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

Scott, Andrew James

    Related profiles found in government register
  • Scott, Andrew James
    British entrepreneur born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186, St John Street, London, EC1V 4JZ, United Kingdom

      IIF 1
    • icon of address 59, St. Martin's Lane, Unit 107, London, WC2N 4JS, England

      IIF 2 IIF 3
    • icon of address 71a, Abbeville Road, London, SW4 9JW, United Kingdom

      IIF 4
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 5
  • Scott, Andrew James
    British entreprenuer born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, 186 St. John Street, London, EC1V 4JZ, England

      IIF 6
    • icon of address Unit 7, 186 St John Street, London, EC1V 4JZ, United Kingdom

      IIF 7
    • icon of address 22, 22 Sand Street, Fao: Andrew J Scott, Soham, CB7 5AA, United Kingdom

      IIF 8
  • Scott, Andrew James
    British manager born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Jermyn Street, London, SW1Y 6JD, United Kingdom

      IIF 9
  • Scott, Andrew
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 10
  • Scott, Andrew
    British manager born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Coppermill Lane, London, E17 7HE, United Kingdom

      IIF 11
  • Mr Andrew Scott
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Parker House, Stafford Road, Wallington, SM6 9AA, England

      IIF 12
  • Scott, Andrew James
    British entrepreneur born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Regent Street, Third Floor Suite 8-107, London, W1B 3HH, England

      IIF 13
  • Scott, Andrew James
    British manager born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kings Road, London Colney, Herts, AL2 1EN

      IIF 14
  • Mr Andrew James Scott
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, St. Martin's Lane, Unit 107, London, WC2N 4JS, England

      IIF 15
    • icon of address 22, 22 Sand Street, Fao: Andrew J Scott, Soham, CB7 5AA, United Kingdom

      IIF 16
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 17
  • Scott, Andrew
    English financial director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Tanners Drive, Blakelands, Milton Keynes, MK14 5BP, United Kingdom

      IIF 18
  • Scott, Andrew
    born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Parker House, Stafford Road, Wallington, SM6 9AA, England

      IIF 19 IIF 20
  • Mr Andrew Scott
    English born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Tanners Drive, Blakelands, Milton Keynes, MK14 5BP, United Kingdom

      IIF 21
  • Scott, Andrew James
    born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, St. Martin's Lane, Unit 107, London, WC2N 4JS, England

      IIF 22
  • Scott, Andrew
    British director born in October 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1/1, Waverley Gate, 66 Ferry Road, Glasgow, G3 8QW

      IIF 23
  • Scott, Andrew
    British general manager born in October 1966

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No,88, Shen Hai Lu Nan, Guangdong, 518000, China

      IIF 24
  • Mr Andrew Scott
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Regent Street, Third Floor Suite 8-107, London, W1B 3HH, England

      IIF 25
    • icon of address Unit 107, 59 St. Martin's Lane, London, WC2N 4JS, England

      IIF 26
  • Mr Andrew Scott
    British born in January 1976

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Wesley Cooper Ltd, 44, Stafford Road, Wallington, SM6 9AA, United Kingdom

      IIF 27
  • Mr Andrew Scott
    British born in October 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1/1, Waverly Gate, 66, Ferry Road, Glasgow, G3 8QW, Scotland

      IIF 28
  • Andrew James Scott
    British born in January 1976

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 59, St. Martin's Lane, Unit#107, London, WC2N 4JS, United Kingdom

      IIF 29
  • Scott, Andrew
    British software developer

    Registered addresses and corresponding companies
    • icon of address 7 Chesterton Towers, Chapel Street, Cambridge, Cambridgeshire, CB4 1DZ

      IIF 30
  • Scott, Andrew
    born in January 1976

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Wesley Cooper Ltd, 44, Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 31
  • Andrew Scott
    British born in October 1966

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No,88, Shen Hai Lu Nan, Guangdong, 518000, China

