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

David, Andrew Thomas Scott

    Related profiles found in government register
  • David, Andrew Thomas Scott
    British born in February 1967

    Resident in France

    Registered addresses and corresponding companies
  • David, Andrew Thomas Scott
    British recruitment born in February 1967

    Resident in France

    Registered addresses and corresponding companies
  • David, Andrew Thomas Scott
    British recruitment consultant born in February 1967

    Resident in France

    Registered addresses and corresponding companies
    • Customs House, Wharf Road, Penzance, Cornwall, TR18 4AA, England

      IIF 19
  • David, Andrew Thomas Scott
    British recruitment manager born in February 1967

    Resident in France

    Registered addresses and corresponding companies
    • Les, Barussies, Chirac, Charente 16150, France

      IIF 20
  • David, Andrew Thomas Scott
    British

    Registered addresses and corresponding companies
  • David, Andrew Thomas Scott
    British recruitment

    Registered addresses and corresponding companies
    • Les, Barussies, Chirac, Charente 16150, France

      IIF 27
  • Mr Andrew Thomas Scott David
    British born in February 1967

    Resident in France

    Registered addresses and corresponding companies
    • Les, Barussies, Chirac, Charente 16150, France

      IIF 28 IIF 29
    • 46, Causeway Head, Penzance, TR18 2SS, United Kingdom

      IIF 30
  • Mr Andrew David
    British born in February 1967

    Resident in France

    Registered addresses and corresponding companies
    • 10, Temple Back, Bristol, BS1 6FL, England

      IIF 31 IIF 32
    • Customs House, The Quay, Penzance, Cornwall, TR18 4AA, United Kingdom

      IIF 33
    • Chy Nyverow, Newham Road, Truro, Cornwall, TR1 2DP

      IIF 34
  • David, Andrew
    British

    Registered addresses and corresponding companies
    • No 6 Rue De Professeur Lavergne, Confolens, 16500, France

      IIF 35
  • Pengelly, Andrew David
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Costcutter, Harbour Head, Porthleven, Helston, Cornwall, TR13 9JA, England

      IIF 36
    • Porthleven Supermarket, Harbour Head, Porthleven, Helston, Cornwall, TR13 9JA

      IIF 37
    • Porthleven Supermarket, Harbour Head, Porthleven, Helston, Cornwall, TR13 9JA, England

      IIF 38
    • Porthleven Supermarket, Harbour Head, Porthleven, Helston, TR13 9JA, England

      IIF 39
  • David, Andrew
    British recruitment born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chute House - Helping Hand, Church Street, Basingstoke, RG21 7QT, United Kingdom

      IIF 40
    • Customs House, The Quay, Penzance, Cornwall, TR18 4AA, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Mr Andrew David Pengelly
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Porthleven Supermarket, Harbour Head, Porthleven, Helston, Cornwall, TR13 9JA

      IIF 44
    • Porthleven Supermarket, Harbour Head, Porthleven, Helston, TR13 9JA, England

      IIF 45
    • Peat House, Newham Road, Truro, Cornwall, TR1 2DP

      IIF 46
  • Mr Andrew Scott
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30-34 Parliament Square, Hertford, SG14 1EZ, United Kingdom

      IIF 47
  • David, Andrew

    Registered addresses and corresponding companies
    • 26-28, Southernhay East, Exeter, Devon, EX1 1NS

      IIF 48
    • Chy Nyverow, Newham Road, Truro, Cornwall, TR1 2DP, England

      IIF 49 IIF 50 IIF 51
  • Scott, Andrew
    British recruitment manager born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30-34 Parliament Square, Hertford, SG14 1EZ, United Kingdom

