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

Mr Paul Robert Anderson

    Related profiles found in government register
  • Mr Paul Robert Anderson
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units A6 And A7, Astra Park Industrial Estate, Parkside Lane, Leeds, West Yorkshire, LS11 5SZ, United Kingdom

      IIF 1
    • Office 30 Haypark Business Centre, Marchmont Avenue, Polmont, FK2 0NZ, Scotland

      IIF 2
  • Paul Robert Anderson
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Napier Road Wardpark, Cumbernauld, Glasgow, G68 0EF, Scotland

      IIF 3
  • Mr Paul Anderson
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Ferry Road, Edinburgh, EH6 4ET, United Kingdom

      IIF 4
    • 109, Ferry Road, Edinburgh, Edinburgh, EH6 4ET, Scotland

      IIF 5
    • Cluny Brook, Clune Road, Gowkhall, Dunfermline, KY12 9NZ, United Kingdom

      IIF 6
  • Mr Paul Anderson
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 36, 4 Riverlight Quay, London, SW11 8DG, England

      IIF 7
  • Mr Paul Robert Anderson
    British born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Bennachie Way, Dunfermline, Fife, KY11 8JA, Scotland

      IIF 8
    • Office 30, Haypark Business Centre, Marchmont Avenue, Polmont, Stirlingshire, FK2 0NZ

      IIF 9
  • Anderson, Paul Robert
    British consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Atrium Business Centre, North Caldeen Road, Coatbridge, ML5 4EF, Scotland

      IIF 10
    • Units A6 And A7, Astra Park Industrial Estate, Parkside Lane, Leeds, West Yorkshire, LS11 5SZ, United Kingdom

      IIF 11
  • Anderson, Paul Robert
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Napier Road, Wardpark, Cumbernauld, Glasgow, G68 0EF, Scotland

      IIF 12 IIF 13
    • 59, Napier Road, Wardpark Cumbernauld, Glasgow, North Lanarkshire, G68 0EF, Scotland

      IIF 14
    • 59, Napier Road, Wardpark North, Cumbernauld, Glasgow, G68 0EF, Scotland

      IIF 15
    • 59 Napier Road Wardpark North, Cumbernauld, Glasgow, Lanarkshire, G68 0EF, United Kingdom

      IIF 16
    • Units A6 And A7, Astra Park Industrial Estate, Parkside Lane, Leeds, West Yorkshire, LS11 5SZ

      IIF 17
    • Office 30 Haypark Business Centre, Marchmont Avenue, Polmont, FK2 0NZ, Scotland

      IIF 18
  • Anderson, Paul
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Napier Road, Wardpark, Cumbernauld, G68 0EF, Scotland

      IIF 19
    • 109, Ferry Road, Edinburgh, EH6 4ET, United Kingdom

      IIF 20
    • 109, Ferry Road, Edinburgh, Edinburgh, EH6 4ET, Scotland

      IIF 21
    • Cluny Brook, Clune Road, Gowkhall, Dunfermline, KY12 9NZ, United Kingdom

      IIF 22
  • Mr Paul Anderson
    British born in July 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Anderson, Paul
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grangefield Centre, Oxbridge Lane, Stockton-on-tees, Cleveland, TS18 4HY, England

      IIF 26
  • Anderson, Paul
    British service manager born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Hartlea Avenue, Darlington, Durham, DL1 3NE

      IIF 27 IIF 28
  • Anderson, Paul
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blue Square House, 272 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 29
  • Anderson, Paul
    British project manager born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 36, 4 Riverlight Quay, London, SW11 8DG, England

      IIF 30
  • Paul Anderson
    British born in October 1972

    Resident in Australia

    Registered addresses and corresponding companies
    • Greens Court, West Street, Midhurst, West Sussex, GU29 9NQ

      IIF 31
  • James, Paul Anderson
    British consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Barberry, Coulby Newham, Middlesbrough, TS8 0XG, England

      IIF 32
  • Mr Paul Anderson James
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Barberry, Coulby Newham, Middlesbrough, TS8 0XG, England

      IIF 33
  • Anderson, Paul Robert
    British co. director born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 30, Haypark Business Centre, Marchmont Avenue, Polmont, Stirlingshire, FK2 0NZ

      IIF 34
  • Anderson, Paul Robert
    British director born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Bennachie Way, Dunfermline, Fife, KY11 8JA, Scotland

