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

Scott, Andrew Michael John

    Related profiles found in government register
  • Scott, Andrew Michael John
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Edward House, Grange Business Park, Whetstone, Leicester, LE8 6EP, England

      IIF 4 IIF 5
  • Scott, Andrew Michael John
    British caravan & car retailer born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Walled Garden, West Langton Hall, Market Harborough, Leicestershire, LE16 7UZ

      IIF 6
  • Scott, Andrew Michael John
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Walled Garden, Langton Hall, West Langton, Leics, LE16 7UZ, United Kingdom

      IIF 7
  • Scott, Andrew Michael John
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Walled Garden, West Langton Hall, Market Harborough, Leicestershire, LE16 7UZ

      IIF 8 IIF 9 IIF 10
    • 2, The Walled Garden, West Langton Hall, Market Harborough, Leicestershire, LE16 7UZ, United Kingdom

      IIF 11
    • Anchor House, Bath Road, Padworth, Reading, Berkshire, RG7 5JF

      IIF 12
    • The Caravan Company, Dorchester Road, Corfe Mullen, Wimborne, BH21 3HA, England

      IIF 13
  • Mr Andrew Michael John Scott
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spa Place, 36-42 Humberstone Road, Leicester, LE5 0AE, England

      IIF 14 IIF 15
    • Edward House, Grange Business Park, Whetstone, Leicester, LE8 6EP, England

      IIF 16 IIF 17
  • Scott, Andrew Michael John
    English director born in January 1956

    Registered addresses and corresponding companies
    • 2 Wentworth Court, The Links Evington, Leicester, LE5 6DJ

      IIF 18
  • Scott, Andrew Michael John
    English salesman born in January 1956

    Registered addresses and corresponding companies
    • Church View Church Lane, Hungarton, Leicester, Leicestershire, LE7 9JX

      IIF 19
  • Mr Andrew Michael John Scott
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Anchor House, Bath Road, Padworth, Reading, Berkshire, RG7 5JF

      IIF 20
    • The Caravan Company, Dorchester Road, Wimborne, Dorset, BH21 3HA

      IIF 21 IIF 22 IIF 23
  • Scott, Andrew Michael John
    English manager

    Registered addresses and corresponding companies
    • 2 Wentworth Court, The Links Evington, Leicester, LE5 6DJ

      IIF 24
  • Scott, Andrew
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Regency Court, 62-66 Deansgate, Manchester, M3 2EN, England

      IIF 25
  • Scott, Andrew
    British company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Hollies Cottage, Hollies Lane Deanrow, Wilmslow, Cheshire, SK9 2BW

      IIF 26 IIF 27 IIF 28
    • Hollies Cottage, Hollies Lane, Wilmslow, Cheshire, SK9 2BW, England

      IIF 29
  • Scott, Andrew
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, United Kingdom

      IIF 30
    • Hollies Cottage, Hollies Lane Deanrow, Wilmslow, Cheshire, SK9 2BW

      IIF 31 IIF 32
  • Mr Andrew Scott
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 62-66, Deansgate, Manchester, M3 2EN, England

      IIF 33
  • Scott, Andrew
    British

    Registered addresses and corresponding companies
    • Hollies Cottage, Hollies Lane Deanrow, Wilmslow, Cheshire, SK9 2BW