      IIF 52
child relation
Offspring entities and appointments 29
  • 1
    06864659 LIMITED
    - now 06864659
    HELPING HAND PAYROLL LIMITED
    - 2024-02-26 06864659
    26-28 Southernhay East, Exeter, Devon
    Dissolved Corporate (6 parents)
    Officer
    2009-03-31 ~ dissolved
    IIF 16 - Director → ME
    2011-06-06 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2023-11-10 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 2
    COUP DE MAINS LIMITED
    06631254
    Customs House, The Quay, Penzance, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    2008-06-26 ~ dissolved
    IIF 14 - Director → ME
  • 3
    GUARDIAN (CONTRACT MANAGEMENT) LIMITED
    08375926
    79 Caroline Street, Birmingham
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2016-05-04 ~ 2016-05-05
    IIF 19 - Director → ME
    2013-01-25 ~ 2014-04-03
    IIF 41 - Director → ME
  • 4
    HADES LIMITED
    03912282
    87 Market Jew Street, Wharfside Shopping Centre, Penzance, Cornwall
    Dissolved Corporate (8 parents)
    Officer
    2000-01-19 ~ dissolved
    IIF 4 - Director → ME
    2000-01-19 ~ dissolved
    IIF 21 - Secretary → ME
  • 5
    HELPING HAND (BRISTOL) LTD
    07165380
    Bishop Fleming, Chy Nyverow, Newham Road, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    2010-02-23 ~ dissolved
    IIF 12 - Director → ME
  • 6
    HELPING HAND (CORPORATE) LIMITED
    07164980
    Bishop Fleming, Chy Nyverow, Newham Road, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2010-02-22 ~ dissolved
    IIF 10 - Director → ME
  • 7
    HELPING HAND (LONDON) LIMITED
    10354954
    Customs House, The Quay, Penzance, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 8
    HELPING HAND ACCOUNTING LIMITED
    06864672
    Bishop Fleming, Chy Nyverow, Newham Road, Truro, Cornwall
    Active Corporate (5 parents)
    Officer
    2009-03-31 ~ now
    IIF 5 - Director → ME
  • 9
    HELPING HAND ASSET MANAGEMENT LIMITED
    04620716
    C/o, Rsm Tenon, Highfield Court Tollgate Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2002-12-18 ~ dissolved
    IIF 15 - Director → ME
    2002-12-18 ~ dissolved
    IIF 24 - Secretary → ME
  • 10
    HELPING HAND COMPUTERS LIMITED
    06864663
    Bishop Fleming, Chy Nyverow, Newham Road, Truro, Cornwall
    Active Corporate (4 parents)
    Officer
    2009-03-31 ~ now
    IIF 6 - Director → ME
    2011-06-06 ~ now
    IIF 50 - Secretary → ME
  • 11
    HELPING HAND CONTRACTS LIMITED
    08755664
    Customs House, The Quay, Penzance, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-31 ~ dissolved
    IIF 43 - Director → ME
  • 12
    HELPING HAND HOLDINGS LIMITED
    06862952
    Bishop Fleming, Chy Nyverow, Newham Road, Truro, Cornwall
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2009-03-30 ~ now
    IIF 7 - Director → ME
    2011-06-06 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 13
    HELPING HAND PAYROLL SERVICES LIMITED
    06417963
    87 Market Jew Street, Wharfside Shopping Centre, Penzance, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    2007-11-05 ~ 2009-12-17
    IIF 9 - Director → ME
    2007-11-05 ~ 2009-12-17
    IIF 22 - Secretary → ME
  • 14
    HELPING HAND RECRUITMENT LIMITED
    06864656
    Bishop Fleming, Chy Nyverow, Newham Road, Truro, Cornwall
    Active Corporate (5 parents)
    Officer
    2009-03-31 ~ now
    IIF 8 - Director → ME
    2011-06-06 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2026-03-25 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 15
    HHC (12) LIMITED
    - now 07281471
    HELPING HAND (CORBY) LIMITED
    - 2012-04-13 07281471
    Bishop Fleming, Chy Nyverow, Newham Road, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    2010-06-11 ~ dissolved
    IIF 11 - Director → ME
