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
    • Anchor House, Bath Road, Padworth, Reading, Berkshire, RG7 5JF

      IIF 1
    • 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
    • 24 Rutland Street, Leicester, LE1 1RD, United Kingdom

      IIF 5
    • Assurance House, 24 Rutland Street, Leicester, Leicestershire, LE1 1RD, United Kingdom

      IIF 6
    • Spa Place, 36-42 Humberstone Road, Leicester, LE5 0AE, England

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

    Resident in England

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

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

    Registered addresses and corresponding companies
    • 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
    • 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
    • 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
    • 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
    • 24 Rutland Street, Leicester, LE1 1RD, United Kingdom

      IIF 14
    • Assurance House, 24 Rutland Street, Leicester, Leicestershire, LE1 1RD, United Kingdom

      IIF 15
    • 2 The Walled Garden, West Langton Hall, Market Harborough, Leicestershire, LE16 7UZ

      IIF 16 IIF 17 IIF 18
    • 2, The Walled Garden, West Langton Hall, Market Harborough, Leicestershire, LE16 7UZ, United Kingdom

      IIF 21
    • Anchor House, Bath Road, Padworth, Reading, Berkshire, RG7 5JF

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

      IIF 23 IIF 24
  • Scott, Andrew
    British company director born in January 1956

    Resident in England

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

      IIF 25 IIF 26 IIF 27
    • 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
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, United Kingdom

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

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

      IIF 31 IIF 32
  • Mr Andrew Scott
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Ryland Terrace, St. Breward, Bodmin, Cornwall, PL30 4LR, England

      IIF 33
  • Scott, Andrew Michael John
    English manager

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

      IIF 34
  • Scott, Andrew
    British director born in March 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 10, Brown Close, Newport, Gwent, NP19 0RY, Wales

      IIF 35
    • 10, Brown Close, Newport, NP19 0RY, Wales

      IIF 36
    • Unit 4e, Mariner Way, Felnex Industrial Estate, Newport, Gwent, NP19 4PQ, Wales

      IIF 37
  • Scott, Andrew
    British operations manager born in March 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 23, Oxford Street, Newport, Gwent, NP19 8ES, Wales

      IIF 38
  • Scott, Andrew
    British

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

      IIF 39
  • Scott, Andrew
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Ryland Terrace, St. Breward, Bodmin, Cornwall, PL30 4LR, England

