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

Gibson, Andrew

    Related profiles found in government register
  • Gibson, Andrew
    British risk management consultant born in July 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, School Road, Arbroath, DD11 2LU, Scotland

      IIF 1
  • Gibson, Andrew
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120g, Auckland Road, London, SE19 2RP, England

      IIF 2
  • Gibson, Andrew Thomas
    British born in July 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Guthrie Port, Arbroath, DD11 1RN, Scotland

      IIF 3
  • Gibson, Andrew Thomas
    British director born in July 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Guthrie Port, Arbroath, DD11 1RN, Scotland

      IIF 4
  • Gibson, Andrew Thomas
    British director of psychology & risk management born in July 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Guthrie Port, Arbroath, DD11 1RN, Scotland

      IIF 5
  • Scott, Andrew
    British company director born in July 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address International House, 38 Thistle Street, Edinburgh, EH2 1EN, United Kingdom

      IIF 6
  • Scott, Andrew
    British personal trainer born in July 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 94, Earns Heugh Circle, Cove Bay, Aberdeen, AB12 3RW, Scotland

      IIF 7
  • Scott, Andrew
    British security consultant born in July 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 94, Earns Heugh Circle, Cove Bay, Aberdeen, AB12 3RW, Scotland

      IIF 8
  • Gibson, Andrew
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite S1, 102 Kirkstall Road, Leeds, LS3 1JA, England

      IIF 9
  • Gibson, Andrew
    United Kingdom health, safety & wellbeing consultant born in July 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, School Road, Arbroath, Angus, DD11 2LU, United Kingdom

      IIF 10
  • Gibson, Andrew Thomas
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, 32 The Calls, Leeds, LS2 7EW, England

      IIF 11
  • Scott, Andrew
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64a Red Lane, Kenilworth, Warwickshire, CV8 1PA, England

      IIF 12
  • Gibson, Andrew
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, 32 The Calls, Leeds, LS2 7EW, United Kingdom

      IIF 13
  • Scott, Andrew Peter
    British born in July 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 94, Earns Heugh Circle, Cove Bay, Aberdeen, AB12 3RW, Scotland

      IIF 14
  • Scott, Andrew Peter
    British security professional born in July 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 94, Earns Heugh Circle, Cove Bay, Aberdeen, AB12 3RW, Scotland

      IIF 15
  • Mr Andrew Scott
    British born in July 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 94, Earns Heugh Circle, Cove Bay, Aberdeen, AB12 3RW, Scotland

      IIF 16
    • icon of address International House, 38 Thistle Street, Edinburgh, EH2 1EN, United Kingdom

      IIF 17
  • Mr Andrew Scott
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64a Red Lane, Kenilworth, Warwickshire, CV8 1PA, England

      IIF 18
  • Mr Andrew Gibson
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120g, Auckland Road, London, SE19 2RP, England

      IIF 19
  • Mr Andrew Peter Scott
    British born in July 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 94, Earns Heugh Circle, Cove Bay, Aberdeen, AB12 3RW, Scotland

      IIF 20 IIF 21
  • Mr Andrew Thomas Gibson
    British born in July 1989

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Andrew Gibson
    United Kingdom born in July 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, School Road, Arbroath, DD11 2LU, United Kingdom

      IIF 25
  • Mr Andrew Thomas Gibson
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite S1, 102 Kirkstall Road, Leeds, LS3 1JA, England

      IIF 26
    • icon of address The Studio, 32 The Calls, Leeds, LS2 7EW, England

      IIF 27
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address International House, 38 Thistle Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 10 Guthrie Port, Arbroath, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,784 GBP2024-10-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 10 Guthrie Port, Arbroath, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 10 Guthrie Port, Arbroath, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 94 Earns Heugh Circle, Cove Bay, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Carron Cottage, Carmyllie, Arbroath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 120g Auckland Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    201 GBP2017-03-31
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 8
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,836 GBP2024-06-30
    Officer
    icon of calendar 2015-08-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 94 Earns Heugh Circle, Cove Bay, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 35 School Road, Arbroath, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address 94 Earns Heugh Circle, Cove Bay, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 94 Earns Heugh Circle, Cove Bay, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    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
  • 13
    ZULU CONCEPTS LTD - 2024-06-23
    ZULU OPS LTD - 2025-01-10
    XULU OPS LTD - 2025-01-27
    icon of address The Studio, 32 The Calls, Leeds, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Studio, 32 The Calls, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address International House, 38 Thistle Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-19 ~ 2019-03-08
    IIF 6 - Director → ME
  • 2
    ZULU CONCEPTS LTD - 2024-06-23
    ZULU OPS LTD - 2025-01-10
    XULU OPS LTD - 2025-01-27
    icon of address The Studio, 32 The Calls, Leeds, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-07 ~ 2024-06-07
    IIF 13 - 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.