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

Alderson, Andrew Barrie

    Related profiles found in government register
  • Alderson, Andrew Barrie
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Alderson, Andrew Barrie
    British chief executive born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit D11, 9 Ferguson Drive, Lisburn, Antrim, BT28 2EX, United Kingdom

      IIF 16
  • Alderson, Andrew Barrie
    British chief executive officer born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Vending House, Plough Road, Smallfield, Horley, RH6 9JW, England

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

      IIF 18
  • Alderson, Andrew Barrie
    British company director born in September 1967

    Resident in England

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

      IIF 19 IIF 20
    • Gothic House, 3, The Green, Richmond, Surrey, TW9 1PL, United Kingdom

      IIF 21
  • 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 22
    • 93, Leathwaite Road, Battersea, London, SW11 6RN, United Kingdom

      IIF 23
    • 93, Leathwaite Road, London, SW11 6RN, England

      IIF 24
  • Alderson, Andrew Barrie
    British financial consultant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • 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 31
  • 1
    GENERAL FOODSERVICE LIMITED - now
    SCOBIE FOODSERVICE LIMITED
    - 2020-06-02 08361655
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (9 parents)
    Equity (Company account)
    412,478 GBP2019-06-30
    Officer
    2013-01-15 ~ 2020-03-31
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-31
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    GENERAL VENDING (NI) LIMITED - now
    SCOBIE MCINTOSH IRELAND LIMITED
    - 2020-06-02 NI651709
    Unit D11 9 Ferguson Drive, Lisburn, Antrim, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -12,314 GBP2019-06-30
    Officer
    2019-10-16 ~ 2020-03-31
    IIF 16 - Director → ME
  • 3
    GENERAL VENDING SERVICES LIMITED
    - now 03061186
    SCOBIE VENDING SERVICES LIMITED
    - 2020-03-16 03061186 12527332
    GENERAL VENDING SERVICES LIMITED
    - 2015-02-24 03061186
    ACCESSCODE LIMITED - 1995-06-15
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (11 parents)
    Equity (Company account)
    1,574,905 GBP2019-06-30
    Officer
    2014-05-15 ~ 2020-03-31
    IIF 27 - Director → ME
  • 4
    GENERAL VS HOLDINGS GROUP LIMITED - now
    SCOBIE & MCINTOSH GROUP LIMITED
    - 2020-06-02 08440801 12537495
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    1,803,842 GBP2019-06-30
    Officer
    2013-03-12 ~ 2020-03-31
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-31
    IIF 44 - Ownership of shares – 75% or more OE
  • 5
    GENERAL VS HOLDINGS LTD
    07487488
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (9 parents)
    Equity (Company account)
    75,948 GBP2019-06-30
    Officer
    2014-05-15 ~ 2020-03-31
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 6
    GULF CAPITAL LIMITED
    - now 05740011 04011360
    H'S (EASTBOURNE) LIMITED - 2009-04-09
    93 Leathwaite Road, Battersea, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2010-12-15 ~ dissolved
    IIF 23 - Director → ME
  • 7
    NEW NORM SOLUTIONS LIMITED - now
    COFFEETECH ASSIST LIMITED
    - 2020-07-22 07589225
    SCOBIE MAINTENANCE LIMITED
    - 2020-02-18 07589225 10179921... (more)
    COFFEETECH ASSIST LTD
    - 2020-01-17 07589225
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -1,241 GBP2021-06-30
    Officer
    2014-05-15 ~ 2020-03-31
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-31
