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 Biggs

    Related profiles found in government register
  • Mr Andrew Scott Biggs
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Grange Road, Darlington, Co Durham, DL1 5NG, England

      IIF 1
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, Co Durham, DL1 1GL, England

      IIF 2
  • Mr Andrew Biggs
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jaccountancy, Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 3
    • icon of address 3a, Front Street, Sedgefield, Stockton-on-tees, Cleveland, TS21 3AT, United Kingdom

      IIF 4
  • Mr Andrew Scott Biggs
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Red Rose Terrace, Chester Le Street, DH3 3LN

      IIF 5
    • icon of address Pinetree Centre, Durham Road, Chester Le Street, DH3 2TD, United Kingdom

      IIF 6
    • icon of address 22, Grange Road, Darlington, Co Durham, DL1 5NG, England

      IIF 7
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, Co Durham, DL1 1GL, England

      IIF 8 IIF 9
    • icon of address Gear House, Saltmeadows Road, Gateshead, Tyne & Wear, NE8 3AH, England

      IIF 10
    • icon of address 12, Regent Terrace, Newcastle, NE8 1LU, England

      IIF 11
    • icon of address C/o Connect Insolvency Limited, 30/32 Aston House, Redburn Road,westerhope, Newcastle Upon Tyne, NE5 1NB

      IIF 12
  • Biggs, Andrew Scott
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, Co Durham, DL1 1GL, England

      IIF 13 IIF 14
    • icon of address 30-32, Trembath Crescent, Newquay, Cornwall, TR7 2DX

      IIF 15
  • Biggs, Andrew Scott
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Eardulph Avenue, Chester-le-street, County Durhamn, DH3 3PR, England

      IIF 16
    • icon of address 22, Grange Road, Darlington, Co Durham, DL1 5NG, England

      IIF 17
  • Biggs, Andrew Scott
    British manager born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Front Street, Sedgefield, Stockton-on-tees, Cleveland, TS21 3AT, United Kingdom

      IIF 18
  • Mr Andrew Biggs
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Jaccountancy, Maling Exchange, Hoults Yard, Walker Road, Newcastle, NE6 2HL, United Kingdom

      IIF 19
    • icon of address C/o Jaccountancy, Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 20
  • Biggs, Andrew
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jaccountancy, Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 21
  • Biggs, Andrew Scott
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Red Rose Terrace, Chester Le Street, DH3 3LN

      IIF 22
    • icon of address C/o Connect Insolvency Limited, 30/32 Aston House, Redburn Road,westerhope, Newcastle Upon Tyne, NE5 1NB

      IIF 23
  • Biggs, Andrew Scott
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, Co Durham, DL1 1GL, England

      IIF 24
  • Biggs, Andrew Scott
    British consultant born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinetree Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD, United Kingdom

      IIF 25
  • Biggs, Andrew Scott
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, Co Durham, DL1 1GL, England

      IIF 26
    • icon of address Design Works, Biz Space, William Street, Gateshead, NE10 0JP, United Kingdom

      IIF 27
    • icon of address 12, Regent Terrace, Newcastle, NE8 1LU, England

      IIF 28
  • Biggs, Andrew
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Jaccountancy, Maling Exchange, Hoults Yard, Walker Road, Newcastle, NE6 2HL, United Kingdom

      IIF 29
    • icon of address C/o Jaccountancy, Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address C/o Jaccountancy, Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 30-32 Trebarwith Crescent, Newquay, Cornwall
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    93 GBP2015-11-30
    Officer
    icon of calendar 2010-04-29 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Third Floor Citygate, St. James Boulevard, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-02 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 12 Regent Terrace, Newcastle, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Jaccountancy, Maling Exchange Hoults Yard, Walker Road, Newcastle, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Business Central 2 Union Square, Central Park, Darlington, Co Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -96,414 GBP2021-03-31
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Connect Insolvency Limited 30/32 Aston House, Redburn Road,westerhope, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -9,283 GBP2021-03-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 18 Eardulph Avenue, Chester Le Street, Co. Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,265 GBP2023-07-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    icon of address 3a Front Street, Sedgefield, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    icon of address C/o Jaccountancy, Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Business Central 2 Union Square, Central Park, Darlington, Co Durham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address Business Central 2 Union Square, Central Park, Darlington, Co Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    icon of address Pinetree Centre Durham Road, Birtley, Chester Le Street, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,070 GBP2021-01-31
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address C/o Begbies Traynor, Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -97,400 GBP2022-07-31
    Person with significant control
    icon of calendar 2020-07-23 ~ 2024-03-01
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 22 Grange Road, Darlington, Co Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,994 GBP2022-09-30
    Officer
    icon of calendar 2022-09-16 ~ 2022-12-16
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ 2022-12-16
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 9 The Dene, Chester Moor, Chester Le Street, Co Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,129 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2022-12-16
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2022-12-16
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PROPERTIES UNIQUE LIMITED - 2018-06-28
    PROPERTIES UNIQUE SERVICED APARTMENTS LIMITED - 2018-09-14
    icon of address Hypoint, Saltmeadows Road, Gateshead, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -125,851 GBP2024-03-31
    Officer
    icon of calendar 2020-12-11 ~ 2022-12-16
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ 2021-07-23
    IIF 10 - Has significant influence or control over the trustees of a trust OE
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Has significant influence or control 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.