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

Anderson, John Robert

    Related profiles found in government register
  • Anderson, John Robert
    British co director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Eden Studios, Stockton Road, Castle Eden, Hartlepool, TS27 4SD, United Kingdom

      IIF 1
  • Anderson, John Robert
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kepier House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 2
  • Anderson, John Robert
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Castle Eden Studios, Castle Eden, TS28 5JX, England

      IIF 3
    • icon of address Dakota House, 25 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TX

      IIF 4
  • Anderson, John Robert
    British imp/exp/retailer of schoolwear born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Byre, 5 Lodge Farm, Bearpark, County Durham, DH7 7EA, England

      IIF 5
  • Anderson, John Robert
    British importer born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallow Cottage, Rodridge Lane, Wingate, Durham, TS28 5HG

      IIF 6
  • Anderson, John Robert
    British importer and wholesaler of foo born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallow Cottage, Rodridge Lane, Wingate, Durham, TS28 5HG

      IIF 7
  • Anderson, John Robert
    British managing director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Lodge Farm, Bearpark, Durham, DH7 7EA, England

      IIF 8
  • Anderson, John Robert
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Cowbit Road, Spalding, PE11 2RQ, England

      IIF 9
  • Anderson, John Robert
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG, England

      IIF 10 IIF 11
  • Anderson, John Robert
    born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address W.f International Ltd, Castle Eden Studios, Castle Eden, Hartlepool, County Durham, TS27 4SD, England

      IIF 12
  • Anderson, Robert
    British director born in June 1943

    Resident in England

    Registered addresses and corresponding companies
  • Anderson, John Robert
    British footwear importer born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Byre, Lodge Farm, Bearpark, County Durham, DH7 7EA, United Kingdom

      IIF 19
  • Anderson, John Robert
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Flat 7, Herring Lane, Spalding, Lincolnshire, PE11 1TL, United Kingdom

      IIF 25
    • icon of address 43, Cowbit Road, Spalding, PE11 2RQ, England

      IIF 26
    • icon of address 43, Cowbit Road, Spalding, PE11 2RQ, United Kingdom

      IIF 27
    • icon of address 7 Herring Lane, Spalding, Lincolnshire, PE11 1TL, England

      IIF 28
  • Anderson, John Robert
    British import / export born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Herring Lane, Spalding, PE11 1TL, United Kingdom

      IIF 29
  • Anderson, John Robert
    British importer born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Herring Lane, Spalding, Lincolnshire, PE11 1TL, England

      IIF 30
  • Anderson, John Robert
    British procurement manager born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Herring Lane, Spalding, Lincolnshire, PE11 1TL, United Kingdom

      IIF 31
  • Anderson, Robert John
    British managing director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Mr John Robert Anderson
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Lodge Farm, Bearpark, Durham, DH7 7EA, England

      IIF 33
  • Mr Robert John Anderson
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Anderson, John
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Cowbit Road, Spalding, PE11 2RQ, United Kingdom

      IIF 35
  • Anderson, John
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, Herring Lane, Spalding, Lincolnshire, PE11 1TL, United Kingdom

      IIF 36
  • Mr John Robert Anderson
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kepier House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 37
  • Mr John Robert Anderson
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Cowbit Road, Spalding, PE11 2RQ, England

      IIF 38
    • icon of address 7 Herring Lane, Spalding, Lincolnshire, PE11 1TL, England

      IIF 39
  • Mr John Robert Anderson
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG, England

      IIF 40 IIF 41
  • Anderson, Robert Alan
    British company director born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Becher Close, Renhold, Bedford, MK41 0LP, United Kingdom

      IIF 42
    • icon of address White Gables, Blunham Road Moggerhangor, Bedford, MK44 3RA

      IIF 43
    • icon of address 33 Wood Street, Barnet, Hertfordshire, EN5 4BE

      IIF 44
  • Anderson, Robert Alan
    British director born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cartwrights, Regency House, 33 Wood Street, Barnet, EN5 4BE, England

      IIF 45
  • Anderson, Robert Alan
    British farmer born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Becher Close, Renhold, Bedford, MK41 0LP, United Kingdom

      IIF 46 IIF 47
    • icon of address White Gables Farm, Blunham Road, Moggerhanger, Bedfordshire, MK44 3RA, England

      IIF 48
  • Mr John Anderson
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

      IIF 49
    • icon of address Flat 7, Herring Lane, Spalding, Lincolnshire, PE11 1TL, United Kingdom

      IIF 50
    • icon of address 43, Cowbit Road, Spalding, PE11 2RQ, United Kingdom

      IIF 51
  • John Anderson
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Cowbit Road, Spalding, PE112RQ, United Kingdom

      IIF 52
  • Mr John Robert Anderson
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Byre, 5 Lodge Farm, Bearpark, County Durham, DH7 7EA, England

      IIF 53
    • icon of address Kepier House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 54
    • icon of address Castle Eden Studios, Stockton Road, Hartlepool, TS27 4SD, England

      IIF 55 IIF 56
  • Mr John Robert Anderson
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

      IIF 57
    • icon of address 43, Cowbit Road, Spalding, PE11 2RQ, England

      IIF 58
    • icon of address 7, Herring Lane, Spalding, PE11 1TL, United Kingdom

      IIF 59
  • Mr Robert Alan Anderson
    British born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Becher Close, Renhold, Bedford, MK41 0LP, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address White Gables Farm, Blunham Road, Moggerhanger, Bedfordshire, MK44 3RA, England

