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
    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
    • Unit C1, Fleming Way, Crawley, RH10 9NN, England

      IIF 9
    • Vending House, Plough Road, Smallfield, Horley, RH6 9JW, England

      IIF 10
    • 93, Leathwaite Road, Battersea, London, SW11 6RN, England

      IIF 11
  • Alderson, Andrew Barrie
    British company director born in September 1967

    Resident in England

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

      IIF 12 IIF 13
    • 93 Leathwaite Road, Battersea, London, SW11 6RN

      IIF 14 IIF 15
    • Gothic House, 3, The Green, Richmond, Surrey, TW9 1PL, United Kingdom

      IIF 16
  • Alderson, Andrew Barrie
    British director born in September 1967

    Resident in England

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

      IIF 17
    • 93, Leathwaite Road, Battersea, London, SW11 6RN, United Kingdom

      IIF 18
    • 93, Leathwaite Road, London, SW11 6RN, England

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

    Resident in England

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

      IIF 20
  • Alderson, Andrew Barrie
    British financial consultant born in September 1967

    Resident in England

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

      IIF 21
    • Gothic House, 3 The Green, Richmond, Surrey, TW9 1PL, England

      IIF 22 IIF 23 IIF 24
  • Alderson, Andrew Barrie
    British financier born in September 1967

    Resident in England

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

      IIF 25
    • Gothic House, 3, The Green, Richmond, TW9 1PL, England

      IIF 26
    • Gothic House, The Green, Richmond, TW9 1PL, England

      IIF 27
  • Alderson, Andrew Barrie
    born in September 1967

    Resident in England

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

      IIF 28
    • Gothic House, 3 The Green, Richmond, Surrey, TW9 1PL, United Kingdom