      IIF 34
child relation
Offspring entities and appointments 22
  • 1
    AGS PARTNERSHIP LIMITED
    08541399
    62-66 Deansgate, Manchester, England
    Active Corporate (1 parent)
    Officer
    2013-05-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-03-19 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    ALLSPORTS (RETAIL) LIMITED
    - now 01765794 00230120
    HOSS VENTURES LIMITED
    - 2009-10-30 01765794 00230120
    HOSSEIN SPORTS LIMITED - 1995-03-10
    Edinburgh House, Hollinsbrook Way, Bury, Lancashire
    Dissolved Corporate (18 parents)
    Officer
    2003-02-28 ~ 2011-03-24
    IIF 32 - Director → ME
  • 3
    ANCHOR PROPERTY GROUP LTD - now
    THE CARAVAN COMPANY (PROPERTIES) LIMITED
    - 2018-10-02 06846476
    Anchor House Bath Road, Padworth, Reading, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    2009-03-13 ~ 2018-08-14
    IIF 8 - Director → ME
    Person with significant control
    2018-04-19 ~ 2018-07-18
    IIF 20 - Has significant influence or control OE
  • 4
    BANK FASHION LIMITED
    - now 02585072
    A G SPORTS LIMITED
    - 2003-02-26 02585072
    Deloitte Llp, Po Box 500, 2 Hardman Street, Manchester
    Dissolved Corporate (18 parents)
    Officer
    1991-02-22 ~ 2011-03-24
    IIF 31 - Director → ME
    1991-02-22 ~ 2003-11-03
    IIF 34 - Secretary → ME
  • 5
    DRESS ME ONLINE LTD
    07545413
    1 Kings Avenue, Kings Avenue, London
    Dissolved Corporate (5 parents)
    Officer
    2011-12-08 ~ 2015-04-29
    IIF 30 - Director → ME
  • 6
    ERUSIEL LIMITED
    11355108
    The Caravan Company Dorchester Road, Corfe Mullen, Wimborne, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-05-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-06-26 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    EVINGTON LANE MANAGEMENT COMPANY LIMITED
    04122436
    40 Howard Road, Clarendon Park, Leicester, England
    Active Corporate (32 parents)
    Officer
    2002-05-27 ~ 2005-02-07
    IIF 18 - Director → ME
  • 8
    FLAGDAWN LIMITED
    05132696
    The Caravan Company, Dorchester Road, Wimborne, Dorset
    Active Corporate (5 parents, 1 offspring)
    Officer
    2004-06-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-01-01 ~ 2018-06-26
    IIF 21 - Has significant influence or control OE
  • 9
    FUTUREDRIVE LIMITED
    02775881
    The Caravan Company, Dorchester Road, Wimborne, Dorset
    Dissolved Corporate (5 parents)
    Officer
    1993-01-31 ~ dissolved
    IIF 6 - Director → ME
    1993-01-31 ~ 2003-05-29
    IIF 24 - Secretary → ME
  • 10
    KARIMBA LIMITED
    16073124
    Edward House, Grange Business Park, Whetstone, Leicester, England
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 11
    LANGTON HALL MANAGEMENT LIMITED
    03550648
    5 The Walled Garden, Langton Hall, West Langton, Leicestershire
    Active Corporate (23 parents)
    Officer
    2014-11-25 ~ 2018-12-05
    IIF 11 - Director → ME
    2022-04-04 ~ 2024-11-04
    IIF 7 - Director → ME
  • 12
    MACCLESFIELD TOWN FOOTBALL CLUB,LIMITED
    00415853
    Moss Rose Ground, London Road, Macclesfield, Cheshire
    Liquidation Corporate (35 parents)
    Officer
    2007-06-11 ~ 2012-05-21
    IIF 28 - Director → ME
  • 13
    NATIONAL CARAVAN COUNCIL LIMITED
    00519228
    Catherine House, 74-76 Victoria Road, Aldershot, Hampshire
    Active Corporate (105 parents, 3 offsprings)
    Officer
    ~ 1992-03-21
    IIF 19 - Director → ME
  • 14
    PADWORTH PROPERTIES LIMITED
    11355145
    Anchor House Bath Road, Padworth, Reading, Berkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-05-10 ~ 2018-08-14
    IIF 12 - Director → ME
  • 15
    PINK SODA LIMITED - now
    BANK STORES HOLDINGS LIMITED
    - 2011-09-12 05418053
    DE FACTO 1235 LIMITED
    - 2005-04-18 05418053 10160059... (more)
    Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (23 parents, 1 offspring)
    Officer
    2005-04-18 ~ 2011-03-24
    IIF 27 - Director → ME
  • 16
    SCOTTS OF LEICESTER LIMITED
    15570138
    Edward House, Grange Business Park, Whetstone, Leicester, England
    Active Corporate (1 parent)
    Officer
    2024-03-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-03-17 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 17
    THE CARAVAN COMPANY (NORTHAMPTON) LIMITED
    - now 05147678
    THE CARAVAN COMPANY (CHICHESTER) LIMITED
    - 2006-05-10 05147678
    The Caravan Company, Dorchester Road, Wimborne, Dorset
    Dissolved Corporate (5 parents)
    Officer
    2004-06-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-01-03 ~ 2018-07-10
    IIF 22 - Has significant influence or control OE
  • 18
    THE CARAVAN COMPANY (READING) LIMITED
    06846460
    The Caravan Company, Dorchester Road, Wimborne, Dorset
    Dissolved Corporate (4 parents)
    Officer
    2009-03-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 23 - Has significant influence or control OE
  • 19
    THE CARAVAN COMPANY (WIMBORNE) LIMITED
    - now 02888293
    STAGEVIEW LIMITED
    - 1995-11-06 02888293
    The Caravan Company, Dorchester Road, Wimborne, Dorset
    Active Corporate (5 parents)
    Officer
    1994-02-21 ~ now
    IIF 3 - Director → ME
  • 20
    THE RUBY STUDIO LTD
    07668471
    Normanby Gateway, Lysaghts Way, Scunthorpe
    Dissolved Corporate (6 parents)
    Officer
    2011-06-14 ~ 2012-08-07
    IIF 29 - Director → ME
  • 21
    VARSITY KIT LIMITED - now
    BANK STORES FINANCING LIMITED
    - 2011-09-01 05418052
    DE FACTO 1236 LIMITED
    - 2005-04-18 05418052 05410102... (more)
    Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (20 parents)
    Officer
    2005-04-18 ~ 2011-03-24
    IIF 26 - Director → ME
  • 22
    WOBBLY BOX LIMITED
    11355183
    The Caravan Company Dorchester Road, Corfe Mullen, Wimborne, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-05-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE

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.