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

Scott, Andrew Mark

    Related profiles found in government register
  • Scott, Andrew Mark
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Brearley Close, Prenton, Wirral, CH43 7XW, United Kingdom

      IIF 1
  • Scott, Andrew
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Dickson Street, Liverpool, L3 7EB, England

      IIF 2
  • Scott, Andrew
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237 Fortfield Road, Whitchurch, Bristol, BS14 9QT

      IIF 3
  • Scott, Andrew
    British engineering manager born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Trevor Green North, Newton Aycliffe, Durham, DL5 4AF

      IIF 4
    • icon of address Durham Way South, Aycliffe Business Park, Newton Aycliffe, Co Durham, DL5 6AT, England

      IIF 5
  • Scott, Andrew
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Curzon Road, Birkenhead, CH42 8PH, England

      IIF 6
  • Scott, Andrew
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Brearley Close, Prenton, Merseyside, CH43 7XW, United Kingdom

      IIF 7
  • Scott, Andrew
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Harwood Drive, Killingworth, Newcastle Upon Tyne, NE12 6FH, United Kingdom

      IIF 8
  • Scott, Andrew
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Sherburn Terrace, Consett, County Durham, DH8 6NQ, United Kingdom

      IIF 9
  • Scott, Drew
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Drew
    British business manager born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6b, The Grove Industrial Estate, Consett, Co Durham, DH8 8BH, England

      IIF 12
  • Scott, Drew
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Sherburn Terrace, Consett, DH8 6NQ, United Kingdom

      IIF 13
    • icon of address 9, Steading Court, Consett, Co. Durham, DH8 6GA, England

      IIF 14
    • icon of address Unit 6b, The Grove Industrial Estate, Consett, Co Durham, DH8 8BH, England

      IIF 15
    • icon of address Unit 6b, The Grove Industrial Estate, Consett, County Durham, DH8 8BH, England

      IIF 16
  • Mr Andrew Mark Scott
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Brearley Close, Wirral, CH43 7XW, United Kingdom

      IIF 17
  • Mr Andrew Scott
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Curzon Road, Birkenhead, CH42 8PH, England

      IIF 18
  • Mr Andrew Scott
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Dickson Street, Liverpool, L3 7EB

      IIF 19
    • icon of address 11, Dickson Street, Liverpool, L3 7EB, England

      IIF 20
    • icon of address 11, Dickson Street, Liverpool, L3 7EB, United Kingdom

      IIF 21 IIF 22
    • icon of address 9, Dickson Street, Liverpool, L3 7EB, United Kingdom

      IIF 23
    • icon of address 17, Brearley Close, Prenton, Merseyside, CH43 7XW

      IIF 24
    • icon of address 17, Brearley Close, Prenton, Merseyside, CH43 7XW, United Kingdom

      IIF 25
  • Scott, Andrew Mark
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Brearley Close, Prenton, CH43 7XW, United Kingdom

      IIF 26
  • Scott, Andrew Mark
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Dickson Street, Liverpool, L3 7EB

      IIF 27
    • icon of address 11, Dickson Street, Liverpool, L3 7EB, United Kingdom

      IIF 28
    • icon of address 18, Cotton Street, Liverpool, L3 7DY, United Kingdom

      IIF 29
    • icon of address 19, Old Hall Street, Liverpool, L3 9JQ, United Kingdom

      IIF 30
    • icon of address 11 Dickson Street, Liverpool 3, Merseyside, L3 7EB

      IIF 31
  • Mr Andrew Scott
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Harwood Drive, Killingworth, Newcastle Upon Tyne, NE12 6FH, United Kingdom

      IIF 32
  • Mr Ndrew Scott
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Brearley Close, Prenton, CH43 7XW, United Kingdom

      IIF 33
  • Mr Drew Scott
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Steading Court, Consett, DH8 6GA, England

      IIF 34
    • icon of address Unit 6b, The Grove Industrial Estate, Consett, County Durham, DH8 8BH, England

      IIF 35
    • icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington, DL3 7SD

      IIF 36
  • Scott, Andrew
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Dickson Street, Liverpool, L3 7EB, United Kingdom

      IIF 37
  • Scott, Andrew
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Curzon Road, Birkenhead, Merseyside, CH42 8PH, United Kingdom

      IIF 38
  • Scott, Andrew
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Cotton Street, Liverpool, L3 7DY, United Kingdom

      IIF 39
  • Scott, Andrew
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Cotton Street, Liverpool, L3 7DY, United Kingdom

      IIF 40
  • Mr Andrew Scott
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Curzon Road, Birkenhead, CH42 8PH, United Kingdom

      IIF 41
  • Mr Andrew Mark Scott
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Cotton Street, Liverpool, L3 7DY

      IIF 42
  • Scott, Andrew Arthur Charles
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merlin House, Brunel Road, Theale, Reading, Berkshire, RG7 4AB, England

      IIF 43
  • Scott, Andrew Arthur Charles
    British tax director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Priory Road, Hungerford, Berkshire, RG17 0AP, England

