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 Andrew Tony Scott

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

    Resident in England

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

      IIF 1
    • icon of address Pear Tree House, Priory Road, Forest Row, East Sussex, RH18 5HP

      IIF 2
    • icon of address 55, Cainscross Road, Stroud, GL5 4EX, England

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

    Resident in United Kingdom

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

      IIF 4
    • icon of address 17 The Nurseries, Lewes, East Sussex, BN7 2FF, United Kingdom

      IIF 5
    • icon of address 46, Malling Street, Lewes, East Sussex, BN7 2RH, United Kingdom

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

    Resident in England

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

      IIF 7
  • Scott, Andrew Tony
    British company director born in December 1962

    Resident in England

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

      IIF 8
    • icon of address 2, The Milliners, Lewes Road, Forest Row, East Sussex, RH18 5AF, England

      IIF 9
    • icon of address Priory Bank, Lewes Road, Forest Row, East Sussex, RH18 5AF, England

      IIF 10
    • icon of address 46, Malling Street, Lewes, East Sussex, BN7 2RH, United Kingdom

      IIF 11
    • icon of address Mulberry Cottage, Lewes Road, Piddinghoe, Newhaven, BN9 9PL, England

      IIF 12
    • icon of address Suite 1 3rd Floor Copthall House, 1 New Road, Stourbridge, DY8 1PH, England

      IIF 13
    • icon of address Kidbrooke Park, Forest Row, Sussex, RH18 5JA

      IIF 14
  • Scott, Andrew Tony
    British consultant born in December 1962

    Resident in England

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

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

    Resident in England

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

      IIF 16 IIF 17
    • icon of address 2, The Milliners, Lewes Road, Forest Row, East Sussex, RH18 5AF, England

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

      IIF 19
    • icon of address 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
    • icon of address 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
    • icon of address 5 Hoathly Hill, West Hoathly, East Grinstead, West Sussex, RH19 4SJ

      IIF 22
  • Scott, Andrew Tony
    British

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

      IIF 23
  • Scott, Andrew Tony

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

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

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    LANDING POINT LTD - 2016-12-15
    icon of address Pear Tree House, Priory Road, Forest Row, East Sussex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -106 GBP2016-12-31
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    GAMA JEWELLERY LTD - 2017-09-11
    icon of address 5a Bedgebury Business Park Bedgebury Road, Goudhurst, Cranbrook, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    235,122 GBP2023-12-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 46 Malling Street, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or controlOE
  • 4
    icon of address Hillside House, The Square, Forest Row, East Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    209,892 GBP2024-12-31
    Officer
    icon of calendar 2013-12-23 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 2 The Milliners, Lewes Road, Forest Row, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2011-08-24 ~ dissolved
    IIF 25 - Secretary → ME
  • 6
    WHITE LABEL CONSULTING LIMITED - 2018-12-21
    ANDREW SCOTT COMPANY DOCTOR LIMITED - 2008-12-09
    icon of address 5a Bedgebury Business Park Bedgebury Road, Goudhurst, Cranbrook, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,075 GBP2024-12-31
    Officer
    icon of calendar 2002-04-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    icon of address 55 Cainscross Road, Stroud, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-09-02 ~ 2023-10-05
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2023-10-05
    IIF 3 - Has significant influence or control OE
  • 2
    CPI ASSOCIATES LIMITED - 2003-07-05
    icon of address 27 Arthur Road, Southampton
    Active Corporate (1 parent)
    Equity (Company account)
    -72,652 GBP2024-06-30
    Officer
    icon of calendar 2003-06-04 ~ 2006-06-10
    IIF 23 - Secretary → ME
  • 3
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -41,370 GBP2024-03-31
    Officer
    icon of calendar 2011-10-05 ~ 2012-03-31
    IIF 18 - Director → ME
  • 4
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2017-10-31
    Officer
    icon of calendar 2011-10-10 ~ 2017-10-23
    IIF 20 - Director → ME
  • 5
    PEREDUR EURYTHMY LTD. - 2023-06-08
    EURYTHMY THEATRE LTD. - 2011-06-13
    ASHDOWN EURYTHMY GROUP LIMITED - 1992-06-10
    icon of address Peredur Centre For The Arts, West Hoathly Road, East Grinstead, West Sussex, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    730 GBP2016-09-30
    Officer
    icon of calendar 2010-07-23 ~ 2020-12-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-15
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Arc Hall 29 Hoathly Hill, West Hoathly, East Grinstead, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    257,625 GBP2022-09-30
    Officer
    icon of calendar 1999-12-06 ~ 2007-12-03
    IIF 21 - Director → ME
  • 7
    FIRST LANDMARK LIMITED - 2005-03-22
    icon of address Raleigh House 14c Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2005-02-16 ~ 2010-12-31
    IIF 15 - Director → ME
    icon of calendar 2005-02-16 ~ 2010-12-31
    IIF 24 - Secretary → ME
  • 8
    icon of address Kidbrooke Park, Forest Row, Sussex
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-10-04 ~ 2019-07-11
    IIF 14 - Director → ME
  • 9
    icon of address Old Plaw Hatch Farm, Sharpthorne, East Grinstead, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    351,681 GBP2024-03-31
    Officer
    icon of calendar 2000-06-20 ~ 2002-11-29
    IIF 22 - Director → ME
  • 10
    STEINER SCHOOLS FELLOWSHIP LIMITED - 1996-11-19
    icon of address Salisbury, Salisbury & Co Irish Square, St. Asaph, Denbighshire, Wales
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    133,335 GBP2024-08-31
    Officer
    icon of calendar 2019-07-25 ~ 2019-10-26
    IIF 13 - Director → ME
  • 11
    LIMERATE LIMITED - 2002-04-03
    icon of address 204 London Road, Waterlooville, Hampshire
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -3,435 GBP2023-12-31
    Officer
    icon of calendar 2012-04-01 ~ 2012-08-23
    IIF 17 - Director → 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.