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 Hillyer

    Related profiles found in government register
  • Scott, Andrew Hillyer
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2c, Henley Business Park, Pirbright Road Normandy, Guildford, Surrey, GU3 2DX, United Kingdom

      IIF 1
    • icon of address 4 Bream's Buildings, 4 Bream's Buildings, London, EC4A 1HP, England

      IIF 2
    • icon of address Terminal Building Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, RH1 5YP

      IIF 3
    • icon of address Bishopbrook House, Cathedral Avenue, Wells, BA5 1FD, England

      IIF 4
    • icon of address Castle Works Castle Road, Salisbury, Wiltshire, SP1 3RX

      IIF 5
  • Scott, Andrew Hillyer
    British chartered accountant born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Lye, Holloway, East Knoyle, Salisbury, Wiltshire, SP3 6AQ

      IIF 6
  • Scott, Andrew Hillyer
    British co director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Lye, Holloway, East Knoyle, Salisbury, Wiltshire, SP3 6AQ

      IIF 7
  • Scott, Andrew Hillyer
    British company director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Andrew Hillyer
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 11-13, Market Place, London, W1W 8AH, England

      IIF 12
    • icon of address Lower Lye, Holloway, East Knoyle, Salisbury, Wiltshire, SP3 6AQ

      IIF 13
    • icon of address Lower Lye Holloway, East Knoyle, Salisbury, Wiltshire, SP3 6AQ, England

      IIF 14
    • icon of address Terminal Building, Redhill Aerodrome, Kings Mill Lane, Surrey, England, RH1 5YP, England

      IIF 15
  • Scott, Andrew Hillyer
    British divisional man dir born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Lye, Holloway, East Knoyle, Salisbury, Wiltshire, SP3 6AQ

      IIF 16
  • Scott, Andrew Hillyer
    British divisional managing director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Andrew Hillyer
    British investor born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Oakfield Road, Clifton, Bristol, BS8 2AX, England

      IIF 23
    • icon of address Lower Lye, Holloway, East Knoyle, Salisbury, Wiltshire, SP3 6AQ

      IIF 24
  • Scott, Andrew Hillyer
    British none born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Stephenson Harwood Llp, 1 Finsbury Circus, London, EC2M 7SH

      IIF 25
    • icon of address Lower Lye, Holloway, East Knoyle, Salisbury, Wiltshire, SP3 6AQ, United Kingdom

      IIF 26
  • Scott, Andrew Hillyer
    British private investor born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Lye, Holloway, East Knoyle, Salisbury, Wiltshire, SP3 6AQ

      IIF 27
  • Scott, Andrew Hillyer
    British sugar broker born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Lye, Holloway, East Knoyle, Salisbury, Wiltshire, SP3 6AQ

      IIF 28 IIF 29
  • Scott, Andrew Hillyer
    British sugar trader born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Lye, Holloway, East Knoyle, Salisbury, Wiltshire, SP3 6AQ

      IIF 30
  • Scott, Andrew Hillyer
    born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Lye, East Knoyle, Salisbury, SP3 6AQ

      IIF 31
  • Mr Andrew Hillyer Scott
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Lye, East Knoyle, Salisbury, SP3 6AQ, Great Britain

      IIF 32
    • icon of address Lower Lye, East Knoyle, Salisbury, Wiltshire, SP3 6AQ, United Kingdom

      IIF 33
    • icon of address Lower Lye, Holloway, East Knoyle, Salisbury, Wiltshire, SP3 6AQ, England

      IIF 34
    • icon of address Suite 1a, 43 Fisherton Street, Salisbury, Wiltshire, SP2 7SU

      IIF 35
    • icon of address Bishopbrook House, Cathedral Avenue, Wells, BA5 1FD, England

      IIF 36
  • Mr Andrew Hillyer Scott
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Lye, East Knoyle, Salisbury, Wiltshire, SP3 6AQ, England

      IIF 37
  • Scott, Andrew Hillyer

    Registered addresses and corresponding companies
    • icon of address Castle Works, Castle Road, Salisbury, Wiltshire, SP1 3RX

