Andrew John SCAIFE

Total number of appointments 41, 24 active appointments

THE EDGE IN SPORT LTD

Correspondence address
1 Barrymore Crescent, Comberbach, Northwich, England, CW9 6PA
Role ACTIVE
director
Date of birth
May 1976
Appointed on
15 April 2025
Nationality
British
Occupation
Ceo

Average house price in the postcode CW9 6PA £493,000

NEWTON & HAYDOCK PCN LIMITED

Correspondence address
Haydock Medical Centre Woodside Road, Haydock, St. Helens, Merseyside, WA11 0NA
Role ACTIVE
director
Date of birth
May 1976
Appointed on
28 February 2025
Nationality
British
Occupation
Chief Executive Officer, Ssp

Average house price in the postcode WA11 0NA £210,000

NDOORZ LTD

Correspondence address
8 The Crescent, Hartford, Northwich, England, CW8 1QS
Role ACTIVE
director
Date of birth
May 1976
Appointed on
7 March 2024
Nationality
British
Occupation
Chair Person

Average house price in the postcode CW8 1QS £1,045,000

FILEY AND SCARBOROUGH HEALTHIER COMMUNITIES LIMITED

Correspondence address
Ssp Health Waterside House, Waterside Driver, Wigan, England, WN3 5AZ
Role ACTIVE
director
Date of birth
May 1976
Appointed on
19 December 2023
Nationality
British
Occupation
Chief Executive Officer

SSP HEALTH DD LIMITED

Correspondence address
3rd Floor Waterside Drive, Wigan, England, WN3 5AZ
Role ACTIVE
director
Date of birth
May 1976
Appointed on
19 April 2023
Nationality
British
Occupation
Chief Executive

SSP HEALTH PRIMARY CARE LIMITED

Correspondence address
3rd Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ
Role ACTIVE
director
Date of birth
May 1976
Appointed on
18 October 2022
Nationality
British
Occupation
Ceo

SSP HEALTH MEDICAL SERVICES LTD

Correspondence address
3rd Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ
Role ACTIVE
director
Date of birth
May 1976
Appointed on
18 October 2022
Nationality
British
Occupation
Ceo

ONPOINT CONVEYANCING LIMITED

Correspondence address
Chester House Chester Road, Hazel Grove, Stockport, United Kingdom, SK7 5NT
Role ACTIVE
director
Date of birth
May 1976
Appointed on
17 September 2021
Resigned on
13 January 2022
Nationality
British
Occupation
Chief Executive Officer

CYBELE SOLUTIONS LIMITED

Correspondence address
Bickerton House Lloyd Drive, Ellesmere Port, CH65 9HQ
Role ACTIVE
director
Date of birth
May 1976
Appointed on
25 May 2021
Resigned on
13 January 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CH65 9HQ £259,000

CYBELE SOLUTIONS HOLDINGS LIMITED

Correspondence address
Bickerton House Lloyd Drive, Ellesmere Port, CH65 9HQ
Role ACTIVE
director
Date of birth
May 1976
Appointed on
25 May 2021
Resigned on
13 January 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CH65 9HQ £259,000

CONVEYANCING ALLIANCE HOLDINGS LIMITED

Correspondence address
Chester House Chester Road, Hazel Grove, Stockport, United Kingdom, SK7 5NT
Role ACTIVE
director
Date of birth
May 1976
Appointed on
27 November 2020
Resigned on
13 January 2022
Nationality
British
Occupation
Chief Executive Officer

CONVEYANCING ALLIANCE LIMITED

Correspondence address
Chester House Chester Road, Hazel Grove, Stockport, United Kingdom, SK7 5NT
Role ACTIVE
director
Date of birth
May 1976
Appointed on
27 November 2020
Resigned on
13 January 2022
Nationality
British
Occupation
Chief Executive Officer

O'NEILL PATIENT SOLICITORS LLP

Correspondence address
Floors 2 And 3 2 Stockport Exchange, Railway Road, Stockport, Cheshire, United Kingdom, SK1 3GG
Role ACTIVE
llp-designated-member
Date of birth
May 1976
Appointed on
7 July 2020
Resigned on
13 January 2022

GRINDEYS LLP

Correspondence address
Glebe Court, Stoke On Trent, Staffordshire, ST4 1ET
Role ACTIVE
llp-designated-member
Date of birth
May 1976
Appointed on
7 July 2020
Resigned on
13 January 2022