      IIF 29
    • Gothic House, 3 The Green, Richmond, TW9 1PL, United Kingdom

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

    Resident in England

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

      IIF 31
  • Alderson, Andrew
    British director born in January 1973

    Resident in England

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

      IIF 32
  • Alderson, Andrew Barrie
    British company director

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

      IIF 33 IIF 34
  • Mr Andrew Barrie Alderson
    British born in September 1967

    Resident in England

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

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

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

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

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

      IIF 43
    • 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
    • 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
    • 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
    • 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
    • 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
    93 Leathwaite Road, Battersea, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-15 ~ dissolved
    IIF 18 - 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
    Unit C1, Fleming Way, Crawley, England
    Dissolved corporate (1 parent, 4 offsprings)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2000-08-16 ~ dissolved
    IIF 15 - director → ME
    2000-08-16 ~ dissolved
    IIF 33 - secretary → ME
    Person with significant control
    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
    Unit 30 Hardengreen Industrial Estate, Dalhousie Road, Eskbank, Midlothian
    Dissolved corporate (1 parent)
    Officer
    2009-01-19 ~ dissolved
    IIF 17 - director → ME
  • 4
    SCOBIE & MCINTOSH (BAKERY ENGINEERS) LIMITED - 2009-12-21
    SCOBIE & MCINTOSH LIMITED - 1996-01-11
    Gilston Lodge, Eskbank Road, Dalkeith, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -237,464 GBP2023-06-30
    Officer
    2006-09-01 ~ now
    IIF 21 - director → ME
  • 5
    Unit C1, Fleming Way, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2012-09-13 ~ now
    IIF 26 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 6
    Unit C1, Fleming Way, Crawley, England
    Corporate (4 parents)
    Equity (Company account)
    386,556 GBP2023-06-30
    Officer
    2020-03-20 ~ now
    IIF 4 - director → ME
  • 7
    Unit C1, Fleming Way, Crawley, England
    Corporate (4 parents)
    Equity (Company account)
    -54,627 GBP2023-06-30
    Officer
    2020-03-20 ~ now
    IIF 1 - director → ME
  • 8
    Unit C1, Fleming Way, Crawley, England
    Corporate (4 parents)
    Equity (Company account)
    130,660 GBP2023-06-30
    Officer
    2020-03-20 ~ now
    IIF 3 - director → ME
  • 9
    Unit C1, Fleming Way, Crawley, England
    Corporate (4 parents)
    Equity (Company account)
    6,677 GBP2023-06-30
    Officer
    2016-05-13 ~ now
    IIF 13 - director → ME
  • 10
    SCOBIE FINANCE LIMITED LIABILITY PARTNERSHIP - 2013-07-30
    ORYX PARTNERS LLP - 2012-03-21
    Gothic House, The Green, Richmond, England
    Corporate (2 parents)
    Officer
    2008-03-20 ~ now
    IIF 28 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Right to surplus assets - 75% or moreOE
  • 11
    Unit C1, Fleming Way, Crawley, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2024-02-01 ~ now
    IIF 25 - director → ME
  • 12
    CORRIGANS SERVICE ENGINEERS LTD - 2020-03-19
    Unit C1, Fleming Way, Crawley, England
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    293,433 GBP2023-06-30
    Officer
    2019-10-16 ~ now
    IIF 2 - director → ME
  • 13
    SCOBIE HOLDINGS LIMITED - 2021-10-21
    Unit C1, Fleming Way, Crawley, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -15,943 GBP2023-06-30
    Officer
    2020-03-27 ~ now
    IIF 5 - director → ME
    Person with significant control
    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
    Unit C1, Fleming Way, Crawley, England
    Corporate (4 parents)
    Equity (Company account)
    -66,130 GBP2023-06-30
    Officer
    2020-03-06 ~ now
    IIF 20 - director → ME
  • 15
    Gothic House, 3 The Green, Richmond, Surrey
    Dissolved corporate (2 parents)
    Officer
    2012-06-25 ~ dissolved
    IIF 29 - llp-designated-member → ME
  • 16
    SCOBIE HOLDINGS LIMITED - 2019-11-15
    SCOBIE MAINTENANCE LIMITED - 2019-08-21
    Unit C1, Fleming Way, Crawley, England
    Corporate (3 parents)
    Equity (Company account)
    220,521 GBP2023-06-30
    Officer
    2016-05-13 ~ now
    IIF 12 - director → ME
  • 17
    Gothic House, The Green, Richmond, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-11-05 ~ now
    IIF 27 - director → ME
  • 18
    Unit C1, Fleming Way, Crawley, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-03-31 ~ now
    IIF 6 - director → ME
  • 19
    Unit C1 Fleming Centre, Fleming Way, Crawley, England
    Corporate (4 parents)
    Equity (Company account)
    23,950 GBP2023-06-30
    Officer
    2020-03-30 ~ now
    IIF 8 - director → ME
  • 20
    Unit C1, Fleming Way, Crawley, England
    Corporate (4 parents)
    Equity (Company account)
    286,016 GBP2023-06-30
    Officer
    2020-03-19 ~ now
    IIF 9 - director → ME
  • 21
    SILVER BAY TESTING LTD - 2020-07-30
    9 Bell Close, Pinner, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-26 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 22
    SILVERBAY RESOURCES LIMITED - 2008-02-28
    Flat 3 2a Laurel Avenue, Twickenham, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,133 GBP2017-12-31
    Officer
    2008-01-02 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    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
    Gothic House, 3, The Green, Richmond, Surrey
    Dissolved corporate (1 parent)
    Officer
    2013-09-11 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    SCOBIE FOODSERVICE LIMITED - 2020-06-02
    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
    2013-01-15 ~ 2020-03-31
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-31
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    SCOBIE MCINTOSH IRELAND LIMITED - 2020-06-02
    Unit D11 9 Ferguson Drive, Lisburn, Antrim, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,314 GBP2019-06-30
    Officer
    2019-10-16 ~ 2020-03-31
    IIF 7 - director → ME
  • 3
    SCOBIE VENDING SERVICES LIMITED - 2020-03-16
    GENERAL VENDING SERVICES LIMITED - 2015-02-24
    ACCESSCODE LIMITED - 1995-06-15
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Corporate (2 parents)
    Equity (Company account)
    1,574,905 GBP2019-06-30
    Officer
    2014-05-15 ~ 2020-03-31
    IIF 24 - director → ME
  • 4
    SCOBIE & MCINTOSH GROUP LIMITED - 2020-06-02
    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
    2013-03-12 ~ 2020-03-31
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-31
    IIF 44 - Ownership of shares – 75% or more OE
  • 5
    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
    2014-05-15 ~ 2020-03-31
    IIF 22 - director → ME
    Person with significant control
    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
    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
    2014-05-15 ~ 2020-03-31
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-31
    IIF 40 - Ownership of shares – 75% or more OE
  • 7
    Unit C1, Fleming Way, Crawley, England
    Corporate (4 parents)
    Equity (Company account)
    6,677 GBP2023-06-30
    Person with significant control
    2016-05-14 ~ 2021-10-19
    IIF 38 - Ownership of shares – 75% or more OE
  • 8
    Unit C1, Fleming Way, Crawley, England
    Corporate (4 parents)
    Equity (Company account)
    -66,130 GBP2023-06-30
    Person with significant control
    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
    Unit C1, Fleming Way, Crawley, England
    Corporate (3 parents)
    Equity (Company account)
    220,521 GBP2023-06-30
    Person with significant control
    2016-05-14 ~ 2021-10-19
    IIF 37 - Ownership of shares – 75% or more OE
  • 10
    MAZEBOOK LIMITED - 2010-05-11
    Barlavington Stud, Barlavington, Petworth, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    573,199 GBP2023-12-31
    Officer
    2010-05-05 ~ 2016-01-29
    IIF 19 - director → ME
    2000-08-16 ~ 2006-06-28
    IIF 14 - director → ME
    2000-08-16 ~ 2008-03-01
    IIF 34 - secretary → ME
  • 11
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (72 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2003-04-04 ~ 2022-04-05
    IIF 30 - llp-member → 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.