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 Scott Andrews

    Related profiles found in government register
  • 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 1
    • Afon House, Worthing Road, Horsham, RH12 1TL, England

      IIF 2
    • Charwood House, Oakhurst Business Park, Wilberforce Way, Southwater, Horsham, West Sussex, RH13 9RT, United Kingdom

      IIF 3
    • Charwood House, Wilberforce Way Oakhurst Business Park, Southwater, Horsham, RH13 9RT

      IIF 4
  • Andrews, Scott
    British 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 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
  • 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 8
  • 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 9 IIF 10
  • 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 11 IIF 12
    • Charwood House, Wilberforce Way, Southwater, Horsham, RH13 9RT, England

      IIF 13
    • Bryant House, Bryant Road, Strood, Rochester, Kent, ME2 3EW, England

      IIF 14
    • Charwood House, Oakhurst Business Park, Southwater, West Sussex, RH13 9RT, England

      IIF 15 IIF 16
  • 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 17
  • 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 18
    • 4, Brook Villas, Brynteg Lane, Pontyclun, Rct, CF72 8LS, United Kingdom

      IIF 19
    • 4, Brynteg Lane, Brynteg, Pontyclun, CF72 8LS, United Kingdom

      IIF 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
child relation
Offspring entities and appointments 18
  • 1
    APPARATUS SOFTWARE LIMITED
    - now 12313687
    PROJECT EMERALD LIMITED
    - 2021-06-24 12313687
    Unit 4 The Joiners Shop, Main Gate Road, The Historic Dockyard, Chatham, England
    Active Corporate (6 parents)
    Officer
    2019-11-13 ~ 2023-03-03
    IIF 14 - Director → ME
  • 2
    ARELLE PRODUCTS LIMITED
    04335127
    Afon House, Worthing Road, Horsham, England
    Active Corporate (8 parents)
    Officer
    2023-10-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    ATC ENTERPRISES LTD
    08150994
    Unit 6 Redkiln Close, Horsham, England
    Active Corporate (19 parents)
    Officer
    2020-09-02 ~ 2023-11-15
    IIF 8 - Director → ME
  • 4
    BL ASSETS UNLIMITED
    12927840
    C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, England
    Dissolved Corporate (5 parents)
    Officer
    2020-10-05 ~ 2022-01-02
    IIF 15 - Director → ME
  • 5
    BLUELEAF LIMITED
    - now 07872692 11292030
    CLINICARE SUPPLIES LIMITED - 2018-06-20
    Unit 1, Arrow Point Churchill Court, Manor Royal, Crawley, West Sussex, England
    Active Corporate (11 parents)
    Officer
    2018-11-23 ~ 2022-07-01
    IIF 16 - Director → ME
  • 6
    BUBBA 3 LIMITED
    08341792
    Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-12-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-12-27 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 7
    CLINICARE SUPPLIES LIMITED
    - now 11292030 07872692
    BLUELEAF LIMITED
    - 2018-06-20 11292030 07872692
    C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-04 ~ 2022-08-31
    IIF 11 - Director → ME
  • 8
    FEMERA LTD
    16908074
    C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, United Kingdom
    Active Corporate (11 parents)
    Officer
    2025-12-12 ~ now
    IIF 5 - Director → ME
  • 9
    FROG GRP. LIMITED
    - now 12649473
    TRADEFROG LIMITED
    - 2022-02-21 12649473
    C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, England
    Dissolved Corporate (5 parents)
    Officer
    2022-02-17 ~ 2022-07-01
    IIF 13 - Director → ME
  • 10
    GLOBAL CONSORTIUM PRODUCTS LIMITED
    11738277
    C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, England
    Dissolved Corporate (6 parents)
    Officer
    2018-12-21 ~ 2022-08-31
    IIF 9 - Director → ME
  • 11
    GLOBALSERV LIMITED
    11443222
    C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-07-02 ~ 2022-08-31
    IIF 12 - Director → ME
  • 12
    JMA TRADING
    07472699
    Charwood House, Oakhurst Business Park, Southwater, West Sussex
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2010-12-17 ~ 2015-03-24
    IIF 21 - Director → ME
  • 13
    PRECIOUS PEACHES LTD
    11793844
    4 Brynteg Lane, Brynteg, Pontyclun, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 14
    SA ACQ LIMITED
    15059391
    C/o Montacsinternational House Kingsfield Court, Chester Business Park, Chester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-10-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 15
    SJ 103 DEVELOPMENTS LTD
    12667033
    4 Brook Villas, Brynteg Lane, Pontyclun, Rct, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 16
    SRA TRADING
    08612275
    Charwood House Wilberforce Way Oakhurst Business Park, Southwater, Horsham
    Dissolved Corporate (6 parents)
    Officer
    2013-07-16 ~ 2022-06-09
    IIF 25 - Director → ME
    Person with significant control
    2016-07-17 ~ 2018-01-09
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    STADIR LIMITED
    11263535
    C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, England
    Dissolved Corporate (5 parents)
    Officer
    2018-03-20 ~ 2022-12-15
    IIF 10 - Director → ME
  • 18
    STEISS GLOBAL LIMITED
    09877584
    C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, England
    Dissolved Corporate (6 parents)
    Officer
    2015-11-18 ~ 2022-12-15
    IIF 17 - Director → ME
    Person with significant control
    2016-11-17 ~ 2022-12-15
    IIF 3 - Has significant influence or control 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 5 April 2026 and licensed under the Open Government Licence v3.0.