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 Anderson

    Related profiles found in government register
  • Mr Scott Anderson
    British born in March 1978

    Resident in United Kingdom

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

      IIF 1
    • 51-53, Cochrane Street, Glasgow, G1 2HL, United Kingdom

      IIF 2
    • 64b, High Street, Johnstone, Renfrewshire, PA5 8SG, Scotland

      IIF 3
    • Business Solutions, 64a High Street, Johnstone, PA5 8SN, United Kingdom

      IIF 4
    • Business Solutions Limited, 64a High Street, Johnstone, PA5 8SN, United Kingdom

      IIF 5
  • Scott Anderson
    British born in August 1980

    Resident in United Kingdom

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

      IIF 6
  • Mr Scott Anderson
    British born in March 1978

    Resident in Scotland

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

      IIF 7
  • Mr Scott Anderson
    British born in February 1990

    Resident in England

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

      IIF 8
    • 54-56 Ormskirk Street, St Helens, Merseyside, WA10 2TF, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Mr Scott Anderson
    British born in November 2019

    Resident in Scotland

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

      IIF 12
  • Anderson, Scott
    British developer born in March 1978

    Resident in United Kingdom

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

      IIF 13
    • 51-53, Cochrane Street, Glasgow, G1 2HL, United Kingdom

      IIF 14
    • Candy Bar, 185 Hope Street, Glasgow, G2 2UL

      IIF 15
    • Office Suite 169, 11 Bothwell Street, Central Chambers, Glasgow, G2 6LY, United Kingdom

      IIF 16
    • 62, High Street, Johnstone, Renfrewshire, PA5 8SG, Scotland

      IIF 17
    • 62, High Street, Johnstone, Renfrewshire, PA5 8SG, United Kingdom

      IIF 18
    • Business Solutions Limited, 64a High Street, Johnstone, PA5 8SN, United Kingdom

      IIF 19
    • The Hub, 16 - 18 Macdowall Street, Johnstone, Renfrewshire, PA5 8QL, Scotland

      IIF 20
    • Little Fat Buddha (lower Ground), 4b John Finnie Street, Kilmarnock, Ayrshire, KA1 1DD

      IIF 21
    • 45, High Street, Paisley, PA1 2AH, Scotland

      IIF 22
  • Anderson, Scott
    British development born in March 1978

    Resident in United Kingdom

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

      IIF 23
  • Anderson, Scott
    British director born in March 1978

    Resident in United Kingdom

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

      IIF 24
    • 64b, High Street, Johnstone, Renfrewshire, PA5 8SG, Scotland

      IIF 25
    • 13/19, Causeyside Street, Paisley, Renfrewshire, PA1 1UW, Scotland

      IIF 26 IIF 27 IIF 28
    • Hogshead, 45 High Street, Paisley, PA1 2AH, Scotland

      IIF 29 IIF 30
    • Unit 7, North Street Industrial Estate, North Street, Paisley, PA3 2BS, Scotland

      IIF 31
  • Anderson, Scott
    British managing director born in March 1978

    Resident in United Kingdom

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

      IIF 32
    • Office Suite 169, 11 Bothwell Street, Glasgow, G2 6LY, Scotland

      IIF 33
    • Unit 7, North Street Industrial Estate, North Street, Paisley, Renfrewshire, PA3 2BS, Scotland

      IIF 34
  • Scott Anderson
    British born in August 1980

    Resident in England

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

      IIF 35
    • Aldingbourne Nurseries, Church Road, Aldingbourne, Chichester, PO20 3TU, England

      IIF 36
  • Anderson, Scott
    British manager born in August 1980

    Resident in United Kingdom

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

      IIF 37
  • Mr Scott Martin Anderson
    British born in February 1990

    Resident in England

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

      IIF 38
    • 54-56 Ormskirk Street, St Helens, Merseyside, WA10 2TF

      IIF 39
    • 36, Bridge Street, St. Helens, WA10 1NW, England

      IIF 40
  • Anderson, Scott
    born in August 1980

    Resident in United Kingdom

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

      IIF 41
    • The Old Fire Station, Wheeler Lane, Witley, Surrey, GU8 5QU, England

      IIF 42
  • Anderson, Scott
    British developer born in March 1978

    Resident in Scotland

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

      IIF 43
    • 64b, High Street, Johnstone, Renfrewshire, PA5 8SG, Scotland

      IIF 44
  • Anderson, Scott
    British managing director born in March 1978

    Resident in Scotland

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

      IIF 45
    • Hogs Head, 45 High Street, Paisley, PA1 2AH, Scotland

      IIF 46 IIF 47 IIF 48
  • Anderson, Scott
    British operations director born in March 1978

    Resident in Scotland

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

      IIF 49
  • Anderson, Scott Martin
    British company director born in February 1990

