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
    born in January 1976

    Resident in England

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

      IIF 1
  • Scott, Andrew James
    British entrepreneur born in January 1976

    Resident in England

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

      IIF 2
  • Scott, Andrew James
    British manager born in January 1976

    Resident in England

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

      IIF 3
  • Scott, Andrew
    born in January 1976

    Resident in Portugal

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

      IIF 4
  • Scott, Andrew
    British software developer

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

      IIF 5
  • Scott, Andrew
    British director born in October 1966

    Resident in Scotland

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

      IIF 6
  • Scott, Andrew
    British general manager born in October 1966

    Resident in China

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

      IIF 7
  • Scott, Andrew
    born in January 1976

    Resident in United Kingdom

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

      IIF 8 IIF 9
  • Mr Andrew Scott
    British born in January 1976

    Resident in England

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

      IIF 10
    • Unit 107, 59 St. Martin's Lane, London, WC2N 4JS, England

      IIF 11
  • Scott, Andrew

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

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

    Resident in United Kingdom

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

      IIF 13
    • 59, St. Martin's Lane, Unit 107, London, WC2N 4JS, England

      IIF 14 IIF 15
    • 71a, Abbeville Road, London, SW4 9JW, United Kingdom

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

      IIF 17
  • Scott, Andrew James
    British entreprenuer born in January 1976

    Resident in United Kingdom

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

      IIF 18
    • Unit 7, 186 St John Street, London, EC1V 4JZ, United Kingdom

      IIF 19
    • 22, 22 Sand Street, Fao: Andrew J Scott, Soham, CB7 5AA, United Kingdom

      IIF 20
  • Scott, Andrew James
    British manager born in January 1976

    Resident in United Kingdom

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

      IIF 21
  • Scott, Andrew
    English financial director born in October 1966

    Resident in United Kingdom

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

      IIF 22
  • Scott, Andrew
    British director born in January 1976

    Resident in United Kingdom

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

      IIF 23
  • Mr Andrew Scott
    British born in October 1966

    Resident in Scotland

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

      IIF 24
  • Scott, Andrew
    British manager born in October 1966

    Resident in United Kingdom

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

      IIF 25
  • Andrew Scott
    British born in October 1966

    Resident in China

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

      IIF 26
  • Mr Andrew Scott
    British born in January 1976

    Resident in Portugal

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

      IIF 27
  • Andrew James Scott
    British born in January 1976

    Resident in Portugal

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

      IIF 28
  • Mr Andrew Scott
    English born in October 1966

    Resident in United Kingdom

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

      IIF 29
  • Mr Andrew Scott
    British born in January 1976

    Resident in United Kingdom

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

      IIF 30
  • Mr Andrew James Scott
    British born in January 1976

    Resident in United Kingdom

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

      IIF 31
    • 22, 22 Sand Street, Fao: Andrew J Scott, Soham, CB7 5AA, United Kingdom

      IIF 32
    • Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 33
child relation
Offspring entities and appointments
Active 18
  • 1
    44 Parker House Stafford Road, Wallington, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-01-09 ~ now
    IIF 8 - llp-designated-member → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Right to surplus assets - 75% or moreOE
    IIF 30 - Right to surplus assets - 75% or more with control over the trustees of a trustOE
    IIF 30 - Right to surplus assets - 75% or more as a member of a firmOE
  • 2
    Wesley Cooper Ltd, 44, Stafford Road, Wallington, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-17 ~ now
    IIF 4 - llp-designated-member → ME
    Person with significant control
    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
    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
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove membersOE
  • 4
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (2 parents)
    Person with significant control
    2019-01-22 ~ now
    IIF 28 - Right to surplus assets - More than 50% but less than 75%OE
  • 5
    7 PERCENT VENTURES GP LIMITED - 2018-12-20
    59 St. Martin's Lane, Unit 107, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,264 GBP2023-12-31
    Officer
    2018-12-04 ~ now
    IIF 15 - director → ME
  • 6
    59 St. Martin's Lane, Unit 107, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -259,888 GBP2023-11-30
    Officer
    2018-11-27 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-11-27 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - 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
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    25,496 GBP2023-06-30
    Officer
    2019-06-26 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-06-26 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    Parker House, 44 Stafford Road, Wallington, Surrey, United Kingdom
    Corporate (3 parents)
    Officer
    2024-12-05 ~ now
    IIF 23 - director → ME
  • 9
    120 C/o Grants, 5th Floor, West Regent Street, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    88,035 GBP2024-03-31
    Officer
    2004-07-05 ~ now
    IIF 6 - director → ME
    2019-06-02 ~ now
    IIF 12 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    Unit 7 186 St John Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-17 ~ dissolved
    IIF 19 - director → ME
  • 11
    Office 7 321-323 High Road Chadwell Heath, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-05 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    D377624, 68 Tanners Drive, Blakelands, Milton Keynes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-13 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    RISING STOCK FILM LIMITED - 2012-11-26
    22 22 Sand Street, Fao: Andrew J Scott, Soham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -11,945 GBP2024-03-31
    Officer
    2011-03-16 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 14
    ICE LIST - 2023-10-25
    207 Regent Street, Third Floor Suite 8-107, London, England
    Corporate (5 parents)
    Equity (Company account)
    56,717 GBP2024-03-31
    Person with significant control
    2020-09-15 ~ now
    IIF 10 - Has significant influence or controlOE
  • 15
    44 Parker House Stafford Road, Wallington, England
    Corporate (2 parents)
    Officer
    2022-12-29 ~ now
    IIF 9 - llp-designated-member → ME
  • 16
    4th Floor, 86 Jermyn Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-12-11 ~ dissolved
    IIF 3 - director → ME
  • 17
    A Scott, Unit C23 9 Herbal Hill, Herbal Hill Gardens, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-16 ~ dissolved
    IIF 18 - director → ME
  • 18
    Lewis & Co, 110 Nottage Crescent, Braintree, Essex
    Dissolved corporate (3 parents)
    Officer
    2012-01-09 ~ dissolved
    IIF 25 - director → ME
Ceased 5
  • 1
    Unit 107, 59 St. Martin's Lane, London, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    153,615 GBP2022-07-31
    Officer
    2015-07-29 ~ 2023-01-10
    IIF 1 - llp-designated-member → ME
  • 2
    727-729 High Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    -1,097,946 GBP2023-12-31
    Officer
    2015-02-09 ~ 2015-07-27
    IIF 13 - director → ME
  • 3
    Frp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Corporate (2 parents)
    Officer
    2015-08-06 ~ 2018-01-23
    IIF 16 - director → ME
  • 4
    RUMMBLE LIMITED - 2020-07-17
    PLAYTXT LIMITED - 2007-08-31
    45 Gresham Street, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,823,834 GBP2021-03-31
    Officer
    2002-11-06 ~ 2012-07-05
    IIF 21 - director → ME
    2003-12-01 ~ 2004-04-15
    IIF 5 - secretary → ME
  • 5
    ICE LIST - 2023-10-25
    207 Regent Street, Third Floor Suite 8-107, London, England
    Corporate (5 parents)
    Equity (Company account)
    56,717 GBP2024-03-31
    Officer
    2012-05-22 ~ 2025-03-10
    IIF 2 - director → 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.