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, David Charles

    Related profiles found in government register
  • Anderson, David Charles
    British

    Registered addresses and corresponding companies
    • C/o Andersons White Gables Farm, Blunham Road, Moggerhanger, Bedford, Bedfordshire, MK44 3RA, United Kingdom

      IIF 1
  • Anderson, David Charles
    British company director

    Registered addresses and corresponding companies
    • C/o Andersons White Gables Farm, Blunham Road, Moggerhanger, Bedford, Bedfordshire, MK44 3RA, United Kingdom

      IIF 2
  • Anderson, David Charles
    British farmer

    Registered addresses and corresponding companies
    • C/o Andersons White Gables Farm, Blunham Road, Moggerhanger, Bedford, Bedfordshire, MK44 3RA, United Kingdom

      IIF 3 IIF 4
  • Anderson, David Charles

    Registered addresses and corresponding companies
    • White Gables Farm, Blunham Road, Moggerhanger, Bedford, Bedfordshire, MK44 3RA, United Kingdom

      IIF 5
    • Woodlands Nursery, Biggleswade Road, Upper Caldecote, Bedfordshire, SG18 9BJ, United Kingdom

      IIF 6
  • Anderson, David Charles
    British consultant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Office 20, Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8HR, England

      IIF 7
  • Anderson, David Charles
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • White Gables Farm, Blunham Road, Moggerhanger, Bedfordshire, MK44 3RA, England

      IIF 8
  • Anderson, David Charles
    British md born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Woodhurst Farm, St. Ives Road, Woodhurst, Huntingdon, Cambs, PE28 3BT, England

      IIF 9
  • Anderson, David
    British electronics engineer born in August 1961

    Resident in France

    Registered addresses and corresponding companies
    • 79, Avenue De Bayonne, 31240, Toulouse, France

      IIF 10
  • Anderson, David

    Registered addresses and corresponding companies
    • White Gables Farm, Blunham Road, Moggerhanger, Bedford, Bedfordshire, MK44 3RA, United Kingdom

      IIF 11
    • Woodhurst Farm, St. Ives Road, Woodhurst, Huntingdon, Cambs, PE28 3BT, England

      IIF 12
    • White Gables, Blunham Road, Moggerhanger, Beds, MK44 3RA

      IIF 13
  • Anderson, David
    Irish solicitor born in July 1946

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1, Exchange Place, International Financial Services Centre, Dublin 1, Ireland

      IIF 14
  • Anderson, David
    British aerospace engineer born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 15
  • Anderson, David
    British avionics electrical technician born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Anderson, David
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 89, St. Martins Way, Thetford, IP24 3QA, England

      IIF 17
  • Anderson, David
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Eton Business Park, Eton Hill Road, Radcliffe, Manchester, M26 2ZS, United Kingdom

      IIF 18
  • Anderson, David
    British operations director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Eton Business Park, Eton Hill Road, Radcliffe, Manchester, M26 2ZS

      IIF 19
  • Anderson, David
    British director born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 20
  • Anderson, David Pringle
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 95, Rosamond Road, Bedford, MK40 3UQ, England

      IIF 21
  • Anderson, David Pringle
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 95 Rosamond Road, Bedford, MK40 3UQ

      IIF 22
  • Anderson, David Charles
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Andersons White Gables Farm, Blunham Road, Moggerhanger, Bedford, Bedfordshire, MK44 3RA, United Kingdom

      IIF 23 IIF 24
  • Anderson, David Charles
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Gables Farm, Blunham Road, Moggerhanger, Bedford, Bedfordshire, MK44 3RA, United Kingdom

      IIF 25 IIF 26
    • Woodlands Nursery, Biggleswade Road, Upper Caldecote, Bedfordshire, SG18 9BJ, United Kingdom

      IIF 27
  • Anderson, David Charles
    British farmer born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Andersons White Gables Farm, Blunham Road, Moggerhanger, Bedford, Bedfordshire, MK44 3RA, United Kingdom

      IIF 28 IIF 29
  • Anderson, David Charles
    British managing director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Andersons White Gables Farm, Blunham Road, Moggerhanger, Bedford, Bedfordshire, MK44 3RA, United Kingdom

