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

Anderson, Scott

    Related profiles found in government register
  • Anderson, Scott
    British

    Registered addresses and corresponding companies
    • 62, High Street, Johnstone, Renfrewshire, PA5 8SG, United Kingdom

      IIF 1
  • Anderson, Scott
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Old Fire Station, Wheeler Lane, Witley, Surrey, GU8 5QU

      IIF 2
  • Anderson, Scott
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Aldingbourne Nurseries, Church Road, Aldingbourne, Chichester, PO20 3TU, England

      IIF 3
    • The Old Fire Station, Wheeler Lane, Witley, Godalming, Surrey, GU8 5QU, United Kingdom

      IIF 4
    • 2/4, Ash Lane, Rustington, West Sussex, BN16 3BZ, United Kingdom

      IIF 5
  • Anderson, Scott
    British company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10 Ormskirk Road, Rainford, St Helens, Merseyside, WA11 8BT, England

      IIF 6
    • 54-56 Ormskirk Street, St Helens, Merseyside, WA10 2TF, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Anderson, Scott
    British developer born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 64, High Street, Johnstone, PA5 8BA, United Kingdom

      IIF 11
    • 64b, High Street, Johnstone, Renfrewshire, PA5 8SG, Scotland

      IIF 12
  • Anderson, Scott
    British managing director born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Exchequer, 78 Union Street, Glasgow, G1 3QS, Scotland

      IIF 13
    • Hogs Head, 45 High Street, Paisley, PA1 2AH, Scotland

      IIF 14 IIF 15 IIF 16
  • Anderson, Scott
    British operations director born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Hub, 16 - 18 Macdowall Street, Johnstone, Renfrewshire, PA5 8QL, Scotland

      IIF 17
  • Anderson, Scott
    born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Fire Station, Wheeler Lane, Witley, Godalming, Surrey, GU8 5QU

      IIF 18
    • The Old Fire Station, Wheeler Lane, Witley, Surrey, GU8 5QU, England

      IIF 19
  • Anderson, Scott
    Scottish director born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13/19, Causeyside Street, Paisley, Renfrewshire, PA1 1UW, Scotland

      IIF 20
  • Anderson, Scott
    British developer born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, John Street, Glasgow, G1 1JQ, Scotland

      IIF 21
    • 51-53, Cochrane Street, Glasgow, G1 2HL, United Kingdom

      IIF 22
    • Candy Bar, 185 Hope Street, Glasgow, G2 2UL

      IIF 23
    • Office Suite 169, 11 Bothwell Street, Central Chambers, Glasgow, G2 6LY, United Kingdom

      IIF 24
    • 62, High Street, Johnstone, Renfrewshire, PA5 8SG, Scotland

      IIF 25
    • 62, High Street, Johnstone, Renfrewshire, PA5 8SG, United Kingdom

      IIF 26
    • Business Solutions Limited, 64a High Street, Johnstone, PA5 8SN, United Kingdom

      IIF 27
    • The Hub, 16 - 18 Macdowall Street, Johnstone, Renfrewshire, PA5 8QL, Scotland

      IIF 28
    • Little Fat Buddha (lower Ground), 4b John Finnie Street, Kilmarnock, Ayrshire, KA1 1DD

      IIF 29
    • 45, High Street, Paisley, PA1 2AH, Scotland

      IIF 30
  • Anderson, Scott
    British development born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business Solutions, 64a High Street, Johnstone, PA5 8SN, United Kingdom

      IIF 31
  • Anderson, Scott
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunswick Cellars, 239 Sauchiehall Street, Glasgow, G2 3JD, United Kingdom

      IIF 32
    • 64b, High Street, Johnstone, Renfrewshire, PA5 8SG, Scotland

      IIF 33
    • 13/19, Causeyside Street, Paisley, Renfrewshire, PA1 1UW, Scotland

      IIF 34 IIF 35 IIF 36
    • Hogshead, 45 High Street, Paisley, PA1 2AH, Scotland

      IIF 37 IIF 38
    • Unit 7, North Street Industrial Estate, North Street, Paisley, PA3 2BS, Scotland

