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

    Related profiles found in government register
  • Scott, Andrew
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, Suite 4 Forster House, Forster Business Centre, Durham, Durham, DH1 5HL, United Kingdom

      IIF 1
    • icon of address Pearl Assurance House 319, Ballards Lane, Finchley, London, N12 8LY

      IIF 2
  • Ascott, Andrew
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Applegarth Drive, Questor, Dartford, DA1 1JD, England

      IIF 3
    • icon of address 11, Applegarth Drive, Questor, Dartford, Kent, DA1 1JD, United Kingdom

      IIF 4
  • Ascott, Andrew
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Applegarth Drive, Questor, Dartford, DA1 1JD, England

      IIF 5 IIF 6
    • icon of address 11 Applegarth Drive, Questor, Dartford, Kent, DA1 1JD, United Kingdom

      IIF 7
    • icon of address Ascott Cab Co, Blackhorse Rd, London, SE8 5HY, United Kingdom

      IIF 8
  • Ascott, Andrew
    British finance director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Village Way, Beckenham, Kent, BR3 3NA, United Kingdom

      IIF 9
  • Ascott, Andrew
    British finance manager born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Applegarth Drive, Questor, Dartford, Kent, DA1 1JD, United Kingdom

      IIF 10
    • icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 11
    • icon of address Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 12
  • Scott, Andy
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Flat Above Colliery Tavern, Stanley Street, South Shields, South Shields, NE34 0BX, United Kingdom

      IIF 13
  • Mr Andrew Scott
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, Suite 4 Forster House, Forster Business Centre, Durham, Durham, DH1 5HL, United Kingdom

      IIF 14
  • Mr Andy Scott
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Flat Above Colliery Tavern, Stanley Street, South Shields, NE34 0BX, United Kingdom

      IIF 15
  • Scott, Andrew
    British manager born in January 1961

    Resident in Northamptonshire

    Registered addresses and corresponding companies
    • icon of address 27, Stannard Way, Brixworth, Northampton, NN6 9BT, United Kingdom

      IIF 16
  • Mr Andrew Ascott
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Applegarth Drive, Questor, Dartford, DA1 1JD, England

      IIF 17 IIF 18 IIF 19
    • icon of address 11 Applegarth Drive, Questor, Dartford, Kent, DA1 1JD, United Kingdom

      IIF 21
    • icon of address 7, Avery Way, Questor Park, Dartford, DA1 1JZ, England

      IIF 22
    • icon of address 1-3 Blackhorse Road, London, SE8 5HY, United Kingdom

      IIF 23
    • icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, England

      IIF 24
    • icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 25
  • Scott, Andrew
    English driver born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19a Spencer Court Riverside Business Park, Blyth, Northumberland, NE24 5TW, England

      IIF 26
  • Mr Andrew Scott
    English born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19a Spencer Court Riverside Business Park, Blyth, Northumberland, NE24 5TW, England

      IIF 27
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Ascott Cab Co, Blackhorse Rd, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Suite 4 Suite 4 Forster House, Forster Business Centre, Durham, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,045 GBP2022-11-30
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Village Way, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 11 Applegarth Drive, Questor, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 11 Applegarth Drive, Questor, Dartford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    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 Applegarth Drive, Questor, Dartford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    101 GBP2022-09-30
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ 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
  • 7
    ASCOTTS GROUP LIMITED - 2021-09-15
    icon of address 11 Applegarth Drive, Questor, Dartford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 8
    CHOICETOPIC LIMITED - 1979-12-31
    ASCOTT & HOBSON LIMITED - 1991-10-08
    ASCOTT CAB CO. LTD. - 2021-09-15
    icon of address 11 Applegarth Drive Questor, Dartford, Kent, United Kingdom
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,429,801 GBP2015-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 9
    icon of address 52 Porchester Drive, Cramlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,090 GBP2018-09-30
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 10
    icon of address The Dean And Chapter, Main Street, Ferryhill, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -224,093 GBP2024-12-31
    Officer
    icon of calendar 2012-10-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ now
    IIF 23 - Has significant influence or controlOE
  • 12
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -140,062 GBP2021-04-30
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 2 - Director → ME
  • 13
    ASCOTT INVESTMENTS LIMITED - 2022-11-18
    icon of address 11 Applegarth Drive Questor, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    266,153 GBP2024-10-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 27 Stannard Way, Brixworth, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 16 - Director → ME
Ceased 5
  • 1
    icon of address 11 Applegarth Drive, Questor, Dartford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Person with significant control
    icon of calendar 2019-11-25 ~ 2020-10-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 11 Applegarth Drive, Questor, Dartford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    101 GBP2022-09-30
    Person with significant control
    icon of calendar 2019-01-16 ~ 2020-10-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CHOICETOPIC LIMITED - 1979-12-31
    ASCOTT & HOBSON LIMITED - 1991-10-08
    ASCOTT CAB CO. LTD. - 2021-09-15
    icon of address 11 Applegarth Drive Questor, Dartford, Kent, United Kingdom
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,429,801 GBP2015-09-30
    Officer
    icon of calendar 2006-04-01 ~ 2023-09-30
    IIF 10 - Director → ME
  • 4
    icon of address The Dean And Chapter, Main Street, Ferryhill, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-09 ~ 2019-10-03
    IIF 13 - Director → ME
  • 5
    icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,560 GBP2024-03-31
    Officer
    icon of calendar 2017-11-13 ~ 2019-09-25
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2019-09-25
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.