LAVATECH LIMITED

Correspondence address
C/O Simpson Burgess Nash Empress Business Centre, 380 Chester Road, Manchester, England, M16 9EA
Role ACTIVE
director
Date of birth
May 1976
Appointed on
15 May 2020
Resigned on
19 January 2022
Nationality
British
Occupation
Director

CAVENDISH LEGAL GROUP LIMITED

Correspondence address
188-190 Hoe Street, Walthamstow, London, United Kingdom, E17 4QH
Role ACTIVE
director
Date of birth
May 1976
Appointed on
26 March 2020
Resigned on
13 January 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode E17 4QH £412,000

GRINDEYS LEGAL LIMITED

Correspondence address
Chester House Chester Road, Hazel Grove, Stockport, United Kingdom, SK7 5NP
Role ACTIVE
director
Date of birth
May 1976
Appointed on
4 March 2020
Resigned on
13 January 2022
Nationality
British
Occupation
Chief Executive Officer

PROJECT OPHELIA MIDCO 2 LIMITED

Correspondence address
Chester House Chester Road, Hazel Grove, Stockport, United Kingdom, SK7 5NP
Role ACTIVE
director
Date of birth
May 1976
Appointed on
4 March 2020
Resigned on
13 January 2022
Nationality
British
Occupation
Chief Executive Officer

O'NEILL PATIENT LIMITED

Correspondence address
Chester House Chester Road, Hazel Grove, Stockport, United Kingdom, SK7 5NP
Role ACTIVE
director
Date of birth
May 1976
Appointed on
4 March 2020
Resigned on
13 January 2022
Nationality
British
Occupation
Chief Executive Officer

PROJECT OPHELIA MIDCO 1 LIMITED

Correspondence address
Chester House Chester Road, Hazel Grove, Stockport, United Kingdom, SK7 5NP
Role ACTIVE
director
Date of birth
May 1976
Appointed on
4 March 2020
Resigned on
13 January 2022
Nationality
British
Occupation
Chief Executive Officer

PROJECT OPHELIA TOPCO LIMITED

Correspondence address
Chester House Chester Road, Hazel Grove, Stockport, United Kingdom, SK7 5NP
Role ACTIVE
director
Date of birth
May 1976
Appointed on
4 March 2020
Resigned on
13 January 2022
Nationality
British
Occupation
Chief Executive Officer

PROJECT OPHELIA BIDCO LIMITED

Correspondence address
Chester House Chester Road, Hazel Grove, Stockport, United Kingdom, SK7 5NP
Role ACTIVE
director
Date of birth
May 1976
Appointed on
4 March 2020
Resigned on
13 January 2022
Nationality
British
Occupation
Chief Executive Officer

BAG IT UP LIMITED

Correspondence address
Beldray Works Beldray Road, Bilston, England, WV14 7NH
Role ACTIVE
director
Date of birth
May 1976
Appointed on
27 September 2017
Resigned on
14 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode WV14 7NH £4,156,000

BIU FABRICATIONS LTD

Correspondence address
Beldray Works Beldray Road, Bilston, England, WV14 7NH
Role ACTIVE
director
Date of birth
May 1976
Appointed on
27 September 2017
Resigned on
14 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode WV14 7NH £4,156,000


MERITAS SCIENTIFIC LIMITED

Correspondence address
Coopers Bridge Braziers Lane, Winkfield, Bracknell, Berkshire, England, RG42 6NS
Role RESIGNED
director
Date of birth
May 1976
Appointed on
18 July 2019
Resigned on
20 August 2019
Nationality
British
Occupation
Managing Director

MERITAS SCIENTIFIC HOLDINGS LIMITED

Correspondence address
Coopers Bridge Braziers Lane, Winkfield, Bracknell, Berkshire, England, RG42 6NS
Role RESIGNED
director
Date of birth
May 1976
Appointed on
18 July 2019
Resigned on
20 August 2019
Nationality
British
Occupation
Managing Director

SWD PREMIER CLOTHING EXPORTS LIMITED

Correspondence address
Unit 4f Towngate Business Centre, Manchester Road West, Walkden Manchester, Lancashire, M38 0PT
Role RESIGNED
director
Date of birth
May 1976
Appointed on
1 May 2019
Resigned on
14 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode M38 0PT £1,425,000