      IIF 39
  • Anderson, Scott
    British managing director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 285, Sauchiehall Street, Glasgow, G2 3HQ, Scotland

      IIF 40
    • Office Suite 169, 11 Bothwell Street, Glasgow, G2 6LY, Scotland

      IIF 41
    • Unit 7, North Street Industrial Estate, North Street, Paisley, Renfrewshire, PA3 2BS, Scotland

      IIF 42
  • Anderson, Scott
    British manager born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Fire Station Wheeler Lane, Witley, Godalming, Surrey, GU8 5QU, England

      IIF 43
  • Anderson, Scott Martin
    British company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside, L2 3YL

      IIF 44
    • 36, Bridge Street, St. Helens, WA10 1NW, England

      IIF 45
  • Scott Anderson
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Aldingbourne Nurseries, Church Road, Aldingbourne, Chichester, PO20 3TU

      IIF 46
    • Aldingbourne Nurseries, Church Road, Aldingbourne, Chichester, PO20 3TU, England

      IIF 47
  • Mr Scott Anderson
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10 Ormskirk Road, Rainford, St Helens, Merseyside, WA11 8BT, England

      IIF 48
    • 54-56 Ormskirk Street, St Helens, Merseyside, WA10 2TF, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Mr Scott Anderson
    British born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Hub, 16 - 18 Macdowall Street, Johnstone, Renfrewshire, PA5 8QL, Scotland

      IIF 52
  • Mr Scott Anderson
    British born in November 2019

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Hub, 16 - 18 Macdowall Street, Johnstone, Renfrewshire, PA5 8QL, Scotland

      IIF 53
  • Scott Anderson
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Fire Station, Wheeler Lane, Witley, Godalming, Surrey, GU8 5QU, United Kingdom

      IIF 54
  • Mr Scott Martin Anderson
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Cotton House, Old Hall Street, Liverpool, L3 9TX, England

      IIF 55
    • 54-56 Ormskirk Street, St Helens, Merseyside, WA10 2TF

      IIF 56
    • 36, Bridge Street, St. Helens, WA10 1NW, England

      IIF 57
  • Mr Scott Anderson
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, John Street, Glasgow, G1 1JQ, Scotland

      IIF 58
    • 51-53, Cochrane Street, Glasgow, G1 2HL, United Kingdom

      IIF 59
    • 64b, High Street, Johnstone, Renfrewshire, PA5 8SG, Scotland

      IIF 60
    • Business Solutions, 64a High Street, Johnstone, PA5 8SN, United Kingdom