      IIF 63
child relation
Offspring entities and appointments
Active 29
  • 1
    CATHEDRAL SCHOOLWEAR LIMITED - 2009-04-08
    icon of address The Byre, 5 Lodge Farm, Bearpark, County Durham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Kepier House, Belmont Business Park, Durham, Co. Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    112 GBP2024-11-30
    Officer
    icon of calendar 2013-11-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Regency House 33, Wood Street, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 4
    icon of address White Gables Blunham Road, Moggerhanger, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,156,676 GBP2024-12-31
    Officer
    icon of calendar 2006-02-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    KYMBERLY SARAH LTD - 2013-05-14
    icon of address 7 Herring Lane, Spalding
    Active Corporate (1 parent)
    Equity (Company account)
    -16,482 GBP2024-12-31
    Officer
    icon of calendar 2011-09-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 43 Cowbit Road, Spalding, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -53,357 GBP2017-09-30
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 23 - Director → ME
    IIF 17 - Director → ME
  • 8
    DPS DEVELOPMENTS (UK) LIMITED - 2006-03-15
    icon of address 7 Herring Lane, Spalding, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,352 GBP2024-03-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address 7 Herring Lane, Spalding, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -149,405 GBP2024-03-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 7 Herring Lane, Spalding, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 59 - Has significant influence or control as a member of a firmOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 5, 2nd Floor Regent Centre Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -156,036 GBP2019-07-31
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    KLIA LIFE LIMITED - 2022-10-04
    icon of address 5 Lodge Farm, Bearpark, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,700 GBP2025-06-30
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,019 GBP2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Granary 3 Lodge Farm, Bearpark, Durham, Co Durham
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 12 - LLP Member → ME
  • 17
    icon of address C/o Andersons White Gables Farm, Blunham Road, Moggerhanger, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-16 ~ dissolved
    IIF 42 - Director → ME
  • 18
    icon of address 7 Herring Lane, Spalding, Lincolnshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    89,002 GBP2024-12-31
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 7 Herring Lane, Spalding, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,506 GBP2024-12-31
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 30 - Director → ME
  • 20
    icon of address White Gables Farm, Blunham Road, Moggerhanger, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,722 GBP2024-07-31
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    DPS HOMES LTD - 2017-08-25
    icon of address 7 Herring Lane, Spalding, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,583 GBP2024-03-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 20 - Director → ME
  • 23
    DPS STRATEGIC LAND LTD - 2017-07-12
    ADVANCING PROPERTY STRATEGIC LAND LTD - 2017-03-15
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 21 - Director → ME
    IIF 14 - Director → ME
  • 24
    ANDERSON TRADING CORPORATION LTD - 2017-06-11
    icon of address 7 Herring Lane, Spalding, Lincolnshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 22 - Director → ME
  • 25
    DPS INNOVATION LTD - 2017-06-01
    icon of address 7 Herring Lane, Spalding, Lincolnshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -19,736 GBP2024-03-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 26
    icon of address The Old Brewery, Castle Eden, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-25 ~ dissolved
    IIF 6 - Director → ME
  • 27
    T. B. & I. 107 LIMITED - 1997-07-15
    icon of address Castle Eden Studios Stockton Road, Castle Eden, Hartlepool, Cleveland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-04 ~ dissolved
    IIF 7 - Director → ME
  • 28
    icon of address Dakota House 25 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -77,987 GBP2016-06-30
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 7 Herring Lane, Spalding, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    BRAYWAY TRADING LIMITED - 2003-02-28
    icon of address C/o Andersons White Gables Farm, Blunham Road, Moggerhanger, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    93,061 GBP2024-03-31
    Officer
    icon of calendar 2003-02-14 ~ 2019-10-10
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-15
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BONWOOD DEVELOPMENTS LIMITED - 2003-02-20
    icon of address White Gables White Gables, Blunham Road, Moggerhanger, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2003-02-14 ~ 2022-01-22
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-15
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 26 Summer Lane, Wynyard, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,429 GBP2024-03-31
    Officer
    icon of calendar 2011-12-23 ~ 2018-08-28
    IIF 3 - Director → ME
  • 4
    DPS DEVELOPMENTS (UK) LIMITED - 2006-03-15
    icon of address 7 Herring Lane, Spalding, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,352 GBP2024-03-31
    Officer
    icon of calendar 2018-12-07 ~ 2022-01-20
    IIF 13 - Director → ME
  • 5
    icon of address 7 Herring Lane, Spalding, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -149,405 GBP2024-03-31
    Officer
    icon of calendar 2018-12-07 ~ 2018-12-07
    IIF 36 - Director → ME
    icon of calendar 2013-08-07 ~ 2014-05-21
    IIF 44 - Director → ME
  • 6
    icon of address Suite 5, 2nd Floor Regent Centre Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -156,036 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-09-05
    IIF 37 - Ownership of shares – 75% or more OE
  • 7
    icon of address 7 Herring Lane, Spalding, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,506 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-06-21 ~ 2021-04-22
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 8
    DPS HOMES LTD - 2017-08-25
    icon of address 7 Herring Lane, Spalding, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,583 GBP2024-03-31
    Officer
    icon of calendar 2018-12-07 ~ 2022-01-20
    IIF 16 - Director → ME
  • 9
    ANDERSON TRADING CORPORATION LTD - 2017-06-11
    icon of address 7 Herring Lane, Spalding, Lincolnshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    icon of calendar 2018-12-07 ~ 2022-01-20
    IIF 15 - Director → ME
    icon of calendar 2014-05-29 ~ 2017-06-09
    IIF 45 - Director → ME
  • 10
    DPS INNOVATION LTD - 2017-06-01
    icon of address 7 Herring Lane, Spalding, Lincolnshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -19,736 GBP2024-03-31
    Officer
    icon of calendar 2018-12-07 ~ 2022-01-20
    IIF 18 - Director → ME

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.