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    ORYX PROJECTS LIMITED
    - now 04011360
    SCOBIE GROUP LIMITED
    - 2020-08-28 04011360 12852732
    SCOBIE PROJECTS LIMITED
    - 2019-11-15 04011360 10179921
    ORYX PROJECTS LIMITED
    - 2019-08-06 04011360
    GULF CAPITAL LIMITED
    - 2008-10-24 04011360 05740011
    TESTBRING LIMITED
    - 2004-11-11 04011360
    Unit C1, Fleming Way, Crawley, England
    Dissolved Corporate (8 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2000-08-16 ~ dissolved
    IIF 20 - 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 more OE
  • 9
    SCOBIE & MCINTOSH (BAKERY ENGINEERS) LIMITED
    - now SC160904 SC012259
    SCOBIE & MCINTOSH LIMITED
    - 2009-12-21 SC160904 SC012259... (more)
    RANDOTTE (NO. 387) LIMITED - 1996-01-11
    Unit 30 Hardengreen Industrial Estate, Dalhousie Road, Eskbank, Midlothian
    Dissolved Corporate (10 parents)
    Officer
    2009-01-19 ~ dissolved
    IIF 22 - Director → ME
  • 10
    SCOBIE & MCINTOSH LIMITED
    - now SC012259 SC160904
    SCOBIE & MCINTOSH (BAKERY ENGINEERS) LIMITED
    - 2009-12-21 SC012259 SC160904
    SCOBIE & MCINTOSH LIMITED - 1996-01-11
    Gilston Lodge, Eskbank Road, Dalkeith, Scotland
    Active Corporate (23 parents)
    Equity (Company account)
    -191,878 GBP2024-06-30
    Officer
    2006-09-01 ~ now
    IIF 12 - Director → ME
  • 11
    SCOBIE ASSET FINANCE LIMITED
    08213370
    Unit C1, Fleming Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2012-09-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 12
    SCOBIE BAKERY SERVICES LIMITED
    12527415
    Unit C1, Fleming Way, Crawley, England
    Active Corporate (4 parents)
    Equity (Company account)
    489,729 GBP2024-06-30
    Officer
    2020-03-20 ~ 2025-11-21
    IIF 6 - Director → ME
  • 13
    SCOBIE CATERING SERVICES LIMITED
    12527421
    Unit C1, Fleming Way, Crawley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -48,678 GBP2024-06-30
    Officer
    2020-03-20 ~ 2025-11-21
    IIF 2 - Director → ME
  • 14
    SCOBIE COFFEE SERVICES LIMITED
    12527637
    Unit C1, Fleming Way, Crawley, England
    Active Corporate (4 parents)
    Equity (Company account)
    191,158 GBP2024-06-30
    Officer
    2020-03-20 ~ 2025-11-21
    IIF 5 - Director → ME
  • 15
    SCOBIE EQUIPMENT LIMITED
    10180099
    Unit C1, Fleming Way, Crawley, England
    Active Corporate (5 parents)
    Equity (Company account)
    -151,009 GBP2024-06-30
    Officer
    2016-05-13 ~ 2025-11-21
    IIF 11 - Director → ME
    Person with significant control
    2016-05-14 ~ 2021-10-19
    IIF 38 - Ownership of shares – 75% or more OE
  • 16
    SCOBIE FINANCE LLP
    - now OC335799
    SCOBIE FINANCE LIMITED LIABILITY PARTNERSHIP
    - 2013-07-30 OC335799
    ORYX PARTNERS LLP
    - 2012-03-21 OC335799
    Gothic House, The Green, Richmond, England
    Active Corporate (6 parents)
    Officer
    2008-03-20 ~ 2025-11-20
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Right to surplus assets - 75% or more OE
  • 17
    SCOBIE GROUP LIMITED
    12852732 04011360
    Unit C1, Fleming Way, Crawley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2024-02-01 ~ now
    IIF 10 - Director → ME
  • 18
    SCOBIE MAINTENANCE LIMITED
    - now 05332359 10179921... (more)
    CORRIGANS SERVICE ENGINEERS LTD
    - 2020-03-19 05332359
    Unit C1, Fleming Way, Crawley, England
    Active Corporate (11 parents, 6 offsprings)
    Equity (Company account)
    357,600 GBP2024-06-30
    Officer
    2019-10-16 ~ 2025-11-21
    IIF 4 - Director → ME
  • 19
    SCOBIE MCINTOSH GROUP LIMITED
    - now 12537495 08440801
    SCOBIE HOLDINGS LIMITED
