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 Scott

    Related profiles found in government register
  • 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 1
    • Unit 107, 59 St. Martin's Lane, London, WC2N 4JS, England

      IIF 2
  • 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 3
  • 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 4
  • 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 5
  • Andrew Scott
    British born in January 1976

    Resident in United Kingdom

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

      IIF 6
  • Mr Andrew James 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 7
  • 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 8
  • 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 9
    • 22, 22 Sand Street, Fao: Andrew J Scott, Soham, CB7 5AA, United Kingdom

      IIF 10
    • Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 11
  • 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 12
  • Scott, Andrew James
    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 13
  • Scott, Andrew James
    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 14 IIF 15
    • 71a, Abbeville Road, London, SW4 9JW, United Kingdom

      IIF 16
    • 22, 22 Sand Street, Fao: Andrew J Scott, Soham, CB7 5AA, United Kingdom

      IIF 17
    • Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 18
  • 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 19
  • 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 20
    • Unit 7, 186 St John Street, London, EC1V 4JZ, United Kingdom

      IIF 21
  • 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 22
  • 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 23 IIF 24
    • Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 25
  • Scott, Andrew
    British 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 26
  • Scott, Andrew
    British software developer

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

      IIF 27
child relation
Offspring entities and appointments 18
  • 1
    60TH PARALLEL LLP
    OC445302
    44 Parker House Stafford Road, Wallington, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2023-01-09 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 3 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF 3 - Right to surplus assets - 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Right to surplus assets - 75% or more as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    7EVN HOLDINGS LLP
    OC456838
    Parker House, 44 Stafford Road, Wallington, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-22 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2025-05-22 ~ now
    IIF 6 - Right to appoint or remove members OE
    IIF 6 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    7PERCENT HOLDINGS LLP
    OC450655
    Wesley Cooper Ltd, 44, Stafford Road, Wallington, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-17 ~ 2026-01-24
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    2024-01-17 ~ 2026-01-19
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove members OE
    IIF 7 - Right to surplus assets - More than 50% but less than 75% OE
  • 4
    7PERCENT I LLP
    OC401064
    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 12 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove members OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% OE
  • 5
    7PERCENT VENTURES FOUNDER LP
    SL033490 SO306618
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2019-01-22 ~ now
    IIF 8 - Right to surplus assets - More than 50% but less than 75% OE
  • 6
    7PERCENT VENTURES GP LIMITED
    - now 11710834 11698144
    7 PERCENT VENTURES GP LIMITED
    - 2018-12-20 11710834 11698144
    59 St. Martin's Lane, Unit 107, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,224 GBP2024-12-31
    Officer
    2018-12-04 ~ now
    IIF 15 - Director → ME
  • 7
    7PERCENT VENTURES LTD
    11698144 11710834, 11710834
    59 St. Martin's Lane, Unit 107, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -314,650 GBP2024-11-30
    Officer
    2018-11-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-11-27 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    BORROWMYDOGGY LIMITED
    08339960 08338327
    727-729 High Road, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    -1,097,946 GBP2023-12-31
    Officer
    2015-02-09 ~ 2015-07-27
    IIF 19 - Director → ME
  • 9
    DRAGON CHASERS LTD
    - now 12070143
    ALLOCATE EVENTS LTD
    - 2025-02-04 12070143
    DRAGON CHASERS LTD
    - 2023-10-30 12070143
    ALLOCATE EVENTS LTD
    - 2023-03-30 12070143
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,380 GBP2024-06-30
    Officer
    2019-06-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-06-26 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DRAGON GUILD LTD
    16120653
    Parker House, 44 Stafford Road, Wallington, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-05 ~ 2026-01-20
    IIF 26 - Director → ME
  • 11
    ENCORE TECHNOLOGIES LIMITED
    09307379
    Frp, 4 Beaconsfield Road, St Albans, Hertfordshire
    In Administration Corporate (4 parents)
    Officer
    2015-08-06 ~ 2018-01-23
    IIF 16 - Director → ME
  • 12
    LOKIMOTION LIMITED
    07913257
    Unit 7 186 St John Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-01-17 ~ dissolved
    IIF 21 - Director → ME
  • 13
    PORT 20 PRODUCTIONS LTD
    - now 07566880
    RISING STOCK FILM LIMITED
    - 2012-11-26 07566880
    22 22 Sand Street, Fao: Andrew J Scott, Soham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,945 GBP2024-03-31
    Officer
    2011-03-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 14
    SELDON RESEARCH LTD - now
    RUMMBLE LIMITED
    - 2020-07-17 04583527
    PLAYTXT LIMITED
    - 2007-08-31 04583527
    45 Gresham Street, London, United Kingdom
    Dissolved Corporate (17 parents, 1 offspring)
    Equity (Company account)
    -1,823,834 GBP2021-03-31
    Officer
    2002-11-06 ~ 2012-07-05
    IIF 22 - Director → ME
    2003-12-01 ~ 2004-04-15
    IIF 27 - Secretary → ME
  • 15
    THE ICE NETWORK
    - now 08079373
    ICE LIST
    - 2023-10-25 08079373
    207 Regent Street, Third Floor Suite 8-107, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    35,274 GBP2025-03-31
    Officer
    2012-05-22 ~ 2025-03-10
    IIF 4 - Director → ME
    Person with significant control
    2020-09-15 ~ 2025-03-12
    IIF 1 - Has significant influence or control OE
  • 16
    THE MAZE HUB LLP
    OC445206
    44 Parker House Stafford Road, Wallington, England
    Active Corporate (2 parents)
    Officer
    2022-12-29 ~ 2026-01-10
    IIF 24 - LLP Designated Member → ME
  • 17
    TOTAL HOTSPOTS LIMITED
    04949859
    4th Floor, 86 Jermyn Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-12-11 ~ dissolved
    IIF 5 - Director → ME
  • 18
    VERDANT SKY LIMITED
    07566825
    A Scott, Unit C23 9 Herbal Hill, Herbal Hill Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 20 - Director → 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.