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 Scott Martin Anderson

    Related profiles found in government register
  • Mr Scott Martin Anderson
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Cotton House, Old Hall Street, Liverpool, L3 9TX, England

      IIF 1
    • icon of address 54-56 Ormskirk Street, St Helens, Merseyside, WA10 2TF

      IIF 2
    • icon of address 36, Bridge Street, St. Helens, WA10 1NW, England

      IIF 3
  • Mr Scott Anderson
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Ormskirk Road, Rainford, St Helens, Merseyside, WA11 8BT, England

      IIF 4
    • icon of address 54-56 Ormskirk Street, St Helens, Merseyside, WA10 2TF, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Scott Anderson
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldingbourne Nurseries, Church Road, Aldingbourne, Chichester, PO20 3TU

      IIF 8
    • icon of address Aldingbourne Nurseries, Church Road, Aldingbourne, Chichester, PO20 3TU, England

      IIF 9
  • Mr Scott Anderson
    British born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Hub, 16 - 18 Macdowall Street, Johnstone, Renfrewshire, PA5 8QL, Scotland

      IIF 10
  • Mr Scott Anderson
    British born in November 2019

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Hub, 16 - 18 Macdowall Street, Johnstone, Renfrewshire, PA5 8QL, Scotland

      IIF 11
  • Anderson, Scott Martin
    British company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside, L2 3YL

      IIF 12
    • icon of address 36, Bridge Street, St. Helens, WA10 1NW, England

      IIF 13
  • Mr Scott Anderson
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, John Street, Glasgow, G1 1JQ, Scotland

      IIF 14
    • icon of address 51-53, Cochrane Street, Glasgow, G1 2HL, United Kingdom

      IIF 15
    • icon of address 64b, High Street, Johnstone, Renfrewshire, PA5 8SG, Scotland

      IIF 16
    • icon of address Business Solutions, 64a High Street, Johnstone, PA5 8SN, United Kingdom

      IIF 17
    • icon of address Business Solutions Limited, 64a High Street, Johnstone, PA5 8SN, United Kingdom

      IIF 18
  • Anderson, Scott
    British company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Ormskirk Road, Rainford, St Helens, Merseyside, WA11 8BT, England

      IIF 19
    • icon of address 54-56 Ormskirk Street, St Helens, Merseyside, WA10 2TF, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Scott Anderson
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Fire Station, Wheeler Lane, Witley, Godalming, Surrey, GU8 5QU, United Kingdom

      IIF 24
  • Anderson, Scott
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Fire Station, Wheeler Lane, Witley, Surrey, GU8 5QU

      IIF 25
  • Anderson, Scott
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldingbourne Nurseries, Church Road, Aldingbourne, Chichester, PO20 3TU, England

      IIF 26
    • icon of address The Old Fire Station, Wheeler Lane, Witley, Godalming, Surrey, GU8 5QU, United Kingdom

      IIF 27
    • icon of address 2/4, Ash Lane, Rustington, West Sussex, BN16 3BZ, United Kingdom

      IIF 28
  • Anderson, Scott
    British developer born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 64, High Street, Johnstone, PA5 8BA, United Kingdom

      IIF 29
    • icon of address 64b, High Street, Johnstone, Renfrewshire, PA5 8SG, Scotland

      IIF 30
  • Anderson, Scott
    British managing director born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Exchequer, 78 Union Street, Glasgow, G1 3QS, Scotland

      IIF 31
    • icon of address Hogs Head, 45 High Street, Paisley, PA1 2AH, Scotland

      IIF 32 IIF 33 IIF 34
  • Anderson, Scott
    British operations director born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Hub, 16 - 18 Macdowall Street, Johnstone, Renfrewshire, PA5 8QL, Scotland

      IIF 35
  • Anderson, Scott
    British

    Registered addresses and corresponding companies
    • icon of address 62, High Street, Johnstone, Renfrewshire, PA5 8SG, United Kingdom

      IIF 36
  • Anderson, Scott
    Scottish director born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13/19, Causeyside Street, Paisley, Renfrewshire, PA1 1UW, Scotland

      IIF 37
  • Anderson, Scott
    born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Fire Station, Wheeler Lane, Witley, Godalming, Surrey, GU8 5QU

      IIF 38
    • icon of address The Old Fire Station, Wheeler Lane, Witley, Surrey, GU8 5QU, England

