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

Alderson, Andrew Barrie

    Related profiles found in government register
  • Alderson, Andrew Barrie
    born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Green, Richmond, TW9 1PL, England

      IIF 1
    • icon of address Gothic House, 3 The Green, Richmond, Surrey, TW9 1PL, United Kingdom

      IIF 2
    • icon of address Gothic House, 3 The Green, Richmond, TW9 1PL, United Kingdom

      IIF 3
  • Alderson, Andrew Barrie
    British chief executive born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Alderson, Andrew Barrie
    British chief executive officer born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C1, Fleming Way, Crawley, RH10 9NN, England

      IIF 12
    • icon of address Vending House, Plough Road, Smallfield, Horley, RH6 9JW, England

      IIF 13
    • icon of address 93, Leathwaite Road, Battersea, London, SW11 6RN, England

      IIF 14
  • Alderson, Andrew Barrie
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C1, Fleming Way, Crawley, RH10 9NN, England

      IIF 15 IIF 16
    • icon of address 93 Leathwaite Road, Battersea, London, SW11 6RN

      IIF 17 IIF 18
    • icon of address Gothic House, 3, The Green, Richmond, Surrey, TW9 1PL, United Kingdom

      IIF 19
  • Alderson, Andrew Barrie
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93 Leathwaite Road, Battersea, London, SW11 6RN

      IIF 20
    • icon of address 93, Leathwaite Road, Battersea, London, SW11 6RN, United Kingdom

      IIF 21
    • icon of address 93, Leathwaite Road, London, SW11 6RN, England

      IIF 22
  • Alderson, Andrew Barrie
    British engineering born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C1, Fleming Way, Crawley, RH10 9NN, England

      IIF 23
  • Alderson, Andrew Barrie
    British financial consultant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Green, Richmond, TW9 1PL, England

      IIF 24
    • icon of address Gothic House, 3 The Green, Richmond, Surrey, TW9 1PL, England

      IIF 25 IIF 26 IIF 27
  • Alderson, Andrew Barrie
    British financier born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C1, Fleming Way, Crawley, RH10 9NN, England

      IIF 28
    • icon of address Gothic House, 3, The Green, Richmond, TW9 1PL, England

      IIF 29
    • icon of address Gothic House, The Green, Richmond, TW9 1PL, England

      IIF 30
  • Alderson, Andrew
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bell Close, Pinner, Middlesex, HA5 2AQ, England

      IIF 31
  • Alderson, Andrew Barrie
    British company director

    Registered addresses and corresponding companies
    • icon of address 93 Leathwaite Road, Battersea, London, SW11 6RN

      IIF 32 IIF 33
  • Alderson, Andrew James
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bembridge Drive, Hayling Island, Hampshire, PO11 9LU, England

      IIF 34
  • Mr Andrew Barrie Alderson
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C1, Fleming Way, Crawley, RH10 9NN, England

      IIF 35 IIF 36
    • icon of address 24a, Birches Industrial Estate, East Grinstead, RH19 1XZ, England

      IIF 37 IIF 38
    • icon of address Vending House, Plough Road, Smallfield, Horley, RH6 9JW, England

      IIF 39 IIF 40
    • icon of address Gothic House, 3 The Green, Richmond, Surrey, TW9 1PL

      IIF 41 IIF 42
    • icon of address Gothic House, The Green, Richmond, TW9 1PL, England

      IIF 43
    • icon of address The Gothic House, 3 The Green, Richmond, Surrey, TW9 1PL

      IIF 44
  • Mr Andrew Alderson
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bell Close, Pinner, Middlesex, HA5 2AQ, England

      IIF 45
  • Mr Andrew James Alderson
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Warwick Avenue, South Harrow, Middlesex, HA2 8RE, United Kingdom

      IIF 46
  • Mr Andrew Alderson
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24a, Birches Industrial Estate, East Grinstead, RH19 1XZ, England

      IIF 47
  • Mr Andrew Barrie Alderson
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C1, Fleming Way, Crawley, RH10 9NN, England

