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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Tony Scott

    Related profiles found in government register
  • Mr Andrew Tony Scott
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peredur Centre For The Arts, West Hoathly Road, East Grinstead, West Sussex, RH19 4NF, England

      IIF 1
    • 17 The Nurseries, Lewes, East Sussex, BN7 2FF, United Kingdom

      IIF 2
    • 46, Malling Street, Lewes, East Sussex, BN7 2RH, United Kingdom

      IIF 3
  • Mr Andrew Tony Scott
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5a Bedgebury Business Park, Bedgebury Road, Goudhurst, Cranbrook, TN17 2QZ, England

      IIF 4
    • Pear Tree House, Priory Road, Forest Row, East Sussex, RH18 5HP

      IIF 5
    • 55, Cainscross Road, Stroud, GL5 4EX, England

      IIF 6
  • Scott, Andrew Tony
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5a Bedgebury Business Park, Bedgebury Road, Goudhurst, Cranbrook, TN17 2QZ, England

      IIF 7
    • 2 The Milliners, Lewes Road, Forest Row, East Sussex, RH18 5AF

      IIF 8
    • Mulberry Cottage, Lewes Road, Piddinghoe, Newhaven, BN9 9PL, England

      IIF 9
  • Scott, Andrew Tony
    British business consultant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Peredur Centre For The Arts, West Hoathly Road, East Grinstead, West Sussex, RH19 4NF, England

      IIF 10
  • Scott, Andrew Tony
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Milliners, Lewes Road, Forest Row, East Sussex, RH18 5AF, England

      IIF 11
    • Priory Bank, Lewes Road, Forest Row, East Sussex, RH18 5AF, England

      IIF 12
    • 46, Malling Street, Lewes, East Sussex, BN7 2RH, United Kingdom

      IIF 13
    • Suite 1 3rd Floor Copthall House, 1 New Road, Stourbridge, DY8 1PH, England

      IIF 14
    • Kidbrooke Park, Forest Row, Sussex, RH18 5JA

      IIF 15
  • Scott, Andrew Tony
    British consultant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Milliners, Lewes Road, Forest Row, East Sussex, RH18 5AF

      IIF 16
  • Scott, Andrew Tony
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Milliners, Lewes Road, Forest Row, East Sussex, RH18 5AF

      IIF 17
    • 2, The Milliners, Lewes Road, Forest Row, East Sussex, RH18 5AF, England

      IIF 18
    • 55, Cainscross Road, Stroud, GL5 4EX, England

      IIF 19
    • Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

      IIF 20
  • Scott, Andrew Tony
    British management consultant born in December 1962

    Registered addresses and corresponding companies
    • 5 Hoathly Hill, West Hoathly, East Grinstead, West Sussex, RH19 4SJ

      IIF 21
  • Scott, Andrew Tony
    British managing consultant born in December 1962

    Registered addresses and corresponding companies
    • 5 Hoathly Hill, West Hoathly, East Grinstead, West Sussex, RH19 4SJ

      IIF 22
  • Scott, Andrew Tony
    British

    Registered addresses and corresponding companies
    • 5 Hoathly Hill, West Hoathly, East Grinstead, West Sussex, RH19 4SJ

      IIF 23
  • Scott, Andrew Tony

    Registered addresses and corresponding companies
    • 2 The Milliners, Lewes Road, Forest Row, East Sussex, RH18 5AF

      IIF 24
    • 2, The Milliners, Lewes Road, Forest Row, East Sussex, RH18 5AF, England