      IIF 30
  • Anderson, David Charles
    British md born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Gables Farm, Blunham Road, Moggerhanger, Bedford, Bedfordshire, MK44 3RA, United Kingdom

      IIF 31
  • Anderson, David
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Gables, Blunham Road, Moggerhanger, Beds, MK44 3RA

      IIF 32
  • Anderson, David
    British manager born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 19, Da Palma Court, London, SW6 1LL, England

      IIF 33
  • Anderson, David
    British manager born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Da Palma Court, Anselm Road, London, SW6 1LL, England

      IIF 34
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35 IIF 36 IIF 37
  • Anderson, David
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 250, Birchanger Lane, Birchanger, Bishop's Stortford, Essex, CM23 5QH, England

      IIF 38
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 39
  • Anderson, David
    British company owner born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Anderson, David
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Newbury Close, Folkestone, Kent, CT20 3SH, United Kingdom

      IIF 41
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 42
  • Mr David Anderson
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 44
    • 89, St. Martins Way, Thetford, IP24 3QA, England

      IIF 45
  • Mr David Anderson
    British born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 46
  • Mr David Charles Anderson
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • White Gables, Blunham Road, Moggerhanger, Bedford, MK44 3RA, England

      IIF 47
    • White Gables Farm, Blunham Road, Moggerhanger, Bedfordshire, MK44 3RA, England

      IIF 48
    • Office 20, Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8HR, England

      IIF 49
  • Mr David Pringle Anderson
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 95 Rosamond Road, Bedford, MK40 3UQ

      IIF 50
  • David Anderson
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Gables, Blunham Road, Moggerhanger, Beds, MK44 3RA

      IIF 51
  • Mr David Anderson
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52 IIF 53 IIF 54
    • Flat 19, Da Palma Court, London, SW6 1LL, England

      IIF 55
  • David Anderson
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Newbury Close, Folkestone, Kent, CT20 3SH, United Kingdom