      IIF 44
  • Andrew Mark Scott
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Brearley Close, Prenton, CH43 7XW, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 9 Dickson Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,321 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 8 Harwood Drive, Killingworth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,323 GBP2024-05-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 18 Cotton Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,038 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 18 Cotton Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address Merlin House Brunel Road, Theale, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    130,243 GBP2024-12-31
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 43 - Director → ME
  • 6
    icon of address 11 Dickson Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,423 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Unit 6b The Grove Industrial Estate, Consett, County Durham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,830 GBP2016-03-31
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Businessrescueexpert, 47-49 Duke Street, Darlington, County Durham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -855 GBP2022-03-31
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 70 Sherburn Terrace, Consett, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address Unit 6b The Grove Industrial Estate, Consett, Co. Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 14 - Director → ME
  • 12
    TTOCS SERVICES (UK) LIMITED - 2019-10-28
    COUNTRYWIDE SERVICES (UK) LIMITED - 2016-01-21
    COUNTRYWIDE INSURANCE SERVICES (UK) LIMITED - 2019-04-05
    icon of address 11 Dickson Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,129 GBP2021-02-28
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 2 Curzon Road, Birkenhead, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,225 GBP2024-03-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2 Curzon Road, Birkenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,193 GBP2024-03-31
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 17 Brearley Close, Prenton, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,778 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Kirkpatrick And Hopes, Merlin House Brunel Road, Theale, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,591 GBP2023-02-28
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 44 - Director → ME
  • 17
    icon of address 11 Dickson Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,510 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 18 Cotton Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 39 - Director → ME
  • 19
    icon of address 17 Brearley Close, Prenton, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,412 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
Ceased 16
  • 1
    icon of address 18 Cotton Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,038 GBP2018-10-31
    Officer
    icon of calendar 2014-08-14 ~ 2018-10-31
    IIF 40 - Director → ME
  • 2
    icon of address Unit 9 Connect Business Village, 24 Derby Road, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,244,833 GBP2024-03-31
    Officer
    icon of calendar 2018-11-20 ~ 2023-03-08
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-20
    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
  • 3
    SEFTON HIRE LIMITED - 2004-01-30
    icon of address Unit 9 Connect Business Village, 24 Derby Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,529,514 GBP2024-03-31
    Officer
    icon of calendar 2016-05-05 ~ 2023-03-08
    IIF 31 - Director → ME
  • 4
    icon of address 84 Lister Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2021-08-13 ~ 2023-03-06
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2023-03-06
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 84 Lister Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2020-10-28 ~ 2023-03-06
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ 2023-03-06
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 11 Dickson Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,423 GBP2018-03-31
    Officer
    icon of calendar 2015-03-05 ~ 2018-10-01
    IIF 28 - Director → ME
  • 7
    S.W.DURHAM ENGINEERING TRAINING ASSOCIATION LIMITED - 1987-02-24
    icon of address Durham Way South, Aycliffe Business Park, Newton Aycliffe, Co Durham
    Active Corporate (7 parents)
    Equity (Company account)
    2,924,345 GBP2023-07-31
    Officer
    icon of calendar 2011-05-03 ~ 2021-06-02
    IIF 5 - Director → ME
  • 8
    icon of address Unit 6b The Grove Industrial Estate, Consett, County Durham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-20 ~ 2017-08-18
    IIF 16 - Director → ME
  • 9
    icon of address C/o Businessrescueexpert, 47-49 Duke Street, Darlington, County Durham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -855 GBP2022-03-31
    Officer
    icon of calendar 2017-02-16 ~ 2017-08-24
    IIF 15 - Director → ME
  • 10
    icon of address 70 Sherburn Terrace, Consett, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-28 ~ 2011-04-05
    IIF 9 - Director → ME
  • 11
    icon of address 2 Curzon Road, Birkenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,193 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-03 ~ 2019-08-19
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 27 Dixon Road, Brislington, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    110,835 GBP2024-04-30
    Officer
    icon of calendar 2002-05-01 ~ 2014-02-18
    IIF 3 - Director → ME
  • 13
    icon of address 17 Brearley Close, Prenton, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,778 GBP2018-03-31
    Officer
    icon of calendar 2015-03-05 ~ 2018-10-01
    IIF 30 - Director → ME
  • 14
    SEDGEFIELD ENGINEERING FORUM LIMITED - 2009-05-13
    icon of address Unit 6 Carlton House 16 Parsons Court, Welbury Way Aycliffe Industrial Park, Newton Aycliffe, County Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,293 GBP2015-10-31
    Officer
    icon of calendar 2009-08-01 ~ 2013-01-09
    IIF 4 - Director → ME
  • 15
    icon of address 11 Dickson Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,510 GBP2018-10-31
    Officer
    icon of calendar 2016-04-20 ~ 2018-10-31
    IIF 37 - Director → ME
  • 16
    icon of address 17 Brearley Close, Prenton, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,412 GBP2018-10-31
    Officer
    icon of calendar 2013-05-02 ~ 2018-10-31
    IIF 7 - Director → ME

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.