      IIF 38
child relation
Offspring entities and appointments
Active 12
  • 1
    IFFIRTH LIMITED - 1988-11-04
    DRUMMONDS ARCHITECTURAL ANTIQUES LIMITED - 2013-05-14
    DRUMMOND'S OF BRAMLEY ARCHITECTURAL ANTIQUES LIMITED - 1999-03-17
    icon of address Unit 2c Henley Business Park, Pirbright Road Normandy, Guildford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    3,703,043 GBP2024-12-31
    Officer
    icon of calendar 2013-06-13 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Kpmg Foundation, 15 Canada Square, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-02-08 ~ dissolved
    IIF 24 - Director → ME
  • 3
    JANSPEED PERFORMANCE EXHAUST SYSTEMS LIMITED - 2011-07-04
    APTRONICS LIMITED - 2001-12-21
    icon of address Castle Works Castle Road, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,336,991 GBP2024-12-31
    Officer
    icon of calendar 2002-01-10 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 1&2 The Barn West Stoke Road, West Lavant, Chichester, West Sussex, England
    Dissolved Corporate (17 parents, 5 offsprings)
    Officer
    icon of calendar 2006-11-23 ~ dissolved
    IIF 31 - LLP Member → ME
  • 5
    MICA CAPITAL LIMITED - 2006-08-18
    icon of address Rockfield House Short Street, Chapmanslade, Westbury, Wiltshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-21 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 4 Bream's Buildings, 4 Bream's Buildings, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    272,870 GBP2024-06-30
    Officer
    icon of calendar 2013-06-12 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address 1st Floor, Kensington Chambers, 46-50 Kensington Place, St Helier, Je4 0ze, Jersey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address Castle Works, Castle Road, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,002,145 GBP2024-12-31
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 38 - Secretary → ME
  • 9
    WILSCO 436 LIMITED - 2003-03-23
    icon of address Lower Lye, East Knoyle, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 10
    icon of address Terminal Building Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
  • 11
    icon of address Bishopbrook House, Cathedral Avenue, Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    306,391 GBP2024-01-31
    Officer
    icon of calendar 2005-06-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    SHELF CO 12345 LIMITED - 2011-11-24
    icon of address 37 Lower Blandford Road, Shaftesbury, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -120,709 GBP2019-05-31
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    E D & F MAN SHIPPING LIMITED - 2020-03-16
    E.D. & F. MAN (SHIPPING) LIMITED - 1991-05-03
    DRYLOG TRADING UK LIMITED - 2023-06-01
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1999-02-01
    IIF 22 - Director → ME
  • 2
    E D & F MAN ALCOHOLS LIMITED - 1993-04-27
    E D & F MAN BIOFUELS LIMITED - 2012-02-02
    E D & F MAN LIQUID PRODUCTS LIMITED - 2007-11-01
    icon of address Chadwick Court, 15 Hatfields, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-03-17 ~ 1999-02-01
    IIF 21 - Director → ME
  • 3
    MANSHIP LIMITED - 1994-01-18
    DELLARM LIMITED - 1984-07-30
    icon of address Cottons Centre, Hay's Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-10 ~ 1999-02-01
    IIF 28 - Director → ME
  • 4
    E.D. & F. MAN (SUGAR) LIMITED - 1991-05-03
    E.D. & F. MAN LIMITED - 1977-12-31
    icon of address Chadwick Court, 15 Hatfields, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-08-09
    IIF 19 - Director → ME
  • 5
    icon of address Chadwick Court, 15 Hatfields, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-10-01
    IIF 29 - Director → ME
  • 6
    ECOHAZEL LTD - 1999-05-28
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-30 ~ 2004-04-01
    IIF 13 - Director → ME
  • 7
    icon of address 45 Oakfield Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,125,325 GBP2024-11-30
    Officer
    icon of calendar 2015-12-18 ~ 2020-07-21
    IIF 23 - Director → ME
  • 8
    ENFRANCHISE 504 LIMITED - 2004-01-29
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-04-20 ~ 2014-05-27
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ 2019-10-03
    IIF 35 - Has significant influence or control OE
  • 9
    JAMES BUDGETT & SON LIMITED - 1992-08-10
    LEGIBUS SEVENTY-TWO LIMITED - 1980-12-31
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-01-11
    IIF 30 - Director → ME
  • 10
    icon of address C/o James Cowper Kreston, The White Building 1-4 Cumberland Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-18 ~ 2016-07-28
    IIF 12 - Director → ME
  • 11
    E D & F MAN MOLASSES LIMITED - 1993-01-04
    E D & F MAN NEW ORLEANS LIMITED - 2000-09-29
    PERMITPLEDGE LIMITED - 1992-07-30
    icon of address Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1992-08-06 ~ 1999-02-01
    IIF 18 - Director → ME
  • 12
    E.D. & F. MAN LIMITED - 1999-03-24
    E. D. & F. MAN (HOLDINGS) LIMITED - 1980-12-31
    E D & F MAN LIMITED - 2020-08-05
    icon of address Riverbank House, 2 Swan Lane, London
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 1999-02-01
    IIF 20 - Director → ME
  • 13
    BERKELEYS LIMITED - 1976-12-31
    E D & F MAN SERVICES LIMITED - 2001-11-01
    E.D. & F. MAN (SERVICES) LIMITED - 1991-08-27
    icon of address Riverbank House, 2 Swan Lane, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1992-07-30 ~ 1999-02-01
    IIF 17 - Director → ME
  • 14
    E D & F MAN MASH LIMITED - 2001-04-02
    icon of address Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1992-12-10 ~ 1993-03-25
    IIF 6 - Director → ME
  • 15
    MAN GROUP PLC - 2012-11-06
    MAN STRATEGIC HOLDINGS PLC - 2013-03-08
    E D & F MAN GROUP PLC - 2000-09-28
    icon of address Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1954-09-24 ~ 1999-02-01
    IIF 16 - Director → ME
  • 16
    icon of address Terminal Building Redhill Aerodrome, Kings Mill Lane, Surrey, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-12-06 ~ 2019-12-04
    IIF 15 - Director → ME
  • 17
    REDHILL AERODROME (HOLDINGS) LIMITED - 1982-08-20
    icon of address Terminal Building Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-28 ~ 2007-03-05
    IIF 9 - Director → ME
  • 18
    REDHILL AERODROME PROPERTIES LIMITED - 2009-06-11
    icon of address Terminal Building Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-04-28 ~ 2007-03-05
    IIF 11 - Director → ME
  • 19
    icon of address 16 16 Stancombe Park, Westlea, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -158,258.70 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-04 ~ 2025-10-12
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Bradfield College, Bradfield, Reading, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-05-20 ~ 2017-12-14
    IIF 27 - Director → ME
  • 21
    SHELF CO 12345 LIMITED - 2011-11-24
    icon of address 37 Lower Blandford Road, Shaftesbury, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -120,709 GBP2019-05-31
    Officer
    icon of calendar 2011-12-21 ~ 2016-04-29
    IIF 26 - Director → ME
  • 22
    icon of address 37 Lower Blandford Road, Shaftesbury, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    20,832 GBP2025-03-31
    Officer
    icon of calendar 2012-09-06 ~ 2016-05-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-05
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.