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    62-66 Deansgate, Manchester, England
    Corporate (1 parent)
    Officer
    2013-05-23 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-03-19 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    10 Brown Close, Newport, Gwent
    Dissolved corporate (2 parents)
    Officer
    2011-11-14 ~ dissolved
    IIF 35 - director → ME
  • 3
    The Caravan Company Dorchester Road, Corfe Mullen, Wimborne, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2018-05-10 ~ now
    IIF 23 - director → ME
    Person with significant control
    2018-06-26 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    10 Brown Close, Newport, Wales
    Dissolved corporate (2 parents)
    Officer
    2012-03-22 ~ dissolved
    IIF 36 - director → ME
  • 5
    The Caravan Company, Dorchester Road, Wimborne, Dorset
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    430,206 GBP2023-10-31
    Officer
    2004-06-07 ~ now
    IIF 17 - director → ME
  • 6
    1 Dukes Court, Bognor Road, Chichester, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2009-01-13 ~ dissolved
    IIF 38 - director → ME
  • 7
    The Caravan Company, Dorchester Road, Wimborne, Dorset
    Dissolved corporate (2 parents)
    Officer
    1993-01-31 ~ dissolved
    IIF 12 - director → ME
  • 8
    Unit 4e Mariner Way, Felnex Industrial Estate, Newport, Gwent, Wales
    Dissolved corporate (2 parents)
    Officer
    2011-12-08 ~ dissolved
    IIF 37 - director → ME
  • 9
    Assurance House, 24 Rutland Street, Leicester, Leicestershire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    RURAL LAND SERVICES LTD - 2023-07-25
    19 Ryland Terrace, St. Breward, Bodmin, Cornwall, England
    Corporate (1 parent)
    Equity (Company account)
    -6,709 GBP2023-10-31
    Officer
    2018-09-24 ~ now
    IIF 40 - director → ME
    Person with significant control
    2018-09-24 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    24 Rutland Street, Leicester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-17 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-03-17 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    THE CARAVAN COMPANY (CHICHESTER) LIMITED - 2006-05-10
    The Caravan Company, Dorchester Road, Wimborne, Dorset
    Corporate (3 parents)
    Equity (Company account)
    91,779 GBP2023-10-31
    Officer
    2004-06-08 ~ now
    IIF 19 - director → ME
  • 13
    The Caravan Company, Dorchester Road, Wimborne, Dorset
    Dissolved corporate (2 parents)
    Officer
    2009-03-13 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 14
    STAGEVIEW LIMITED - 1995-11-06
    The Caravan Company, Dorchester Road, Wimborne, Dorset
    Corporate (3 parents)
    Equity (Company account)
    460,707 GBP2023-10-31
    Officer
    1994-02-21 ~ now
    IIF 20 - director → ME
  • 15
    The Caravan Company Dorchester Road, Corfe Mullen, Wimborne, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    488,000 GBP2023-10-31
    Officer
    2018-05-10 ~ now
    IIF 24 - director → ME
    Person with significant control
    2018-07-10 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    HOSS VENTURES LIMITED - 2009-10-30
    HOSSEIN SPORTS LIMITED - 1995-03-10
    Edinburgh House, Hollinsbrook Way, Bury, Lancashire
    Dissolved corporate (5 parents)
    Officer
    2003-02-28 ~ 2011-03-24
    IIF 32 - director → ME
  • 2
    THE CARAVAN COMPANY (PROPERTIES) LIMITED - 2018-10-02
    Anchor House Bath Road, Padworth, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2009-03-13 ~ 2018-08-14
    IIF 16 - director → ME
    Person with significant control
    2018-04-19 ~ 2018-07-18
    IIF 1 - Has significant influence or control OE
  • 3
    A G SPORTS LIMITED - 2003-02-26
    Deloitte Llp, Po Box 500, 2 Hardman Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    1991-02-22 ~ 2011-03-24
    IIF 31 - director → ME
    1991-02-22 ~ 2003-11-03
    IIF 39 - secretary → ME
  • 4
    1 Kings Avenue, Kings Avenue, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    26,517 GBP2020-12-31
    Officer
    2011-12-08 ~ 2015-04-29
    IIF 29 - director → ME
  • 5
    40 Howard Road, Clarendon Park, Leicester, England
    Corporate (6 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    2002-05-27 ~ 2005-02-07
    IIF 10 - director → ME
  • 6
    The Caravan Company, Dorchester Road, Wimborne, Dorset
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    430,206 GBP2023-10-31
    Person with significant control
    2018-01-01 ~ 2018-06-26
    IIF 2 - Has significant influence or control OE
  • 7
    The Caravan Company, Dorchester Road, Wimborne, Dorset
    Dissolved corporate (2 parents)
    Officer
    1993-01-31 ~ 2003-05-29
    IIF 34 - secretary → ME
  • 8
    5 The Walled Garden, Langton Hall, West Langton, Leicestershire
    Corporate (4 parents)
    Equity (Company account)
    6,604 GBP2024-04-30
    Officer
    2014-11-25 ~ 2018-12-05
    IIF 21 - director → ME
    2022-04-04 ~ 2024-11-04
    IIF 13 - director → ME
  • 9
    Moss Rose Ground, London Road, Macclesfield, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    -627,907 GBP2019-06-30
    Officer
    2007-06-11 ~ 2012-05-21
    IIF 27 - director → ME
  • 10
    Catherine House, 74-76 Victoria Road, Aldershot, Hampshire
    Corporate (7 parents)
    Officer
    ~ 1992-03-21
    IIF 11 - director → ME
  • 11
    Anchor House Bath Road, Padworth, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2018-05-10 ~ 2018-08-14
    IIF 22 - director → ME
  • 12
    BANK STORES HOLDINGS LIMITED - 2011-09-12
    DE FACTO 1235 LIMITED - 2005-04-18
    Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Corporate (5 parents, 1 offspring)
    Officer
    2005-04-18 ~ 2011-03-24
    IIF 26 - director → ME
  • 13
    THE CARAVAN COMPANY (CHICHESTER) LIMITED - 2006-05-10
    The Caravan Company, Dorchester Road, Wimborne, Dorset
    Corporate (3 parents)
    Equity (Company account)
    91,779 GBP2023-10-31
    Person with significant control
    2017-01-03 ~ 2018-07-10
    IIF 3 - Has significant influence or control OE
  • 14
    Normanby Gateway, Lysaghts Way, Scunthorpe
    Dissolved corporate (3 parents)
    Equity (Company account)
    -42,992 GBP2017-07-31
    Officer
    2011-06-14 ~ 2012-08-07
    IIF 28 - director → ME
  • 15
    BANK STORES FINANCING LIMITED - 2011-09-01
    DE FACTO 1236 LIMITED - 2005-04-18
    Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Corporate (5 parents)
    Officer
    2005-04-18 ~ 2011-03-24
    IIF 25 - 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.