      IIF 35
  • Anderson, Paul Robert
    British solicitor born in May 1962

    Registered addresses and corresponding companies
  • Paul, Anderson
    British

    Registered addresses and corresponding companies
    • Flat 2, 19 St Johns Park, London, SE3 7TD

      IIF 38
  • Anderson, Paul
    British barista born in July 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 39
  • Anderson, Paul
    British company director born in July 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Anderson, Paul
    British director born in July 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27 Saltcoats Gardens, Bellsquarry, Livingston, West Lothian, EH54 9JD

      IIF 42
  • Anderson, Paul
    British general manager born in July 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 43
  • Anderson, Paul
    British co director born in July 1962

    Registered addresses and corresponding companies
  • Anderson, Paul
    British construction director born in July 1962

    Registered addresses and corresponding companies
    • 6d Blackheath Grove, London, SE3 0DQ

      IIF 46
  • Anderson, Paul
    British director born in July 1962

    Registered addresses and corresponding companies
    • Flat 2 19 Saint Johns Park, London, SE3 7TD

      IIF 47
  • Anderson, Paul
    British co director

    Registered addresses and corresponding companies
    • 3-80 Beach St, Googee, Nsw 2034, Australia

      IIF 48
  • Anderson, Paul
    British director

    Registered addresses and corresponding companies
    • Unit 37, Io Centre, London, SE18 6RS

      IIF 49
  • Anderson, Paul James
    Australian consultant born in October 1972

    Resident in Australia

    Registered addresses and corresponding companies
    • Greens Court, West Street, Midhurst, West Sussex, GU29 9NQ, United Kingdom

      IIF 50
  • Anderson, Paul Robert

    Registered addresses and corresponding companies
    • 59, Napier Road, Wardpark, Cumbernauld, North Lanarkshire, G68 0EF