    - 2021-10-21 12537495 10179921
    Unit C1, Fleming Way, Crawley, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -25,784 GBP2024-06-30
    Officer
    2020-03-27 ~ 2025-11-21
    IIF 7 - Director → ME
    Person with significant control
    2020-03-27 ~ 2025-11-21
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 20
    SCOBIE MCINTOSH LOGISTICS LIMITED
    12501328
    Unit C1, Fleming Way, Crawley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -45,405 GBP2024-06-30
    Officer
    2020-03-06 ~ 2025-11-21
    IIF 1 - Director → ME
    Person with significant control
    2020-03-06 ~ 2021-10-19
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 21
    SCOBIE PARTNERS LLP
    OC376376
    Gothic House, 3 The Green, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2012-06-25 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 22
    SCOBIE PROJECTS LIMITED
    - now 10179921 04011360
    SCOBIE HOLDINGS LIMITED
    - 2019-11-15 10179921 12537495
    SCOBIE MAINTENANCE LIMITED
    - 2019-08-21 10179921 05332359... (more)
    Unit C1, Fleming Way, Crawley, England
    Active Corporate (4 parents)
    Equity (Company account)
    475,865 GBP2024-06-30
    Officer
    2016-05-13 ~ 2025-11-21
    IIF 3 - Director → ME
    Person with significant control
    2016-05-14 ~ 2021-10-19
    IIF 37 - Ownership of shares – 75% or more OE
  • 23
    SCOBIE PROPERTIES LIMITED
    12854857
    Gothic House, The Green, Richmond, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2021-11-05 ~ now
    IIF 15 - Director → ME
  • 24
    SCOBIE REFRIGERATION LIMITED
    12539859
    Unit C1, Fleming Way, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-03-31 ~ now
    IIF 9 - Director → ME
  • 25
    SCOBIE TECHNICAL SERVICES LIMITED
    12537802
    Unit C1 Fleming Centre, Fleming Way, Crawley, England
    Active Corporate (4 parents)
    Equity (Company account)
    45,827 GBP2024-06-30
    Officer
    2020-03-30 ~ 2025-11-21
    IIF 13 - Director → ME
  • 26
    SCOBIE VENDING SERVICES LIMITED
    12527332 03061186
    Unit C1, Fleming Way, Crawley, England
    Active Corporate (4 parents)
    Equity (Company account)
    444,734 GBP2024-06-30
    Officer
    2020-03-19 ~ 2025-11-21
    IIF 8 - Director → ME
  • 27
    SILVER BAY ELECTRICAL LIMITED
    - now 12486213 06450882
    SILVER BAY TESTING LTD
    - 2020-07-30 12486213
    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 control OE
  • 28
    SILVERBAY ELECTRICAL LIMITED
    - now 06450882 12486213
    SILVERBAY RESOURCES LIMITED
    - 2008-02-28 06450882
    Flat 3 2a Laurel Avenue, Twickenham, Middlesex, England
    Dissolved Corporate (5 parents)
    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 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 29
    SKI AIGUILLE LIMITED
    08686683
    Gothic House, 3, The Green, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-09-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 30
    WAVETREND EUROPE LIMITED
    - now 04011329
    MAZEBOOK LIMITED
    - 2010-05-11 04011329
    Barlavington Stud, Barlavington, Petworth, West Sussex, England
    Active Corporate (11 parents)
    Equity (Company account)
    509,199 GBP2024-12-31
    Officer
    2010-05-05 ~ 2016-01-29
    IIF 24 - Director → ME
    2000-08-16 ~ 2006-06-28
    IIF 19 - Director → ME
    2000-08-16 ~ 2008-03-01
    IIF 34 - Secretary → ME
  • 31
    ZEUS FILMS LLP
    OC301879
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (79 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2003-04-04 ~ 2022-04-05
    IIF 30 - LLP Member → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.