  • 16
    MOUNTS BAY MANAGEMENT SERVICES LIMITED
    06669190
    High Field Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2008-08-11 ~ 2011-02-01
    IIF 3 - Director → ME
  • 17
    PENGELLY ESTATES LIMITED
    03397774
    Peat House, Newham Road, Truro, Cornwall
    Active Corporate (6 parents)
    Officer
    2014-09-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Has significant influence or control OE
  • 18
    PORTHLEVEN HOLDINGS LIMITED
    - now 02817936
    PORTHLEVEN SUPERMARKET LIMITED - 1997-01-03
    Porthleven Supermarket Harbour Head, Porthleven, Helston, Cornwall
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2014-09-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 19
    PORTHLEVEN SUPERMARKET LIMITED
    - now 03009473 02817936... (more)
    PORTHLEVEN CHARTERERS LIMITED - 1997-01-03
    GALECHARM LIMITED - 1995-06-20
    Porthleven Supermarket Harbour Head, Porthleven, Helston, England
    Active Corporate (12 parents)
    Officer
    2014-09-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-01-01
    IIF 45 - Has significant influence or control OE
  • 20
    PORTHLEVEN SUPERMARKET PROPERTY LIMITED
    11926364 03009473... (more)
    Porthleven Supermarket, Harbour Head, Porthleven, Cornwall, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-04-04 ~ now
    IIF 38 - Director → ME
  • 21
    RECRUITMENT FINANCE GROUP LIMITED
    10333990
    10 Temple Back, Bristol, England
    Active Corporate (1 parent)
    Officer
    2016-08-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 22
    RECRUITMENT FINANCE LIMITED
    08263579 13814695
    Customs House, The Quay, Penzance, Cornwall
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2012-10-22 ~ dissolved
    IIF 42 - Director → ME
  • 23
    RECRUITMENT FINANCE LIMITED
    13814695 08263579
    10 Temple Back, Bristol, England
    Active Corporate (1 parent)
    Officer
    2021-12-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-12-22 ~ 2025-11-27
    IIF 32 - Ownership of shares – 75% or more OE
    2021-12-22 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 24
    SAGITTARIUS RECRUITMENT LIMITED
    05322543
    High Field Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    2005-05-03 ~ dissolved
    IIF 20 - Director → ME
    2004-12-30 ~ dissolved
    IIF 23 - Secretary → ME
  • 25
    SITE SERVICES (RECRUITMENT) LIMITED
    05954418 03509109
    C/o Bishop Fleming Chy Nyverow, Newnham Road, Truro, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    2006-10-03 ~ dissolved
    IIF 17 - Director → ME
    2006-10-03 ~ dissolved
    IIF 27 - Secretary → ME
  • 26
    ST JUNIEN LIMITED
    08004559
    Customs House, The Quay, Penzance, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-23 ~ dissolved
    IIF 18 - Director → ME
  • 27
    STAFF FORCE LIMITED
    06348860
    Bishop Fleming, Chy Nyverow, Newham Road, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    2007-08-21 ~ dissolved
    IIF 13 - Director → ME
    2007-08-21 ~ dissolved
    IIF 25 - Secretary → ME
  • 28
    TAURUS RECRUITMENT LTD
    03512678
    Grant Thornton Uk Llp, Hartwell House 55-61 Victoria Street, Bristol
    Dissolved Corporate (12 parents)
    Officer
    1998-02-12 ~ 1998-02-24
    IIF 35 - Secretary → ME
    2007-04-19 ~ 2008-11-14
    IIF 26 - Secretary → ME
  • 29
    THE HIGHER SPORTS ACADEMY LIMITED
    11356745
    35 35 Jubilee Close, Syston, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-05-11 ~ 2019-08-28
    IIF 52 - Director → ME
    Person with significant control
    2018-05-11 ~ 2019-08-28
    IIF 47 - Ownership of shares – More than 25% but not more than 50% 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 22 April 2026 and licensed under the Open Government Licence v3.0.