      IIF 39
  • Anderson, Scott
    British manager born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Fire Station Wheeler Lane, Witley, Godalming, Surrey, GU8 5QU, England

      IIF 40
  • Anderson, Scott
    British developer born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, John Street, Glasgow, G1 1JQ, Scotland

      IIF 41
    • icon of address 51-53, Cochrane Street, Glasgow, G1 2HL, United Kingdom

      IIF 42
    • icon of address Candy Bar, 185 Hope Street, Glasgow, G2 2UL

      IIF 43
    • icon of address Office Suite 169, 11 Bothwell Street, Central Chambers, Glasgow, G2 6LY, United Kingdom

      IIF 44
    • icon of address 62, High Street, Johnstone, Renfrewshire, PA5 8SG, Scotland

      IIF 45
    • icon of address 62, High Street, Johnstone, Renfrewshire, PA5 8SG, United Kingdom

      IIF 46
    • icon of address Business Solutions Limited, 64a High Street, Johnstone, PA5 8SN, United Kingdom

      IIF 47
    • icon of address The Hub, 16 - 18 Macdowall Street, Johnstone, Renfrewshire, PA5 8QL, Scotland

      IIF 48
    • icon of address Little Fat Buddha (lower Ground), 4b John Finnie Street, Kilmarnock, Ayrshire, KA1 1DD

      IIF 49
    • icon of address 45, High Street, Paisley, PA1 2AH, Scotland

      IIF 50
  • Anderson, Scott
    British development born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Solutions, 64a High Street, Johnstone, PA5 8SN, United Kingdom

      IIF 51
  • Anderson, Scott
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunswick Cellars, 239 Sauchiehall Street, Glasgow, G2 3JD, United Kingdom

      IIF 52
    • icon of address 64b, High Street, Johnstone, Renfrewshire, PA5 8SG, Scotland

      IIF 53
    • icon of address 13/19, Causeyside Street, Paisley, Renfrewshire, PA1 1UW, Scotland

      IIF 54 IIF 55 IIF 56
    • icon of address Hogshead, 45 High Street, Paisley, PA1 2AH, Scotland

      IIF 57 IIF 58
    • icon of address Unit 7, North Street Industrial Estate, North Street, Paisley, PA3 2BS, Scotland

      IIF 59
  • Anderson, Scott
    British managing director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 285, Sauchiehall Street, Glasgow, G2 3HQ, Scotland

      IIF 60
    • icon of address Office Suite 169, 11 Bothwell Street, Glasgow, G2 6LY, Scotland

      IIF 61
    • icon of address Unit 7, North Street Industrial Estate, North Street, Paisley, Renfrewshire, PA3 2BS, Scotland