      IIF 51
    • 5 Magdalen Place, Dundee, Angus, DD1 4NN

      IIF 52
  • Anderson, Paul

    Registered addresses and corresponding companies
    • Blue Square House, 272 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 53
child relation
Offspring entities and appointments
Active 17
  • 1
    The Grangefield Centre, Oxbridge Lane, Stockton-on-tees, Cleveland, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50,742 GBP2016-07-31
    Officer
    2012-05-25 ~ dissolved
    IIF 26 - director → ME
  • 2
    9 Barberry, Coulby Newham, Middlesbrough, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-06 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 3
    59 Napier Road Wardpark, Cumbernauld, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2014-07-17 ~ dissolved
    IIF 12 - director → ME
  • 4
    109 Ferry Road, Edinburgh, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-08-11 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2022-08-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    272 Bath Street, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2022-04-01 ~ now
    IIF 43 - director → ME
    Person with significant control
    2019-06-18 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Office 30 Haypark Business Centre, Marchmont Avenue, Polmont
    Corporate (1 parent)
    Equity (Company account)
    -55,485 GBP2020-07-31
    Officer
    2014-07-09 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    272 Bath Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    2022-09-16 ~ now
    IIF 40 - director → ME
    Person with significant control
    2022-09-16 ~ now
    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
  • 8
    Flat 9 89 St Georges Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    92,158 GBP2023-01-31
    Officer
    2014-01-31 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    Greens Court, West Street, Midhurst, West Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2007-06-26 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    C/o Dmc Bookkeeping Limited Marchmont Avenue, Office 30, Haypark Business Centre, Polmont, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2020-01-29 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2020-01-29 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    109 Ferry Road, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-27 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-10-27 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 12
    C/o Fisher Partners, Acre House 11-15 William Road, London
    Dissolved corporate (2 parents)
    Officer
    2000-12-17 ~ dissolved
    IIF 45 - director → ME
    2008-02-01 ~ dissolved
    IIF 49 - secretary → ME
  • 13
    59 Napier Road, Wardpark, Cumbernauld, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-09-18 ~ dissolved
    IIF 19 - director → ME
  • 14
    Units A6 And A7, Astra Park Industrial Estate, Parkside Lane, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 15
    Office 30 Haypark Business Centre, Marchmont Avenue, Polmont, Stirlingshire
    Corporate (1 parent)
    Equity (Company account)
    -7,111 GBP2020-10-31
    Officer
    2018-05-14 ~ now
    IIF 34 - director → ME
    Person with significant control
    2018-05-14 ~ now
    IIF 9 - Has significant influence or controlOE
  • 16
    Office 30 Haypark Business Centre, Marchmont Avenue, Polmont, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -12,982 GBP2020-08-31
    Officer
    2019-08-21 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-08-21 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 17
    109 Ferry Road, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -5,829 GBP2020-11-30
    Officer
    2018-11-16 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    11 St. Johns Park, London
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2004-09-25 ~ 2007-02-01
    IIF 44 - director → ME
  • 2
    19 St. Johns Park, Blackheath, London
    Corporate (5 parents)
    Equity (Company account)
    -4,168 GBP2023-12-31
    Officer
    2001-12-13 ~ 2006-11-01
    IIF 38 - secretary → ME
  • 3
    6 Blackheath Grove, London
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    1999-03-02 ~ 2001-10-05
    IIF 46 - director → ME
  • 4
    STRATEGIC CONSTRUCTION LIMITED - 2008-01-31
    Bridge House, London Bridge, London
    Dissolved corporate (1 parent)
    Officer
    2004-05-26 ~ 2008-01-29
    IIF 47 - director → ME
    2008-02-01 ~ 2008-04-01
    IIF 48 - secretary → ME
  • 5
    Blue Square House, 272 Bath Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2011-01-18 ~ 2014-01-31
    IIF 29 - director → ME
    2012-03-01 ~ 2014-01-31
    IIF 53 - secretary → ME
  • 6
    Third Floor, 2, Semple Street, Edinburgh
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,040 GBP2019-03-31
    Officer
    2011-12-12 ~ 2018-01-11
    IIF 10 - director → ME
    2011-12-12 ~ 2018-01-11
    IIF 51 - secretary → ME
  • 7
    59 Napier Road, Wardpark Cumbernauld, Glasgow, North Lanarkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -46,909 GBP2019-03-31
    Officer
    2012-10-03 ~ 2018-01-11
    IIF 14 - director → ME
  • 8
    272 Bath Street, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2019-06-18 ~ 2021-01-31
    IIF 39 - director → ME
  • 9
    8 Craigcrook Road, Edinburgh, Lothian
    Corporate (2 parents)
    Officer
    1994-03-01 ~ 1997-07-16
    IIF 37 - director → ME
    1991-05-01 ~ 1997-07-16
    IIF 52 - secretary → ME
  • 10
    Atria, Spa Road, Bolton, England
    Corporate (5 parents)
    Officer
    2002-07-14 ~ 2008-04-01
    IIF 27 - director → ME
  • 11
    Atria, Spa Road, Bolton, England
    Corporate (5 parents, 1 offspring)
    Officer
    2003-10-20 ~ 2008-04-01
    IIF 28 - director → ME
  • 12
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-01-23 ~ 2019-06-18
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-18
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    EURODRIVE (EDINBURGH) LIMITED - 2006-11-28
    EASICAR LIMITED - 2000-03-31
    FOUR LANE (SCOTLAND) LIMITED - 1999-07-16
    Coffee Republic, 43 St Andrew Square, Edinburgh, Lothian
    Dissolved corporate (1 parent)
    Officer
    2000-03-31 ~ 2010-12-31
    IIF 42 - director → ME
  • 14
    FOOD AND DRINK LOGISTICS (LEEDS) LIMITED - 2016-04-02
    Units A6 And A7 Astra Park Industrial Estate, Parkside Lane, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    -26,410 GBP2019-03-31
    Officer
    2016-01-27 ~ 2018-01-11
    IIF 17 - director → ME
  • 15
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh, City Of Edinburgh
    Dissolved corporate (5 parents)
    Equity (Company account)
    -350,726 GBP2019-03-31
    Officer
    2016-03-17 ~ 2018-01-11
    IIF 15 - director → ME
  • 16
    Units A6 And A7, Astra Park Industrial Estate, Parkside Lane, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-11-07 ~ 2018-01-11
    IIF 11 - director → ME
  • 17
    Units A6 And A7 Astra Park Industrial Estate, Parkside Lane, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents, 5 offsprings)
    Equity (Company account)
    300 GBP2019-03-31
    Officer
    2016-03-16 ~ 2018-01-11
    IIF 16 - director → ME
  • 18
    Whitehall House, 33 Yeaman Shore, Dundee
    Corporate (20 parents, 4 offsprings)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    1990-06-28 ~ 1993-04-08
    IIF 36 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.