      IIF 48
child relation
Offspring entities and appointments
Active 23
  • 1
    H'S (EASTBOURNE) LIMITED - 2009-04-09
    icon of address 93 Leathwaite Road, Battersea, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 21 - Director → ME
  • 2
    SCOBIE GROUP LIMITED - 2020-08-28
    SCOBIE PROJECTS LIMITED - 2019-11-15
    ORYX PROJECTS LIMITED - 2019-08-06
    GULF CAPITAL LIMITED - 2008-10-24
    TESTBRING LIMITED - 2004-11-11
    icon of address Unit C1, Fleming Way, Crawley, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2000-08-16 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2000-08-16 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    SCOBIE & MCINTOSH LIMITED - 2009-12-21
    RANDOTTE (NO. 387) LIMITED - 1996-01-11
    icon of address Unit 30 Hardengreen Industrial Estate, Dalhousie Road, Eskbank, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-19 ~ dissolved
    IIF 20 - Director → ME
  • 4
    SCOBIE & MCINTOSH (BAKERY ENGINEERS) LIMITED - 2009-12-21
    SCOBIE & MCINTOSH LIMITED - 1996-01-11
    icon of address Gilston Lodge, Eskbank Road, Dalkeith, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -191,878 GBP2024-06-30
    Officer
    icon of calendar 2006-09-01 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address Unit C1, Fleming Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2012-09-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit C1, Fleming Way, Crawley, England
    Active Corporate (4 parents)
    Equity (Company account)
    489,729 GBP2024-06-30
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Unit C1, Fleming Way, Crawley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -48,678 GBP2024-06-30
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address Unit C1, Fleming Way, Crawley, England
    Active Corporate (4 parents)
    Equity (Company account)
    191,158 GBP2024-06-30
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address Unit C1, Fleming Way, Crawley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -151,009 GBP2024-06-30
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 16 - Director → ME
  • 10
    SCOBIE FINANCE LIMITED LIABILITY PARTNERSHIP - 2013-07-30
    ORYX PARTNERS LLP - 2012-03-21
    icon of address Gothic House, The Green, Richmond, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-20 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Right to surplus assets - 75% or moreOE
  • 11
    icon of address Unit C1, Fleming Way, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 28 - Director → ME
  • 12
    CORRIGANS SERVICE ENGINEERS LTD - 2020-03-19
    icon of address Unit C1, Fleming Way, Crawley, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    357,600 GBP2024-06-30
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 5 - Director → ME
  • 13
    SCOBIE HOLDINGS LIMITED - 2021-10-21
    icon of address Unit C1, Fleming Way, Crawley, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -25,784 GBP2024-06-30
    Officer
    icon of calendar 2020-03-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit C1, Fleming Way, Crawley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -45,405 GBP2024-06-30
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 23 - Director → ME
  • 15
    icon of address Gothic House, 3 The Green, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 16
    SCOBIE HOLDINGS LIMITED - 2019-11-15
    SCOBIE MAINTENANCE LIMITED - 2019-08-21
    icon of address Unit C1, Fleming Way, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    475,865 GBP2024-06-30
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 15 - Director → ME
  • 17
    icon of address Gothic House, The Green, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 30 - Director → ME
  • 18
    icon of address Unit C1, Fleming Way, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 9 - Director → ME
  • 19
    icon of address Unit C1 Fleming Centre, Fleming Way, Crawley, England
    Active Corporate (4 parents)
    Equity (Company account)
    45,827 GBP2024-06-30
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 11 - Director → ME
  • 20
    icon of address Unit C1, Fleming Way, Crawley, England
    Active Corporate (4 parents)
    Equity (Company account)
    444,734 GBP2024-06-30
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 12 - Director → ME
  • 21
    SILVER BAY TESTING LTD - 2020-07-30
    icon of address 9 Bell Close, Pinner, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 22
    SILVERBAY RESOURCES LIMITED - 2008-02-28
    icon of address Flat 3 2a Laurel Avenue, Twickenham, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,133 GBP2017-12-31
    Officer
    icon of calendar 2008-01-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 23
    icon of address Gothic House, 3, The Green, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    SCOBIE FOODSERVICE LIMITED - 2020-06-02
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents)
    Equity (Company account)
    412,478 GBP2019-06-30
    Officer
    icon of calendar 2013-01-15 ~ 2020-03-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    SCOBIE MCINTOSH IRELAND LIMITED - 2020-06-02
    icon of address Unit D11 9 Ferguson Drive, Lisburn, Antrim, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,314 GBP2019-06-30
    Officer
    icon of calendar 2019-10-16 ~ 2020-03-31
    IIF 10 - Director → ME
  • 3
    SCOBIE VENDING SERVICES LIMITED - 2020-03-16
    GENERAL VENDING SERVICES LIMITED - 2015-02-24
    ACCESSCODE LIMITED - 1995-06-15
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,574,905 GBP2019-06-30
    Officer
    icon of calendar 2014-05-15 ~ 2020-03-31
    IIF 27 - Director → ME
  • 4
    SCOBIE & MCINTOSH GROUP LIMITED - 2020-06-02
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1,803,842 GBP2019-06-30
    Officer
    icon of calendar 2013-03-12 ~ 2020-03-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    IIF 44 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents)
    Equity (Company account)
    75,948 GBP2019-06-30
    Officer
    icon of calendar 2014-05-15 ~ 2020-03-31
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 6
    COFFEETECH ASSIST LIMITED - 2020-07-22
    SCOBIE MAINTENANCE LIMITED - 2020-02-18
    COFFEETECH ASSIST LTD - 2020-01-17
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,241 GBP2021-06-30
    Officer
    icon of calendar 2014-05-15 ~ 2020-03-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    IIF 40 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit C1, Fleming Way, Crawley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -151,009 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-05-14 ~ 2021-10-19
    IIF 38 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit C1, Fleming Way, Crawley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -45,405 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-03-06 ~ 2021-10-19
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 9
    SCOBIE HOLDINGS LIMITED - 2019-11-15
    SCOBIE MAINTENANCE LIMITED - 2019-08-21
    icon of address Unit C1, Fleming Way, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    475,865 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-05-14 ~ 2021-10-19
    IIF 37 - Ownership of shares – 75% or more OE
  • 10
    MAZEBOOK LIMITED - 2010-05-11
    icon of address Barlavington Stud, Barlavington, Petworth, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    573,199 GBP2023-12-31
    Officer
    icon of calendar 2010-05-05 ~ 2016-01-29
    IIF 22 - Director → ME
    icon of calendar 2000-08-16 ~ 2006-06-28
    IIF 17 - Director → ME
    icon of calendar 2000-08-16 ~ 2008-03-01
    IIF 33 - Secretary → ME
  • 11
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (72 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-04-04 ~ 2022-04-05
    IIF 3 - LLP Member → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.