      IIF 62
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Office Suite 169 11 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 61 - Director → ME
  • 2
    icon of address 54-56 Ormskirk Street, St Helens, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 3
    icon of address 54-56 Ormskirk Street, St. Helens, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,272 GBP2021-07-31
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 4
    icon of address Aldingbourne Nurseries Church Road, Aldingbourne, Chichester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    875,489 GBP2024-12-31
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ now
    IIF 9 - Has significant influence or controlOE
  • 5
    icon of address 283 Sauchiehall Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 62 - Director → ME
  • 6
    icon of address Unit 7 North Street Industrial Estate, North Street, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 46 - Director → ME
  • 7
    icon of address The Old Fire Station, Wheeler Lane, Witley, Surrey
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-04-05
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address Little Fat Buddha (lower Ground), 4b John Finnie Street, Kilmarnock, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-22 ~ dissolved
    IIF 43 - Director → ME
  • 9
    icon of address Pub Stuff 16 Canal Street, Elderslie, Johnstone, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    icon of address 4 John Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    icon of address 36 Bridge Street, St. Helens, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 60 - Director → ME
  • 13
    LIQUOR STORE LIC LIMITED - 2014-04-17
    icon of address 13/19 Causeyside Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 37 - Director → ME
  • 14
    icon of address 13/19 Causeyside Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 54 - Director → ME
  • 15
    icon of address 13/19 Causeyside Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 55 - Director → ME
  • 16
    icon of address Unit 7 North Street Industrial Estate, North Street, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 44 - Director → ME
  • 17
    icon of address Unit 7 North Street Industrial Estate, North Street, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 34 - Director → ME
  • 18
    icon of address Hogs Head, 45 High Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 33 - Director → ME
  • 19
    icon of address Business Solutions, 64a High Street, Johnstone, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 20
    icon of address Hogs Head, 45 High Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 32 - Director → ME
  • 21
    icon of address Unit 7 North Street Industrial Estate, North Street, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 57 - Director → ME
  • 22
    icon of address Units 9 & 10 The Cambus, 77/79 Main Street, Glasgow, Cambuslang, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 52 - Director → ME
  • 23
    icon of address 283 Sauchiehall Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 59 - Director → ME
  • 24
    icon of address The Exchequer, 78 Union Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 31 - Director → ME
  • 25
    CORE INTEREST LTD - 2020-10-23
    icon of address 64b High Street, Johnstone, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-01-31
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 30 - Director → ME
  • 26
    icon of address 51-53 Cochrane Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 54-56 Ormskirk Street, St Helens, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    1,348 GBP2021-03-31
    Officer
    icon of calendar 2014-04-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-15 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 28
    SOCIAL EDUCATION DEVELOPMENT LIMITED - 2020-03-19
    icon of address 54-56 Ormskirk Street, St Helens, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 29
    icon of address 13/19 Causeyside Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 56 - Director → ME
  • 30
    icon of address Unit 7 North Street Ind, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 58 - Director → ME
  • 31
    icon of address Unit 7 North Street Industrial Estate, North Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 29 - Director → ME
  • 32
    icon of address Central Chambers Office Suit 169, 11 Bothwell Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 36 - Secretary → ME
  • 33
    icon of address C/o Leonard Curtis, 6th Floor Walker House Exchange Flags, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,752 GBP2017-03-31
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 12 - Director → ME
  • 34
    ANS GROUP GLOBAL LIMITED - 2024-01-31
    icon of address Aldingbourne Nurseries Church Road, Aldingbourne, Chichester
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,333,330 GBP2024-12-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ now
    IIF 8 - Has significant influence or controlOE
  • 35
    icon of address The Old Fire Station, Wheeler Lane, Witley, Surrey
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 39 - LLP Designated Member → ME
Ceased 11
  • 1
    icon of address The Old Fire Station Wheeler Lane, Witley, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-12 ~ 2014-01-01
    IIF 38 - LLP Designated Member → ME
  • 2
    icon of address 204 Howard Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    21,241 GBP2020-06-30
    Officer
    icon of calendar 2019-11-01 ~ 2020-01-10
    IIF 48 - Director → ME
    icon of calendar 2018-06-20 ~ 2019-10-30
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ 2019-10-30
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-01 ~ 2020-01-10
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    icon of address Mama Bella, 45 High Street, Paisley, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-07 ~ 2012-09-12
    IIF 50 - Director → ME
  • 4
    icon of address 56 Church Street, Ormskirk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,791 GBP2023-07-31
    Officer
    icon of calendar 2018-07-09 ~ 2023-02-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ 2023-02-01
    IIF 5 - Has significant influence or control OE
  • 5
    URBAN NIGHTLIFE KILMARNOCK LIMITED - 2011-03-29
    icon of address Patch Property, 35-37 High Street, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-10 ~ 2010-01-27
    IIF 49 - Director → ME
  • 6
    icon of address 36 Bridge Street, St. Helens, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-25 ~ 2025-03-18
    IIF 13 - Director → ME
  • 7
    icon of address Office Suite 169- 171, 11 Bothwell Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-23 ~ 2011-12-23
    IIF 45 - Director → ME
  • 8
    CORE INTEREST LTD - 2020-10-23
    icon of address 64b High Street, Johnstone, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-01-31
    Officer
    icon of calendar 2020-01-17 ~ 2020-02-17
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2020-02-16
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    icon of address The Old Fire Station Wheeler Lane, Witley, Godalming, Surrey
    Active Corporate (5 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    2,013,634 GBP2021-12-31
    Officer
    icon of calendar 2010-11-19 ~ 2016-05-31
    IIF 40 - Director → ME
  • 10
    icon of address C/o Leonard Curtis, 6th Floor Walker House Exchange Flags, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,752 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-20
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Linsted Hill Frensham Lane, Headley, Bordon, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    561,772 GBP2024-12-31
    Officer
    icon of calendar 2015-02-10 ~ 2018-02-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 24 - Has significant influence or control OE

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.