      IIF 25
child relation
Offspring entities and appointments 17
  • 1
    7454430 LIMITED
    - now 07454430 05716746
    LANDING POINT LTD
    - 2016-12-15 07454430 05716746
    Pear Tree House, Priory Road, Forest Row, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2010-11-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CF TRUSTEESHIP
    07363994
    55 Cainscross Road, Stroud, England
    Active Corporate (4 parents)
    Officer
    2010-09-02 ~ 2023-10-05
    IIF 19 - Director → ME
    Person with significant control
    2016-09-01 ~ 2023-10-05
    IIF 6 - Has significant influence or control OE
  • 3
    CSPI ASSOCIATES LIMITED
    - now 04786946
    CPI ASSOCIATES LIMITED
    - 2003-07-05 04786946
    27 Arthur Road, Southampton
    Active Corporate (6 parents)
    Officer
    2003-06-04 ~ 2006-06-10
    IIF 23 - Secretary → ME
  • 4
    DAYLIGHT INNOVATION INVESTMENT SUPPORT CORPORATION LIMITED
    06836466
    Wellesley House, 204 London Road, Waterlooville, Hampshire
    Active Corporate (6 parents)
    Officer
    2011-10-05 ~ 2012-03-31
    IIF 18 - Director → ME
  • 5
    DIRECTORY FOR INNOVATION INVESTMENT LIMITED
    07802768
    Wellesley House, 204 London Road, Waterlooville, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2011-10-10 ~ 2017-10-23
    IIF 20 - Director → ME
  • 6
    EURYTHMY UK LTD - now
    PEREDUR EURYTHMY LTD.
    - 2023-06-08 01759303
    EURYTHMY THEATRE LTD.
    - 2011-06-13 01759303
    ASHDOWN EURYTHMY GROUP LIMITED - 1992-06-10
    Peredur Centre For The Arts, West Hoathly Road, East Grinstead, West Sussex, England
    Active Corporate (22 parents)
    Officer
    2010-07-23 ~ 2020-12-15
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-15
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    GAAMAA LIMITED
    - now 07370940
    GAMA JEWELLERY LTD
    - 2017-09-11 07370940
    5a Bedgebury Business Park Bedgebury Road, Goudhurst, Cranbrook, Kent, England
    Active Corporate (2 parents)
    Officer
    2017-12-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HOATHLY HILL ASSOCIATION LIMITED
    02046327
    Arc Hall 29 Hoathly Hill, West Hoathly, East Grinstead, West Sussex
    Active Corporate (28 parents)
    Officer
    1999-12-06 ~ 2007-12-03
    IIF 21 - Director → ME
  • 9
    LANDMARK CONSULTING LIMITED
    - now 05364631 03448657
    FIRST LANDMARK LIMITED
    - 2005-03-22 05364631 03448657
    Raleigh House 14c Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2005-02-16 ~ 2010-12-31
    IIF 16 - Director → ME
    2005-02-16 ~ 2010-12-31
    IIF 24 - Secretary → ME
  • 10
    MICHAEL HALL SCHOOL LIMITED
    00539034
    Kidbrooke Park, Forest Row, Sussex
    Active Corporate (109 parents)
    Officer
    2014-10-04 ~ 2019-07-11
    IIF 15 - Director → ME
  • 11
    NORTHBOUND GOLF LIMITED
    10314151
    46 Malling Street, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 3 - Has significant influence or control OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    OLD PLAW HATCH FARM LIMITED
    01497038
    Old Plaw Hatch Farm, Sharpthorne, East Grinstead, West Sussex
    Active Corporate (27 parents)
    Officer
    2000-06-20 ~ 2002-11-29
    IIF 22 - Director → ME
  • 13
    RUDOLF STEINER PRESS
    02674042
    Hillside House, The Square, Forest Row, East Sussex
    Active Corporate (15 parents)
    Officer
    2013-12-23 ~ now
    IIF 9 - Director → ME
  • 14
    STEINER WALDORF SCHOOLS FELLOWSHIP LIMITED
    - now 00519230
    STEINER SCHOOLS FELLOWSHIP LIMITED - 1996-11-19
    Salisbury, Salisbury & Co Irish Square, St. Asaph, Denbighshire, Wales
    Active Corporate (147 parents)
    Officer
    2019-07-25 ~ 2019-10-26
    IIF 14 - Director → ME
  • 15
    TAIKI & NULIGHT LTD
    07751751
    2 The Milliners, Lewes Road, Forest Row, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-09-15 ~ dissolved
    IIF 11 - Director → ME
    2011-08-24 ~ dissolved
    IIF 25 - Secretary → ME
  • 16
    THE ORCHARD DOWN CONSULTANCY LIMITED
    - now 03797152
    LIMERATE LIMITED - 2002-04-03
    204 London Road, Waterlooville, Hampshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    2012-04-01 ~ 2012-08-23
    IIF 17 - Director → ME
  • 17
    TRAILSIDE LIMITED
    - now 04420043
    WHITE LABEL CONSULTING LIMITED
    - 2018-12-21 04420043
    ANDREW SCOTT COMPANY DOCTOR LIMITED
    - 2008-12-09 04420043
    5a Bedgebury Business Park Bedgebury Road, Goudhurst, Cranbrook, Kent, England
    Active Corporate (4 parents)
    Officer
    2002-04-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.