      IIF 56
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 57
  • Mr David Charles Anderson
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • David Charles Anderson
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Gables Farm, Blunham Road, Moggerhanger, Bedford, MK44 3RA, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 30
  • 1
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-22 ~ dissolved
    IIF 42 - director → ME
  • 2
    22 Base Point, Folkestone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-23 ~ dissolved
    IIF 38 - director → ME
  • 3
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    118,685 GBP2024-01-31
    Officer
    2021-01-11 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    BRAYWAY TRADING LIMITED - 2003-02-28
    C/o Andersons White Gables Farm, Blunham Road, Moggerhanger, Bedfordshire
    Corporate (1 parent)
    Equity (Company account)
    93,061 GBP2024-03-31
    Officer
    2003-02-14 ~ now
    IIF 29 - director → ME
    2003-02-14 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 5
    WINDA LIMITED - 2021-01-11
    White Gables Blunham Road, Moggerhanger, Bedford, England
    Corporate (1 parent)
    Officer
    2015-10-01 ~ now
    IIF 31 - director → ME
    2015-10-01 ~ now
    IIF 11 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 6
    ANDERSONS FARM & NURSERY LIMITED - 2021-01-04
    White Gables Farm Blunham Road, Moggerhanger, Bedford, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-15 ~ dissolved
    IIF 26 - director → ME
    2020-12-15 ~ dissolved
    IIF 5 - secretary → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 7
    BONWOOD DEVELOPMENTS LIMITED - 2003-02-20
    White Gables White Gables, Blunham Road, Moggerhanger, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-05
    Officer
    2003-02-14 ~ now
    IIF 28 - director → ME
    2003-02-14 ~ now
    IIF 4 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 8
    Flat 19 Da Palma Court, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    21,100 GBP2019-12-31
    Officer
    2019-10-04 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2019-10-04 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 9
    White Gables Blunham Road, Moggerhanger, Bedford, England
    Corporate (3 parents)
    Equity (Company account)
    1,890,535 GBP2023-12-31
    Officer
    2006-02-04 ~ now
    IIF 24 - director → ME
    2006-02-04 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 10
    White Gables Farm Blunham Road, Moggerhanger, Bedford, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2020-06-09 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 11
    Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    103 GBP2018-10-31
    Officer
    2017-10-05 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 12
    Brunel House 340 Firecrest Court, Centre Park, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-16 ~ dissolved
    IIF 10 - director → ME
  • 13
    95 Rosamond Road, Bedford
    Corporate (2 parents)
    Equity (Company account)
    75,901 GBP2024-04-30
    Officer
    2006-05-19 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 14
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2018-05-24 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 15
    Jubilee House, East Beach, Lytham St.annes, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-02 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 16
    89 St. Martins Way, Thetford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -21 GBP2020-11-30
    Officer
    2019-11-29 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-11-29 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 17
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    410,471 GBP2023-07-31
    Officer
    2021-07-13 ~ now
    IIF 37 - director → ME
    Person with significant control
    2021-07-13 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 18
    White Gables, Blunham Road, Moggerhanger, Beds
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    478,597 GBP2023-07-31
    Officer
    2018-11-12 ~ now
    IIF 32 - director → ME
    Person with significant control
    2018-11-12 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 19
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    91,266 GBP2024-01-31
    Officer
    2021-01-11 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 20
    LK ACCREDITATION LIMITED - 2016-11-11
    Eton Business Park, Eton Hill Road, Radcliffe, Manchester
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    508,331 GBP2023-09-30
    Officer
    2016-11-01 ~ now
    IIF 19 - director → ME
  • 21
    26 Newbury Close, Folkestone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-01 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 22
    Office 20, Cp House, Otterspool Way, Watford, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -2,240 GBP2023-07-31
    Officer
    2018-09-26 ~ now
    IIF 7 - director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    27 Old Gloucester Street, London
    Dissolved corporate (1 parent)
    Officer
    2018-03-10 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 24
    C/o Andersons White Gables Farm, Blunham Road, Moggerhanger, Bedfordshire
    Corporate (3 parents)
    Equity (Company account)
    554,114 GBP2023-07-31
    Officer
    2013-02-19 ~ now
    IIF 30 - director → ME
  • 25
    C/o Andersons White Gables Farm, Blunham Road, Moggerhanger, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2006-08-16 ~ dissolved
    IIF 23 - director → ME
    2006-08-16 ~ dissolved
    IIF 1 - secretary → ME
  • 26
    Woodhurst Farm St. Ives Road, Woodhurst, Huntingdon, Cambs, England
    Corporate (2 parents)
    Equity (Company account)
    149,033 GBP2023-09-30
    Officer
    2015-08-26 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 27
    White Gables Farm, Blunham Road, Moggerhanger, Bedfordshire, England
    Corporate (3 parents)
    Officer
    2024-02-07 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-06-22 ~ dissolved
    IIF 40 - director → ME
  • 29
    White Gables, Blunham Road, Moggerhanger, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    78,327 GBP2023-09-30
    Officer
    2018-10-03 ~ now
    IIF 27 - director → ME
    2018-10-03 ~ now
    IIF 6 - secretary → ME
    Person with significant control
    2018-09-11 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 30
    Eton Business Park Eton Hill Road, Radcliffe, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2018-11-12 ~ now
    IIF 18 - director → ME
Ceased 6
  • 1
    Flat 19 Da Palma Court, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    21,100 GBP2019-12-31
    Officer
    2020-05-21 ~ 2020-05-22
    IIF 33 - director → ME
  • 2
    Strand Multiplex, Quayside Centre, Strand Road, Londonderry
    Dissolved corporate (2 parents)
    Officer
    2010-12-01 ~ 2015-10-01
    IIF 14 - director → ME
  • 3
    White Gables, Blunham Road, Moggerhanger, Beds
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    478,597 GBP2023-07-31
    Officer
    2018-11-12 ~ 2023-03-03
    IIF 13 - secretary → ME
  • 4
    C/o Andersons White Gables Farm, Blunham Road, Moggerhanger, Bedfordshire
    Corporate (3 parents)
    Equity (Company account)
    554,114 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2020-08-28
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 5
    Woodhurst Farm St. Ives Road, Woodhurst, Huntingdon, Cambs, England
    Corporate (2 parents)
    Equity (Company account)
    149,033 GBP2023-09-30
    Officer
    2015-08-26 ~ 2023-07-05
    IIF 12 - secretary → ME
  • 6
    BEDFORD RENEWABLES LIMITED - 2013-10-31
    40 Kimbolton Road, Bedford, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2013-10-30 ~ 2014-09-16
    IIF 21 - 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.