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.

Jump to: Offsprings
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 March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • D4 Josephs Well, Hanover Walk, Leeds, LS3 1AB, England

      IIF 1
    • 4a Stockville Road, Liverpool, Merseyside, L18 3EJ, United Kingdom

      IIF 2
  • Mr Andrew Munro Scott
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenfield House, Sand Road, Wedmore, Somerset, BS28 4BU

      IIF 3
  • Scott, Andrew Munro
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Apple Store, Coombe Lodge, Blagdon, Somerset, BS40 7RE, England

      IIF 4
    • Greenfield House, Sand Road, Wedmore, Somerset, BS28 4BU, England

      IIF 5
  • Scott, Andrew Munro
    British consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heatherfield House, Stone Allerton, Axbridge, Somerset, BS26 2NS

      IIF 6
  • Scott, Andrew
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a Stockville Road, Liverpool, Merseyside, L18 3EJ, United Kingdom

      IIF 7
  • Scott, Andrew
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Whinfield, Leeds, LS16 6AB, England

      IIF 8
  • Scott, Andrew
    British head of treasury born in March 1965

    Registered addresses and corresponding companies
    • Apartment No 11 Alsace House, 69 Winchester Road, Alton, Hampshire, GU34 5HR

      IIF 9
  • Scott, Andrew Munro
    British

    Registered addresses and corresponding companies
  • Scott, Andrew Munro

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 15
  • 1
    BOLDERHILL LTD
    06232677
    Greenfield House, Sand Road, Wedmore, Somerset
    Active Corporate (4 parents)
    Officer
    2011-11-01 ~ now
    IIF 5 - Director → ME
    2008-01-01 ~ 2011-10-31
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION
    - now 03746771
    BRIDGWATER YMCA - 2005-02-21
    The Apple Store, Coombe Lodge, Blagdon, Somerset, England
    Active Corporate (48 parents)
    Officer
    2024-05-22 ~ now
    IIF 4 - Director → ME
  • 3
    DENTALIGN ORTHODONTICS LIMITED
    06161101 OC326742
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (35 parents, 1 offspring)
    Officer
    2008-09-15 ~ 2009-07-06
    IIF 13 - Secretary → ME
  • 4
    DUKE STREET CAPITAL OASIS ORTHODONTICS HOLDINGS LIMITED
    06643231
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (22 parents, 8 offsprings)
    Officer
    2008-09-15 ~ 2009-07-06
    IIF 11 - Secretary → ME
  • 5
    DUKE STREET CAPITAL OASIS ORTHODONTICS LIMITED
    - now 06615306
    FRIARS 578 LIMITED - 2008-07-02
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (23 parents, 2 offsprings)
    Officer
    2008-09-15 ~ 2010-03-29
    IIF 12 - Secretary → ME
  • 6
    LAZARUS VILLAS LTD
    16582866
    4a Stockville Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    NORTH & SOUL LTD
    09746313
    2a Whinfield, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2022-09-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    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
  • 8
    OASIS DENTAL CARE (CENTRAL) HOLDINGS LIMITED
    - now 03739410
    ORA DENTAL GROUP HOLDINGS LIMITED - 2004-12-29
    INHOCO 915 LIMITED - 1999-12-08
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (32 parents, 1 offspring)
    Officer
    2008-09-15 ~ 2010-03-31
    IIF 14 - Secretary → ME
  • 9
    OASIS DENTAL CARE (CENTRAL) LIMITED
    - now 00505769
    ORA DENTAL GROUP LIMITED - 2004-12-29
    KENNETH A.SMITH & W.SYLVANUS JONES LIMITED - 1999-10-01
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (51 parents, 21 offsprings)
    Officer
    2008-09-15 ~ 2009-07-06
    IIF 19 - Secretary → ME
  • 10
    OASIS DENTAL CARE (SOUTHERN) HOLDINGS LIMITED
    - now 02848490
    THE DENCARE MANAGEMENT GROUP LIMITED - 2004-12-29
    OPTICFORCE PLC - 1993-09-23
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (40 parents, 1 offspring)
    Officer
    2008-09-15 ~ 2009-07-06
    IIF 17 - Secretary → ME
  • 11
    OASIS DENTAL CARE (SOUTHERN) LIMITED
    - now 00532006
    DENCARE MANAGEMENT LIMITED - 2004-12-29
    K.L.ADMINISTRATION LIMITED - 1996-09-27
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (49 parents)
    Officer
    2008-09-15 ~ 2009-07-06
    IIF 16 - Secretary → ME
  • 12
    OASIS DENTAL CARE LIMITED
    - now 00478127
    DENTAL CARE (NORTHERN) LIMITED - 1997-05-09
    FINO (DENTAL SURGERIES) LIMITED - 1990-07-11
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (66 parents)
    Officer
    2008-09-15 ~ 2009-07-06
    IIF 18 - Secretary → ME
  • 13
    OASIS HEALTHCARE LIMITED
    - now 03257078
    OASIS HEALTHCARE PLC - 2007-10-01
    MAWLAW 321 PLC - 1996-10-31
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (50 parents, 49 offsprings)
    Officer
    2008-09-15 ~ 2009-07-06
    IIF 15 - Secretary → ME
  • 14
    SANOFI-SYNTHELABO LIMITED
    - now 02536338 02158996... (more)
    SANOFI WINTHROP LIMITED - 2001-08-01
    INTERCEDE 868 LIMITED - 1991-07-16
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (31 parents)
    Officer
    2006-10-24 ~ 2007-02-26
    IIF 9 - Director → ME
  • 15
    STEEPLE GRANGE SMILES LIMITED
    06668682
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (31 parents)
    Officer
    2008-09-15 ~ 2009-07-06
    IIF 10 - Secretary → 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.