    Resident in England

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

      IIF 50
    • 36, Bridge Street, St. Helens, WA10 1NW, England

      IIF 51
  • Anderson, Scott
    British company director born in August 1980

    Resident in England

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

      IIF 52
  • Anderson, Scott
    British director born in August 1980

    Resident in England

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

      IIF 53
    • The Old Fire Station, Wheeler Lane, Witley, Godalming, Surrey, GU8 5QU, United Kingdom

      IIF 54
    • 2/4, Ash Lane, Rustington, West Sussex, BN16 3BZ, United Kingdom

      IIF 55
  • Anderson, Scott
    British company director born in February 1990

    Resident in England

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

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

      IIF 57 IIF 58 IIF 59
  • Anderson, Scott
    Scottish director born in March 1978

    Resident in Scotland

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

      IIF 61
  • Anderson, Scott
    British

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

      IIF 62
child relation
Offspring entities and appointments
Active 35
  • 1
    Office Suite 169 11 Bothwell Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2010-11-19 ~ dissolved
    IIF 33 - director → ME
  • 2
    54-56 Ormskirk Street, St Helens, Merseyside, England
    Dissolved corporate (4 parents)
    Officer
    2020-02-07 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 3
    54-56 Ormskirk Street, St. Helens, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -1,272 GBP2021-07-31
    Officer
    2019-07-12 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2019-07-12 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 4
    Aldingbourne Nurseries Church Road, Aldingbourne, Chichester, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    475,587 GBP2023-12-31
    Officer
    2019-09-18 ~ now
    IIF 53 - director → ME
    Person with significant control
    2019-09-18 ~ now
    IIF 36 - Has significant influence or controlOE
  • 5
    283 Sauchiehall Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 34 - director → ME
  • 6
    Unit 7 North Street Industrial Estate, North Street, Paisley, Renfrewshire
    Dissolved corporate (2 parents)
    Officer
    2012-03-22 ~ dissolved
    IIF 18 - director → ME
  • 7
    The Old Fire Station, Wheeler Lane, Witley, Surrey
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-04-05
    Officer
    2025-03-24 ~ now
    IIF 52 - director → ME
  • 8
    Little Fat Buddha (lower Ground), 4b John Finnie Street, Kilmarnock, Ayrshire
    Dissolved corporate (1 parent)
    Officer
    2010-04-22 ~ dissolved
    IIF 15 - director → ME
  • 9
    Pub Stuff 16 Canal Street, Elderslie, Johnstone, Scotland
    Corporate (1 parent)
    Officer
    2023-04-05 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-04-05 ~ 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
  • 10
    4 John Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-01-03 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    36 Bridge Street, St. Helens, England
    Corporate (3 parents)
    Person with significant control
    2018-10-25 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2014-02-18 ~ dissolved
    IIF 32 - director → ME
  • 13
    LIQUOR STORE LIC LIMITED - 2014-04-17
    13/19 Causeyside Street, Paisley, Renfrewshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-02-07 ~ dissolved
    IIF 61 - director → ME
  • 14
    13/19 Causeyside Street, Paisley, Renfrewshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2014-04-16 ~ dissolved
    IIF 26 - director → ME
  • 15
    13/19 Causeyside Street, Paisley, Renfrewshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2014-04-16 ~ dissolved
    IIF 27 - director → ME
  • 16
    Unit 7 North Street Industrial Estate, North Street, Paisley, Renfrewshire
    Dissolved corporate (2 parents)
    Officer
    2010-11-03 ~ dissolved
    IIF 16 - director → ME
  • 17
    Unit 7 North Street Industrial Estate, North Street, Paisley, Renfrewshire
    Dissolved corporate (2 parents)
    Officer
    2011-02-08 ~ dissolved
    IIF 48 - director → ME
  • 18
    Hogs Head, 45 High Street, Paisley, Scotland
    Dissolved corporate (2 parents)
    Officer
    2011-02-08 ~ dissolved
    IIF 47 - director → ME
  • 19
    Business Solutions, 64a High Street, Johnstone, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-10-04 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 20
    Hogs Head, 45 High Street, Paisley, Scotland
    Dissolved corporate (2 parents)
    Officer
    2011-02-09 ~ dissolved
    IIF 46 - director → ME
  • 21
    Unit 7 North Street Industrial Estate, North Street, Paisley, Renfrewshire
    Dissolved corporate (2 parents)
    Officer
    2011-07-12 ~ dissolved
    IIF 29 - director → ME
  • 22
    Units 9 & 10 The Cambus, 77/79 Main Street, Glasgow, Cambuslang, Scotland
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2012-04-11 ~ dissolved