SC BIDCO LIMITED

Correspondence address
49 Whitegate Drive, Blackpool, Lancashire, England, FY3 9DG
Role RESIGNED
director
Date of birth
May 1976
Appointed on
28 November 2018
Resigned on
13 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode FY3 9DG £277,000

SC TOPCO LIMITED

Correspondence address
49 Whitegate Drive, Blackpool, Lancashire, England, FY3 9DG
Role RESIGNED
director
Date of birth
May 1976
Appointed on
28 November 2018
Resigned on
13 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode FY3 9DG £277,000

LLANGRO LIMITED

Correspondence address
36 Magheralane Road, Randalstown, Antrim, Northern Ireland, BT41 2NT
Role RESIGNED
director
Date of birth
May 1976
Appointed on
18 October 2018
Resigned on
14 November 2019
Nationality
British
Occupation
Company Director

TERNCOVE LIMITED

Correspondence address
13 Winchester Avenue, Denny, Scotland, FK6 6QE
Role RESIGNED
director
Date of birth
May 1976
Appointed on
18 October 2018
Resigned on
14 November 2019
Nationality
British
Occupation
Compnay Director

HOWARD WIPERS (DENNY) LIMITED

Correspondence address
13 Winchester Avenue, Denny, Scotland, FK6 6QE
Role RESIGNED
director
Date of birth
May 1976
Appointed on
16 October 2018
Resigned on
14 November 2019
Nationality
British
Occupation
Company Director

NATHANS WASTE SAVERS LIMITED

Correspondence address
13 Winchester Avenue, Denny, Scotland, FK6 6QE
Role RESIGNED
director
Date of birth
May 1976
Appointed on
16 October 2018
Resigned on
14 November 2019
Nationality
British
Occupation
Company Director

NATHANS (DENNY) LIMITED

Correspondence address
13 Winchester Avenue, Denny, Scotland, FK6 6QE
Role RESIGNED
director
Date of birth
May 1976
Appointed on
16 October 2018
Resigned on
14 November 2019
Nationality
British
Occupation
Company Director

HOTPURSUIT ENTERPRISES LIMITED

Correspondence address
36 Magheralane Road, Randalstown, Antrim, BT41 2NT
Role RESIGNED
director
Date of birth
May 1976
Appointed on
16 October 2018
Resigned on
14 November 2019
Nationality
British
Occupation
Company Director

RENESA LIMITED

Correspondence address
36 Magheralane Road, Randalstown, Antrim, BT41 2NT
Role RESIGNED
director
Date of birth
May 1976
Appointed on
12 October 2018
Resigned on
14 November 2019
Nationality
British
Occupation
Company Director

WATERLAND PRIVATE EQUITY LTD

Correspondence address
Ladyfield House Station Road, Wilmslow, SK9 1BU
Role RESIGNED
director
Date of birth
May 1976
Appointed on
29 March 2018
Resigned on
1 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

JMP WILCOX & CO LIMITED

Correspondence address
Jmp Wilcox And Company Ltd Beldray Road, Bilston, England, WV14 7NH
Role RESIGNED
director
Date of birth
May 1976
Appointed on
17 January 2018
Resigned on
14 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode WV14 7NH £4,156,000

TEXTILE RECYCLING INTERNATIONAL LIMITED

Correspondence address
Jmp Wilcox And Company Ltd Beldray Road, Bilston, England, WV14 7NH
Role RESIGNED
director
Date of birth
May 1976
Appointed on
16 January 2018
Resigned on
14 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode WV14 7NH £4,156,000

GT REALISATIONS LIMITED

Correspondence address
Level 6 4 St. Pauls Square, Liverpool, United Kingdom, L3 9SJ
Role RESIGNED
director
Date of birth
May 1976
Appointed on
15 December 2017
Resigned on
6 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode L3 9SJ £27,957,000

BIU CONTRACT SERVICES LTD

Correspondence address
Beldray Works Beldray Road, Bilston, England, WV14 7NH
Role RESIGNED
director
Date of birth
May 1976
Appointed on
27 September 2017
Resigned on
14 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode WV14 7NH £4,156,000