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
    • 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
    • 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
    • C/o Montacs, International House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, United Kingdom

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

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

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

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

      IIF 9
    • 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
    • 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
    • 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
    • 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
    • C/o Montacsinternational House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, United Kingdom

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

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

      IIF 17
    • 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
    • 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
    • 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
    • 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
    • 4 Brook Villas, Brynteg Lane, Brynteg, Pontyclun, CF72 8LS, Wales

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

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

      IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    Afon House, Worthing Road, Horsham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,644 GBP2023-12-31
    Officer
    2023-10-16 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,758 GBP2023-03-31
    Officer
    2012-12-27 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-12-27 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    4 Brynteg Lane, Brynteg, Pontyclun, United Kingdom
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -2,433 GBP2019-01-29 ~ 2020-01-31
    Officer
    2019-01-29 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    C/o Montacsinternational House Kingsfield Court, Chester Business Park, Chester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-20 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    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
    2020-06-12 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    PROJECT EMERALD LIMITED - 2021-06-24
    Bryant House Bryant Road, Strood, Rochester, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    -329,487 GBP2023-12-31
    Officer
    2019-11-13 ~ 2023-03-03
    IIF 9 - director → ME
  • 2
    Unit 6 Redkiln Close, Horsham, England
    Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    239,617 GBP2023-12-31
    Officer
    2020-09-02 ~ 2023-11-15
    IIF 1 - director → ME
  • 3
    C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-05 ~ 2022-01-02
    IIF 10 - director → ME
  • 4
    CLINICARE SUPPLIES LIMITED - 2018-06-20
    Unit 1, Arrow Point Churchill Court, Manor Royal, Crawley, West Sussex, England
    Corporate (6 parents)
    Officer
    2018-11-23 ~ 2022-07-01
    IIF 11 - director → ME
  • 5
    BLUELEAF LIMITED - 2018-06-20
    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
    2018-04-04 ~ 2022-08-31
    IIF 4 - director → ME
  • 6
    TRADEFROG LIMITED - 2022-02-21
    C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, England
    Dissolved corporate (2 parents)
    Officer
    2022-02-17 ~ 2022-07-01
    IIF 8 - director → ME
  • 7
    C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2018-12-21 ~ 2022-08-31
    IIF 2 - director → ME
  • 8
    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
    2018-07-02 ~ 2022-08-31
    IIF 5 - director → ME
  • 9
    Charwood House, Oakhurst Business Park, Southwater, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2010-12-17 ~ 2015-03-24
    IIF 13 - director → ME
  • 10
    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
    2013-07-16 ~ 2022-06-09
    IIF 14 - director → ME
    Person with significant control
    2016-07-17 ~ 2018-01-09
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    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
    2018-03-20 ~ 2022-12-15
    IIF 3 - director → ME
  • 12
    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
    2015-11-18 ~ 2022-12-15
    IIF 12 - director → ME
    Person with significant control
    2016-11-17 ~ 2022-12-15
    IIF 17 - 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.