, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Edward House, Grange Business Park, Whetstone, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    THE CARAVAN COMPANY (CHICHESTER) LIMITED - 2006-05-10
    icon of address The Caravan Company, Dorchester Road, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    91,779 GBP2023-10-31
    Officer
    icon of calendar 2004-06-08 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address The Caravan Company, Dorchester Road, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 9
    STAGEVIEW LIMITED - 1995-11-06
    icon of address The Caravan Company, Dorchester Road, Wimborne, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    84,675 GBP2024-10-31
    Officer
    icon of calendar 1994-02-21 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address The Caravan Company Dorchester Road, Corfe Mullen, Wimborne, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    488,000 GBP2023-10-31
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    HOSS VENTURES LIMITED - 2009-10-30
    HOSSEIN SPORTS LIMITED - 1995-03-10
    icon of address Edinburgh House, Hollinsbrook Way, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2011-03-24
    IIF 32 - Director → ME
  • 2
    THE CARAVAN COMPANY (PROPERTIES) LIMITED - 2018-10-02
    icon of address Anchor House Bath Road, Padworth, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-13 ~ 2018-08-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ 2018-07-18
    IIF 1 - Has significant influence or control OE
  • 3
    A G SPORTS LIMITED - 2003-02-26
    icon of address Deloitte Llp, Po Box 500, 2 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-02-22 ~ 2011-03-24
    IIF 31 - Director → ME
    icon of calendar 1991-02-22 ~ 2003-11-03
    IIF 34 - Secretary → ME
  • 4
    icon of address 1 Kings Avenue, Kings Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,517 GBP2020-12-31
    Officer
    icon of calendar 2011-12-08 ~ 2015-04-29
    IIF 29 - Director → ME
  • 5
    icon of address 40 Howard Road, Clarendon Park, Leicester, England
    Active Corporate (6 parents)
    Equity (Company account)
    24 GBP2025-03-31
    Officer
    icon of calendar 2002-05-27 ~ 2005-02-07
    IIF 10 - Director → ME
  • 6
    icon of address The Caravan Company, Dorchester Road, Wimborne, Dorset
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    185,428 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-06-26
    IIF 2 - Has significant influence or control OE
  • 7
    icon of address The Caravan Company, Dorchester Road, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-31 ~ 2003-05-29
    IIF 33 - Secretary → ME
  • 8
    icon of address 5 The Walled Garden, Langton Hall, West Langton, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    6,604 GBP2024-04-30
    Officer
    icon of calendar 2014-11-25 ~ 2018-12-05
    IIF 19 - Director → ME
    icon of calendar 2022-04-04 ~ 2024-11-04
    IIF 13 - Director → ME
  • 9
    icon of address Moss Rose Ground, London Road, Macclesfield, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -627,907 GBP2019-06-30
    Officer
    icon of calendar 2007-06-11 ~ 2012-05-21
    IIF 27 - Director → ME
  • 10
    icon of address Catherine House, 74-76 Victoria Road, Aldershot, Hampshire
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1992-03-21
    IIF 11 - Director → ME
  • 11
    icon of address Anchor House Bath Road, Padworth, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-10 ~ 2018-08-14
    IIF 20 - Director → ME
  • 12
    BANK STORES HOLDINGS LIMITED - 2011-09-12
    DE FACTO 1235 LIMITED - 2005-04-18
    icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-18 ~ 2011-03-24
    IIF 26 - Director → ME
  • 13
    THE CARAVAN COMPANY (CHICHESTER) LIMITED - 2006-05-10
    icon of address The Caravan Company, Dorchester Road, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    91,779 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-01-03 ~ 2018-07-10
    IIF 3 - Has significant influence or control OE
  • 14
    icon of address Normanby Gateway, Lysaghts Way, Scunthorpe
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -42,992 GBP2017-07-31
    Officer
    icon of calendar 2011-06-14 ~ 2012-08-07
    IIF 28 - Director → ME
  • 15
    DE FACTO 1236 LIMITED - 2005-04-18
    BANK STORES FINANCING LIMITED - 2011-09-01
    icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-04-18 ~ 2011-03-24
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.