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 Andrew Barrie Alderson

    Related profiles found in government register
  • Mr Andrew Barrie Alderson
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit C1, Fleming Way, Crawley, RH10 9NN, England

      IIF 1 IIF 2
    • 24a, Birches Industrial Estate, East Grinstead, RH19 1XZ, England

      IIF 3 IIF 4
    • Vending House, Plough Road, Smallfield, Horley, RH6 9JW, England

      IIF 5 IIF 6
    • Gothic House, 3 The Green, Richmond, Surrey, TW9 1PL

      IIF 7 IIF 8
    • Gothic House, The Green, Richmond, TW9 1PL, England

      IIF 9
    • The Gothic House, 3 The Green, Richmond, Surrey, TW9 1PL

      IIF 10
  • Mr Andrew James Alderson
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 25 Warwick Avenue, South Harrow, Middlesex, HA2 8RE, United Kingdom

      IIF 11
  • Mr Andrew Alderson
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bell Close, Pinner, Middlesex, HA5 2AQ, England

      IIF 12
  • Mr Andrew Barrie Alderson
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C1, Fleming Way, Crawley, RH10 9NN, England

      IIF 13
  • Alderson, Andrew Barrie
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Alderson, Andrew Barrie
    British chief executive born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit D11, 9 Ferguson Drive, Lisburn, Antrim, BT28 2EX, United Kingdom

      IIF 29
  • Alderson, Andrew Barrie
    British chief executive officer born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Vending House, Plough Road, Smallfield, Horley, RH6 9JW, England

      IIF 30
    • 93, Leathwaite Road, Battersea, London, SW11 6RN, England

      IIF 31
  • Alderson, Andrew Barrie
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 93 Leathwaite Road, Battersea, London, SW11 6RN

      IIF 32 IIF 33
    • Gothic House, 3, The Green, Richmond, Surrey, TW9 1PL, United Kingdom

      IIF 34
  • Alderson, Andrew Barrie
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 93 Leathwaite Road, Battersea, London, SW11 6RN

      IIF 35
    • 93, Leathwaite Road, Battersea, London, SW11 6RN, United Kingdom

      IIF 36
    • 93, Leathwaite Road, London, SW11 6RN, England

      IIF 37
  • Alderson, Andrew Barrie
    British financial consultant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Alderson
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24a, Birches Industrial Estate, East Grinstead, RH19 1XZ, England

      IIF 41
  • Alderson, Andrew
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bell Close, Pinner, Middlesex, HA5 2AQ, England

      IIF 42
  • Alderson, Andrew James
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bembridge Drive, Hayling Island, Hampshire, PO11 9LU, England

      IIF 43
  • Alderson, Andrew Barrie
    born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Green, Richmond, TW9 1PL, England

      IIF 44
    • Gothic House, 3 The Green, Richmond, Surrey, TW9 1PL, United Kingdom

      IIF 45
    • Gothic House, 3 The Green, Richmond, TW9 1PL, United Kingdom

      IIF 46
  • Alderson, Andrew Barrie
    British company director

    Registered addresses and corresponding companies
    • 93 Leathwaite Road, Battersea, London, SW11 6RN

