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

Andrews, Scott

    Related profiles found in government register
  • Andrews, Scott
    British businessman born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Oakwood House, 7 Victoria Way, Burgess Hill, RH15 9NF, England

      IIF 1
  • Andrews, Scott
    British commercial director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charwood House, Wilberforce Way, Southwater, Horsham, West Sussex, RH13 9RT, United Kingdom

      IIF 2 IIF 3
  • Andrews, Scott
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Montacs, International House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, United Kingdom

      IIF 4 IIF 5
    • icon of address C/o Montacsinternational House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, United Kingdom

      IIF 6
    • icon of address Afon House, Worthing Road, Horsham, RH12 1TL, England

      IIF 7
    • icon of address Charwood House, Wilberforce Way, Southwater, Horsham, RH13 9RT, England

      IIF 8
    • icon of address Bryant House, Bryant Road, Strood, Rochester, Kent, ME2 3EW, England

      IIF 9
    • icon of address Charwood House, Oakhurst Business Park, Southwater, West Sussex, RH13 9RT, England

      IIF 10 IIF 11
  • Andrews, Scott
    British sales manager born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charwood House, Oakhurst Business Park, Wilberforce Way, Southwater, Horsham, West Sussex, RH13 9RT, United Kingdom

      IIF 12
  • Andrews, Scott
    British director born in August 1989

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Charwood House, Oakhurst Business Park, Southwater, West Sussex, RH13 9RT

      IIF 13
  • Andrews, Scott
    British sales manager born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charwood House, Wilberforce Way Oakhurst Business Park, Southwater, Horsham, RH13 9RT, United Kingdom

      IIF 14
  • Mr Scott Andrews
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Montacsinternational House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, United Kingdom

      IIF 15
    • icon of address Afon House, Worthing Road, Horsham, RH12 1TL, England

      IIF 16
    • icon of address Charwood House, Oakhurst Business Park, Wilberforce Way, Southwater, Horsham, West Sussex, RH13 9RT, United Kingdom

      IIF 17
    • icon of address Charwood House, Wilberforce Way Oakhurst Business Park, Southwater, Horsham, RH13 9RT

      IIF 18
  • Andrews, Scott Alun
    British company director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Brook Villas, Brynteg Lane, Pontyclun, Rct, CF72 8LS, United Kingdom

      IIF 19
  • Andrews, Scott Alun
    British director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Brook Villas, Brynteg Lane, Brynteg, Pontyclun, CF72 8LS, Wales

      IIF 20
  • Andrews, Scott Alun
    British professional athlete born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Brynteg Lane, Brynteg, Pontyclun, CF72 8LS, United Kingdom

      IIF 21
  • Mr Scott Alun Andrews
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Brook Villas, Brynteg Lane, Brynteg, Pontyclun, CF72 8LS, Wales

      IIF 22
    • icon of address 4, Brook Villas, Brynteg Lane, Pontyclun, Rct, CF72 8LS, United Kingdom

      IIF 23
    • icon of address 4, Brynteg Lane, Brynteg, Pontyclun, CF72 8LS, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Afon House, Worthing Road, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -76,696 GBP2024-12-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,758 GBP2023-03-31
    Officer
    icon of calendar 2012-12-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-27 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Brynteg Lane, Brynteg, Pontyclun, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -2,433 GBP2019-01-29 ~ 2020-01-31
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Montacsinternational House Kingsfield Court, Chester Business Park, Chester, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 Brook Villas, Brynteg Lane, Pontyclun, Rct, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    15,731 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    PROJECT EMERALD LIMITED - 2021-06-24
    icon of address Unit 4 The Joiners Shop, Main Gate Road, The Historic Dockyard, Chatham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -329,487 GBP2023-12-31
    Officer
    icon of calendar 2019-11-13 ~ 2023-03-03
    IIF 9 - Director → ME
  • 2
    icon of address Unit 6 Redkiln Close, Horsham, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    224,566 GBP2024-12-31
    Officer
    icon of calendar 2020-09-02 ~ 2023-11-15
    IIF 1 - Director → ME
  • 3
    icon of address C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ 2022-01-02
    IIF 10 - Director → ME
  • 4
    CLINICARE SUPPLIES LIMITED - 2018-06-20
    icon of address Unit 1, Arrow Point Churchill Court, Manor Royal, Crawley, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    8,471,600 GBP2024-12-31
    Officer
    icon of calendar 2018-11-23 ~ 2022-07-01
    IIF 11 - Director → ME
  • 5
    BLUELEAF LIMITED - 2018-06-20
    icon of address C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-04-04 ~ 2022-08-31
    IIF 4 - Director → ME
  • 6
    TRADEFROG LIMITED - 2022-02-21
    icon of address C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-17 ~ 2022-07-01
    IIF 8 - Director → ME
  • 7
    icon of address C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2022-08-31
    IIF 2 - Director → ME
  • 8
    icon of address C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-07-02 ~ 2022-08-31
    IIF 5 - Director → ME
  • 9
    icon of address Charwood House, Oakhurst Business Park, Southwater, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-17 ~ 2015-03-24
    IIF 13 - Director → ME
  • 10
    icon of address Charwood House Wilberforce Way Oakhurst Business Park, Southwater, Horsham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,834 GBP2019-03-31
    Officer
    icon of calendar 2013-07-16 ~ 2022-06-09
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ 2018-01-09
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,586 GBP2019-03-30
    Officer
    icon of calendar 2018-03-20 ~ 2022-12-15
    IIF 3 - Director → ME
  • 12
    icon of address C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,183 GBP2019-12-31
    Officer
    icon of calendar 2015-11-18 ~ 2022-12-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2022-12-15
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.