      IIF 32
  • Scott, Andrew

    Registered addresses and corresponding companies
    • icon of address Flat 1/1, Waverley Gate, 66 Ferry Road, Glasgow, G3 8QW, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 44 Parker House Stafford Road, Wallington, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Right to surplus assets - 75% or moreOE
    IIF 12 - Right to surplus assets - 75% or more with control over the trustees of a trustOE
    IIF 12 - Right to surplus assets - 75% or more as a member of a firmOE
  • 2
    icon of address Wesley Cooper Ltd, 44, Stafford Road, Wallington, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove membersOE
  • 3
    icon of address Unit 107, 59 St. Martin's Lane, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    153,615 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove membersOE
  • 4
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 29 - Right to surplus assets - More than 50% but less than 75%OE
  • 5
    7 PERCENT VENTURES GP LIMITED - 2018-12-20
    icon of address 59 St. Martin's Lane, Unit 107, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,264 GBP2023-12-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address 59 St. Martin's Lane, Unit 107, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -259,888 GBP2023-11-30
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    ALLOCATE EVENTS LTD - 2025-02-04
    DRAGON CHASERS LTD - 2023-10-30
    ALLOCATE EVENTS LTD - 2023-03-30
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,380 GBP2024-06-30
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address 120 C/o Grants, 5th Floor, West Regent Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    88,035 GBP2024-03-31
    Officer
    icon of calendar 2004-07-05 ~ now
    IIF 23 - Director → ME
    icon of calendar 2019-06-02 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 7 186 St John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address Office 7 321-323 High Road Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    icon of address D377624, 68 Tanners Drive, Blakelands, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 13
    RISING STOCK FILM LIMITED - 2012-11-26
    icon of address 22 22 Sand Street, Fao: Andrew J Scott, Soham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,945 GBP2024-03-31
    Officer
    icon of calendar 2011-03-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 14
    ICE LIST - 2023-10-25
    icon of address 207 Regent Street, Third Floor Suite 8-107, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    56,717 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 25 - Has significant influence or controlOE
  • 15
    icon of address 44 Parker House Stafford Road, Wallington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-29 ~ now
    IIF 20 - LLP Designated Member → ME
  • 16
    icon of address 4th Floor, 86 Jermyn Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ dissolved
    IIF 14 - Director → ME
  • 17
    icon of address A Scott, Unit C23 9 Herbal Hill, Herbal Hill Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 6 - Director → ME
  • 18
    icon of address Lewis & Co, 110 Nottage Crescent, Braintree, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 11 - Director → ME
Ceased 5
  • 1
    icon of address Unit 107, 59 St. Martin's Lane, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    153,615 GBP2022-07-31
    Officer
    icon of calendar 2015-07-29 ~ 2023-01-10
    IIF 22 - LLP Designated Member → ME
  • 2
    icon of address 727-729 High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,097,946 GBP2023-12-31
    Officer
    icon of calendar 2015-02-09 ~ 2015-07-27
    IIF 1 - Director → ME
  • 3
    icon of address Frp, 4 Beaconsfield Road, St Albans, Hertfordshire
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2015-08-06 ~ 2018-01-23
    IIF 4 - Director → ME
  • 4
    RUMMBLE LIMITED - 2020-07-17
    PLAYTXT LIMITED - 2007-08-31
    icon of address 45 Gresham Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,823,834 GBP2021-03-31
    Officer
    icon of calendar 2002-11-06 ~ 2012-07-05
    IIF 9 - Director → ME
    icon of calendar 2003-12-01 ~ 2004-04-15
    IIF 30 - Secretary → ME
  • 5
    ICE LIST - 2023-10-25
    icon of address 207 Regent Street, Third Floor Suite 8-107, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    56,717 GBP2024-03-31
    Officer
    icon of calendar 2012-05-22 ~ 2025-03-10
    IIF 13 - 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.