      IIF 47 IIF 48
child relation
Offspring entities and appointments 31
  • 1
    GENERAL FOODSERVICE LIMITED - now
    SCOBIE FOODSERVICE LIMITED
    - 2020-06-02 08361655
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (9 parents)
    Officer
    2013-01-15 ~ 2020-03-31
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-31
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    GENERAL VENDING (NI) LIMITED - now
    SCOBIE MCINTOSH IRELAND LIMITED
    - 2020-06-02 NI651709
    Unit D11 9 Ferguson Drive, Lisburn, Antrim, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2019-10-16 ~ 2020-03-31
    IIF 29 - Director → ME
  • 3
    GENERAL VENDING SERVICES LIMITED
    - now 03061186
    SCOBIE VENDING SERVICES LIMITED
    - 2020-03-16 03061186 12527332
    GENERAL VENDING SERVICES LIMITED
    - 2015-02-24 03061186
    ACCESSCODE LIMITED - 1995-06-15
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (11 parents)
    Officer
    2014-05-15 ~ 2020-03-31
    IIF 40 - Director → ME
  • 4
    GENERAL VS HOLDINGS GROUP LIMITED - now
    SCOBIE & MCINTOSH GROUP LIMITED
    - 2020-06-02 08440801 12537495... (more)
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    2013-03-12 ~ 2020-03-31
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-31
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    GENERAL VS HOLDINGS LTD
    07487488
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (9 parents)
    Officer
    2014-05-15 ~ 2020-03-31
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    GULF CAPITAL LIMITED
    - now 05740011 04011360
    H'S (EASTBOURNE) LIMITED - 2009-04-09
    93 Leathwaite Road, Battersea, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2010-12-15 ~ dissolved
    IIF 36 - Director → ME
  • 7
    NEW NORM SOLUTIONS LIMITED - now
    COFFEETECH ASSIST LIMITED
    - 2020-07-22 07589225
    SCOBIE MAINTENANCE LIMITED
    - 2020-02-18 07589225 10179921... (more)
    COFFEETECH ASSIST LTD
    - 2020-01-17 07589225
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (9 parents)
    Officer
    2014-05-15 ~ 2020-03-31
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-31
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    ORYX PROJECTS LIMITED
    - now 04011360
    SCOBIE GROUP LIMITED
    - 2020-08-28 04011360 12852732... (more)
    SCOBIE PROJECTS LIMITED
    - 2019-11-15 04011360 10179921
    ORYX PROJECTS LIMITED
    - 2019-08-06 04011360
    GULF CAPITAL LIMITED
    - 2008-10-24 04011360 05740011
    TESTBRING LIMITED
    - 2004-11-11 04011360
    Unit C1, Fleming Way, Crawley, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2000-08-16 ~ dissolved
    IIF 33 - Director → ME
    2000-08-16 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    SCOBIE & MCINTOSH (BAKERY ENGINEERS) LIMITED
    - now SC160904 SC012259
    SCOBIE & MCINTOSH LIMITED
    - 2009-12-21 SC160904 SC012259... (more)
    RANDOTTE (NO. 387) LIMITED - 1996-01-11
    Unit 30 Hardengreen Industrial Estate, Dalhousie Road, Eskbank, Midlothian
    Dissolved Corporate (10 parents)
    Officer
    2009-01-19 ~ dissolved
    IIF 35 - Director → ME
  • 10
    SCOBIE & MCINTOSH LIMITED
    - now SC012259 SC160904
    SCOBIE & MCINTOSH (BAKERY ENGINEERS) LIMITED
    - 2009-12-21 SC012259 SC160904
    SCOBIE & MCINTOSH LIMITED - 1996-01-11
    Gilston Lodge, Eskbank Road, Dalkeith, Scotland
    Active Corporate (23 parents)
    Officer
    2006-09-01 ~ now
    IIF 25 - Director → ME
  • 11
    SCOBIE ASSET FINANCE LIMITED
    08213370 10179921... (more)
    Unit C1, Fleming Way, Crawley, England
    Active Corporate (1 parent)
    Officer
    2012-09-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 12
    SCOBIE BAKERY SERVICES LIMITED
    12527415
    Unit C1, Fleming Way, Crawley, England
    Active Corporate (4 parents)
    Officer
    2020-03-20 ~ 2025-11-21
    IIF 19 - Director → ME
  • 13
    SCOBIE CATERING SERVICES LIMITED
    12527421
    Unit C1, Fleming Way, Crawley, England
    Active Corporate (4 parents)
    Officer
    2020-03-20 ~ 2025-11-21
    IIF 15 - Director → ME
  • 14
    SCOBIE COFFEE SERVICES LIMITED
    12527637
    Unit C1, Fleming Way, Crawley, England
    Active Corporate (4 parents)
    Officer
    2020-03-20 ~ 2025-11-21
    IIF 18 - Director → ME
  • 15
    SCOBIE EQUIPMENT LIMITED
    10180099
    Unit C1, Fleming Way, Crawley, England
    Active Corporate (5 parents)
    Officer
    2016-05-13 ~ 2025-11-21