      IIF 61
    • Business Solutions Limited, 64a High Street, Johnstone, PA5 8SN, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 35
  • 1
    Office Suite 169 11 Bothwell Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2010-11-19 ~ dissolved
    IIF 41 - director → ME
  • 2
    54-56 Ormskirk Street, St Helens, Merseyside, England
    Dissolved corporate (4 parents)
    Officer
    2020-02-07 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 3
    54-56 Ormskirk Street, St. Helens, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -1,272 GBP2021-07-31
    Officer
    2019-07-12 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2019-07-12 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 4
    Aldingbourne Nurseries Church Road, Aldingbourne, Chichester, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    475,587 GBP2023-12-31
    Officer
    2019-09-18 ~ now
    IIF 3 - director → ME
    Person with significant control
    2019-09-18 ~ now
    IIF 47 - Has significant influence or controlOE
  • 5
    283 Sauchiehall Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 42 - director → ME
  • 6
    Unit 7 North Street Industrial Estate, North Street, Paisley, Renfrewshire
    Dissolved corporate (2 parents)
    Officer
    2012-03-22 ~ dissolved
    IIF 26 - director → ME
  • 7
    The Old Fire Station, Wheeler Lane, Witley, Surrey
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-04-05
    Officer
    2025-03-24 ~ now
    IIF 2 - director → ME
  • 8
    Little Fat Buddha (lower Ground), 4b John Finnie Street, Kilmarnock, Ayrshire
    Dissolved corporate (1 parent)
    Officer
    2010-04-22 ~ dissolved
    IIF 23 - director → ME
  • 9
    Pub Stuff 16 Canal Street, Elderslie, Johnstone, Scotland
    Corporate (1 parent)
    Officer
    2023-04-05 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 10
    4 John Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-01-03 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 11
    36 Bridge Street, St. Helens, England
    Corporate (3 parents)
    Person with significant control
    2018-10-25 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2014-02-18 ~ dissolved
    IIF 40 - director → ME
  • 13
    LIQUOR STORE LIC LIMITED - 2014-04-17
    13/19 Causeyside Street, Paisley, Renfrewshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-02-07 ~ dissolved
    IIF 20 - director → ME
  • 14
    13/19 Causeyside Street, Paisley, Renfrewshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2014-04-16 ~ dissolved
    IIF 34 - director → ME
  • 15
    13/19 Causeyside Street, Paisley, Renfrewshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2014-04-16 ~ dissolved
    IIF 35 - director → ME
  • 16
    Unit 7 North Street Industrial Estate, North Street, Paisley, Renfrewshire
    Dissolved corporate (2 parents)
    Officer
    2010-11-03 ~ dissolved
    IIF 24 - director → ME
  • 17
    Unit 7 North Street Industrial Estate, North Street, Paisley, Renfrewshire
    Dissolved corporate (2 parents)
    Officer
    2011-02-08 ~ dissolved
    IIF 16 - director → ME
  • 18
    Hogs Head, 45 High Street, Paisley, Scotland
    Dissolved corporate (2 parents)
    Officer
    2011-02-08 ~ dissolved
    IIF 15 - director → ME
  • 19
    Business Solutions, 64a High Street, Johnstone, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-10-04 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 20
    Hogs Head, 45 High Street, Paisley, Scotland
    Dissolved corporate (2 parents)
    Officer
    2011-02-09 ~ dissolved
    IIF 14 - director → ME
  • 21
    Unit 7 North Street Industrial Estate, North Street, Paisley, Renfrewshire
    Dissolved corporate (2 parents)
    Officer
    2011-07-12 ~ dissolved
    IIF 37 - director → ME
  • 22
    Units 9 & 10 The Cambus, 77/79 Main Street, Glasgow, Cambuslang, Scotland
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2012-04-11 ~ dissolved
    IIF 32 - director → ME
  • 23
    283 Sauchiehall Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2012-04-11 ~ dissolved
    IIF 39 - director → ME
  • 24
    The Exchequer, 78 Union Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-04-27 ~ dissolved
    IIF 13 - director → ME
  • 25
    CORE INTEREST LTD - 2020-10-23
    64b High Street, Johnstone, Renfrewshire, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-01-31
    Officer
    2021-04-12 ~ dissolved
    IIF 12 - director → ME
  • 26
    51-53 Cochrane Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 27
    54-56 Ormskirk Street, St Helens, Merseyside
    Corporate (1 parent)