    IIF 24 - director → ME
  • 23
    283 Sauchiehall Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2012-04-11 ~ dissolved
    IIF 31 - director → ME
  • 24
    The Exchequer, 78 Union Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-04-27 ~ dissolved
    IIF 45 - director → ME
  • 25
    CORE INTEREST LTD - 2020-10-23
    64b High Street, Johnstone, Renfrewshire, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-01-31
    Officer
    2021-04-12 ~ dissolved
    IIF 44 - director → ME
  • 26
    51-53 Cochrane Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 27
    54-56 Ormskirk Street, St Helens, Merseyside
    Corporate (1 parent)
    Equity (Company account)
    1,348 GBP2021-03-31
    Officer
    2014-04-15 ~ now
    IIF 60 - director → ME
    Person with significant control
    2017-04-15 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 28
    SOCIAL EDUCATION DEVELOPMENT LIMITED - 2020-03-19
    54-56 Ormskirk Street, St Helens, Merseyside, England
    Dissolved corporate (3 parents)
    Officer
    2020-03-11 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 29
    13/19 Causeyside Street, Paisley, Renfrewshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-04-15 ~ dissolved
    IIF 28 - director → ME
  • 30
    Unit 7 North Street Ind, Paisley, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-08-10 ~ dissolved
    IIF 30 - director → ME
  • 31
    Unit 7 North Street Industrial Estate, North Street, Paisley, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-10-11 ~ dissolved
    IIF 43 - director → ME
  • 32
    Central Chambers Office Suit 169, 11 Bothwell Street, Glasgow, Strathclyde
    Dissolved corporate (2 parents)
    Officer
    2010-09-21 ~ dissolved
    IIF 62 - secretary → ME
  • 33
    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
    2016-02-26 ~ dissolved
    IIF 50 - director → ME
  • 34
    ANS GROUP GLOBAL LIMITED - 2024-01-31
    Aldingbourne Nurseries Church Road, Aldingbourne, Chichester
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,029,198 GBP2023-12-31
    Officer
    2014-12-18 ~ now
    IIF 55 - director → ME
    Person with significant control
    2019-11-14 ~ now
    IIF 35 - Has significant influence or controlOE
  • 35
    The Old Fire Station, Wheeler Lane, Witley, Surrey
    Dissolved corporate (8 parents)
    Officer
    2011-02-02 ~ dissolved
    IIF 42 - llp-designated-member → ME
Ceased 11
  • 1
    The Old Fire Station Wheeler Lane, Witley, Godalming, Surrey
    Dissolved corporate (2 parents)
    Officer
    2010-10-12 ~ 2014-01-01
    IIF 41 - llp-designated-member → ME
  • 2
    204 Howard Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    21,241 GBP2020-06-30
    Officer
    2019-11-01 ~ 2020-01-10
    IIF 20 - director → ME
    2018-06-20 ~ 2019-10-30
    IIF 49 - director → ME
    Person with significant control
    2018-06-20 ~ 2019-10-30
    IIF 7 - Ownership of shares – 75% or more OE
    2019-11-01 ~ 2020-01-10
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    Mama Bella, 45 High Street, Paisley, Scotland
    Dissolved corporate
    Officer
    2012-02-07 ~ 2012-09-12
    IIF 22 - director → ME
  • 4
    56 Church Street, Ormskirk, England
    Corporate (1 parent)
    Equity (Company account)
    -1,791 GBP2023-07-31
    Officer
    2018-07-09 ~ 2023-02-01
    IIF 59 - director → ME
    Person with significant control
    2018-07-09 ~ 2023-02-01
    IIF 9 - Has significant influence or control OE
  • 5
    URBAN NIGHTLIFE KILMARNOCK LIMITED - 2011-03-29
    Patch Property, 35-37 High Street, Paisley, Renfrewshire
    Dissolved corporate (1 parent)
    Officer
    2009-11-10 ~ 2010-01-27
    IIF 21 - director → ME
  • 6
    36 Bridge Street, St. Helens, England
    Corporate (3 parents)
    Officer
    2018-10-25 ~ 2025-03-18
    IIF 51 - director → ME
  • 7
    Office Suite 169- 171, 11 Bothwell Street, Glasgow
    Dissolved corporate
    Officer
    2011-11-23 ~ 2011-12-23
    IIF 17 - director → ME
  • 8
    CORE INTEREST LTD - 2020-10-23
    64b High Street, Johnstone, Renfrewshire, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-01-31
    Officer
    2020-01-17 ~ 2020-02-17
    IIF 25 - director → ME
    Person with significant control
    2020-01-17 ~ 2020-02-16
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    The Old Fire Station Wheeler Lane, Witley, Godalming, Surrey
    Corporate (5 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    2,013,634 GBP2021-12-31
    Officer
    2010-11-19 ~ 2016-05-31
    IIF 37 - director → ME
  • 10
    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
    2016-04-06 ~ 2017-04-20
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Linsted Hill Frensham Lane, Headley, Bordon, England
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    580,576 GBP2023-12-31
    Officer
    2015-02-10 ~ 2018-02-01
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 6 - Has significant influence or control OE
© 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.