    IIF 24 - Director → ME
    Person with significant control
    2016-05-14 ~ 2021-10-19
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    SCOBIE FINANCE LLP
    - now OC335799
    SCOBIE FINANCE LIMITED LIABILITY PARTNERSHIP
    - 2013-07-30 OC335799
    ORYX PARTNERS LLP
    - 2012-03-21 OC335799
    Gothic House, The Green, Richmond, England
    Active Corporate (6 parents)
    Officer
    2008-03-20 ~ 2025-11-20
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Right to surplus assets - 75% or more OE
  • 17
    Unit C1, Fleming Way, Crawley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-02-01 ~ now
    IIF 23 - Director → ME
  • 18
    SCOBIE MAINTENANCE LIMITED
    - now 05332359 07589225... (more)
    CORRIGANS SERVICE ENGINEERS LTD
    - 2020-03-19 05332359
    Unit C1, Fleming Way, Crawley, England
    Active Corporate (11 parents, 6 offsprings)
    Officer
    2019-10-16 ~ 2025-11-21
    IIF 17 - Director → ME
  • 19
    SCOBIE MCINTOSH GROUP LIMITED
    - now 12537495 08440801... (more)
    SCOBIE HOLDINGS LIMITED
    - 2021-10-21 12537495 10179921
    Unit C1, Fleming Way, Crawley, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2020-03-27 ~ 2025-11-21
    IIF 20 - Director → ME
    Person with significant control
    2020-03-27 ~ 2025-11-21
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 20
    SCOBIE MCINTOSH LOGISTICS LIMITED
    12501328
    Unit C1, Fleming Way, Crawley, England
    Active Corporate (4 parents)
    Officer
    2020-03-06 ~ 2025-11-21
    IIF 14 - Director → ME
    Person with significant control
    2020-03-06 ~ 2021-10-19
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 21
    SCOBIE PARTNERS LLP
    OC376376
    Gothic House, 3 The Green, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2012-06-25 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 22
    SCOBIE PROJECTS LIMITED
    - now 10179921 04011360
    SCOBIE HOLDINGS LIMITED
    - 2019-11-15 10179921 12537495
    SCOBIE MAINTENANCE LIMITED
    - 2019-08-21 10179921 07589225... (more)
    Unit C1, Fleming Way, Crawley, England
    Active Corporate (4 parents)
    Officer
    2016-05-13 ~ 2025-11-21
    IIF 16 - Director → ME
    Person with significant control
    2016-05-14 ~ 2021-10-19
    IIF 3 - Ownership of shares – 75% or more OE
  • 23
    SCOBIE PROPERTIES LIMITED
    12854857
    Gothic House, The Green, Richmond, England
    Active Corporate (4 parents)
    Officer
    2021-11-05 ~ now
    IIF 28 - Director → ME
  • 24
    SCOBIE REFRIGERATION LIMITED
    12539859
    Unit C1, Fleming Way, Crawley, England
    Active Corporate (3 parents)
    Officer
    2020-03-31 ~ now
    IIF 22 - Director → ME
  • 25
    SCOBIE TECHNICAL SERVICES LIMITED
    12537802
    Unit C1 Fleming Centre, Fleming Way, Crawley, England
    Active Corporate (4 parents)
    Officer
    2020-03-30 ~ 2025-11-21
    IIF 26 - Director → ME
  • 26
    SCOBIE VENDING SERVICES LIMITED
    12527332 03061186
    Unit C1, Fleming Way, Crawley, England
    Active Corporate (4 parents)
    Officer
    2020-03-19 ~ 2025-11-21
    IIF 21 - Director → ME
  • 27
    SILVER BAY ELECTRICAL LIMITED
    - now 12486213 06450882
    SILVER BAY TESTING LTD
    - 2020-07-30 12486213
    9 Bell Close, Pinner, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-26 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 28
    SILVERBAY ELECTRICAL LIMITED
    - now 06450882 12486213
    SILVERBAY RESOURCES LIMITED
    - 2008-02-28 06450882
    Flat 3 2a Laurel Avenue, Twickenham, Middlesex, England
    Dissolved Corporate (5 parents)
    Officer
    2008-01-02 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 29
    SKI AIGUILLE LIMITED
    08686683
    Gothic House, 3, The Green, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-09-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 30
    WAVETREND EUROPE LIMITED
    - now 04011329
    MAZEBOOK LIMITED
    - 2010-05-11 04011329
    Barlavington Stud, Barlavington, Petworth, West Sussex, England
    Active Corporate (11 parents)
    Officer
    2000-08-16 ~ 2006-06-28
    IIF 32 - Director → ME
    2010-05-05 ~ 2016-01-29
    IIF 37 - Director → ME
    2000-08-16 ~ 2008-03-01
    IIF 48 - Secretary → ME
  • 31
    ZEUS FILMS LLP
    OC301879
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (79 parents)
    Officer
    2003-04-04 ~ 2022-04-05
    IIF 46 - LLP Member → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.