    Equity (Company account)
    1,348 GBP2021-03-31
    Officer
    2014-04-15 ~ now
    IIF 10 - director → ME
    Person with significant control
    2017-04-15 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 28
    SOCIAL EDUCATION DEVELOPMENT LIMITED - 2020-03-19
    54-56 Ormskirk Street, St Helens, Merseyside, England
    Dissolved corporate (3 parents)
    Officer
    2020-03-11 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 29
    13/19 Causeyside Street, Paisley, Renfrewshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-04-15 ~ dissolved
    IIF 36 - director → ME
  • 30
    Unit 7 North Street Ind, Paisley, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-08-10 ~ dissolved
    IIF 38 - director → ME
  • 31
    Unit 7 North Street Industrial Estate, North Street, Paisley, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-10-11 ~ dissolved
    IIF 11 - director → ME
  • 32
    Central Chambers Office Suit 169, 11 Bothwell Street, Glasgow, Strathclyde
    Dissolved corporate (2 parents)
    Officer
    2010-09-21 ~ dissolved
    IIF 1 - secretary → ME
  • 33
    C/o Leonard Curtis, 6th Floor Walker House Exchange Flags, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Equity (Company account)
    -40,752 GBP2017-03-31
    Officer
    2016-02-26 ~ dissolved
    IIF 44 - director → ME
  • 34
    ANS GROUP GLOBAL LIMITED - 2024-01-31
    Aldingbourne Nurseries Church Road, Aldingbourne, Chichester
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,029,198 GBP2023-12-31
    Officer
    2014-12-18 ~ now
    IIF 5 - director → ME
    Person with significant control
    2019-11-14 ~ now
    IIF 46 - Has significant influence or controlOE
  • 35
    The Old Fire Station, Wheeler Lane, Witley, Surrey
    Dissolved corporate (8 parents)
    Officer
    2011-02-02 ~ dissolved
    IIF 19 - llp-designated-member → ME
Ceased 11
  • 1
    The Old Fire Station Wheeler Lane, Witley, Godalming, Surrey
    Dissolved corporate (2 parents)
    Officer
    2010-10-12 ~ 2014-01-01
    IIF 18 - llp-designated-member → ME
  • 2
    204 Howard Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    21,241 GBP2020-06-30
    Officer
    2019-11-01 ~ 2020-01-10
    IIF 28 - director → ME
    2018-06-20 ~ 2019-10-30
    IIF 17 - director → ME
    Person with significant control
    2018-06-20 ~ 2019-10-30
    IIF 52 - Ownership of shares – 75% or more OE
    2019-11-01 ~ 2020-01-10
    IIF 53 - Ownership of shares – 75% or more OE
  • 3
    Mama Bella, 45 High Street, Paisley, Scotland
    Dissolved corporate
    Officer
    2012-02-07 ~ 2012-09-12
    IIF 30 - director → ME
  • 4
    56 Church Street, Ormskirk, England
    Corporate (1 parent)
    Equity (Company account)
    -1,791 GBP2023-07-31
    Officer
    2018-07-09 ~ 2023-02-01
    IIF 9 - director → ME
    Person with significant control
    2018-07-09 ~ 2023-02-01
    IIF 49 - Has significant influence or control OE
  • 5
    URBAN NIGHTLIFE KILMARNOCK LIMITED - 2011-03-29
    Patch Property, 35-37 High Street, Paisley, Renfrewshire
    Dissolved corporate (1 parent)
    Officer
    2009-11-10 ~ 2010-01-27
    IIF 29 - director → ME
  • 6
    36 Bridge Street, St. Helens, England
    Corporate (3 parents)
    Officer
    2018-10-25 ~ 2025-03-18
    IIF 45 - director → ME
  • 7
    Office Suite 169- 171, 11 Bothwell Street, Glasgow
    Dissolved corporate
    Officer
    2011-11-23 ~ 2011-12-23
    IIF 25 - director → ME
  • 8
    CORE INTEREST LTD - 2020-10-23
    64b High Street, Johnstone, Renfrewshire, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-01-31
    Officer
    2020-01-17 ~ 2020-02-17
    IIF 33 - director → ME
    Person with significant control
    2020-01-17 ~ 2020-02-16
    IIF 60 - Ownership of shares – 75% or more OE
  • 9
    The Old Fire Station Wheeler Lane, Witley, Godalming, Surrey
    Corporate (5 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    2,013,634 GBP2021-12-31
    Officer
    2010-11-19 ~ 2016-05-31
    IIF 43 - director → ME
  • 10
    C/o Leonard Curtis, 6th Floor Walker House Exchange Flags, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Equity (Company account)
    -40,752 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ 2017-04-20
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Linsted Hill Frensham Lane, Headley, Bordon, England
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    580,576 GBP2023-12-31
    Officer
    2015-02-10 ~ 2018-02-01
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 54 - Has significant influence or control OE
© 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.