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 David Anderson

    Related profiles found in government register
  • Mr David Anderson
    British born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Grant Street, Cullen, Buckie, AB56 4RS, Scotland

      IIF 1
    • 16, Grant Street, Cullen, Buckie, Banffshire, AB56 4RS

      IIF 2
    • 16, Grant Street, Cullen, Buckie, Banffshire, AB56 4RS, United Kingdom

      IIF 3
    • 36, John William Street, Huddersfield, HD1 1ES, England

      IIF 4
    • 36 Lion Chambers, John William Street, Huddersfield, HD1 1ES, England

      IIF 5 IIF 6 IIF 7
  • Mr David Anderson
    British born in July 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 80 High Street, Arbroath, Angus, DD11 1HL, Scotland

      IIF 8
  • Mr David Anderson
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 9
  • David Anderson
    British born in February 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NB, Scotland

      IIF 10
  • Mr David Anderson
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Crockshard Oast, Crockshard Hill, Wingham, Kent, CT3 1NY, England

      IIF 11
  • Mr David Anderson
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary East Thirston Farm Steading, East Thirston, Morpeth, NE65 9EJ, United Kingdom

      IIF 12
    • The Granary, East Thirston Farm Steading, Morpeth, NE65 9EJ, United Kingdom

      IIF 13
  • Anderson, David
    British business person born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36 Lion Chambers, John William Street, Huddersfield, HD1 1ES, England

      IIF 14
    • 29, Russell Road, Rhyl, LL18 3BS, Wales

      IIF 15
  • Anderson, David
    British businessman born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Grant Street, Cullen, Buckie, AB56 4RS, United Kingdom

      IIF 16
    • 16, Grant Street, Cullen, Buckie, Banffshire, AB56 4RS

      IIF 17 IIF 18
    • 16, Grant Street, Cullen, Buckie, Banffshire, AB56 4RS, Scotland

      IIF 19
    • 16, Grant Street, Cullen, Buckie, Banffshire, AB56 4RS, United Kingdom

      IIF 20
    • 36 Lion Chambers, John William Street, Huddersfield, HD1 1ES, England

      IIF 21 IIF 22
    • Liberty Way, Nuneaton, Warwickshire, CV11 6RR

      IIF 23 IIF 24
    • 29, Russell Road, Rhyl, LL18 3BS, Wales

      IIF 25 IIF 26
  • Anderson, David
    British company director born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, John William Street, Huddersfield, HD1 1ES, England

      IIF 27
  • Anderson, David
    British none born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Grant Street, Cullen, Buckie, AB56 4RS, Scotland

      IIF 28
  • Anderson, David
    British director born in July 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 80, High Street, Arbroath, Angus, DD11 1HL, United Kingdom

      IIF 29
  • Anderson, David
    British engineering consultant born in February 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 82, Kirk Brae, Edinburgh, EH16 6JA, Scotland

      IIF 30
  • Anderson, David
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 31
  • Anderson, David
    British teacher born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Sir Roger Manwood's School, Manwood Road, Sandwich, Kent, CT13 9JX

      IIF 32
    • Crockshard Oast, Crockshard Hill, Wingham, Canterbury, Kent, CT3 1NY, England

      IIF 33
  • Anderson, David
    British surveyor born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Anderson, David
    British surveyor born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Broadsword Esates Limited, Office 8, 141 Acre Lane, Clapham, London, SW2 5UA, England

      IIF 60
  • Anderson, David
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary East Thirston Farm Steading, East Thirston, Morpeth, NE65 9EJ, United Kingdom

      IIF 61
  • Anderson, David
    British editor born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, East Thirston Farm Steading, Morpeth, NE65 9EJ, United Kingdom

      IIF 62
  • Anderson, David
    British retired born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, East Thirston, Morpeth, Northumberland, NE65 9EJ, United Kingdom

      IIF 63
  • Anderson, David
    British electrical service engineer born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Kenmore Terrace, Perth, PH1 2HT, United Kingdom

      IIF 64
  • Anderson, David
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Worcester Road, Hull, HU5 5XB, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 35
  • 1
    A P SYSTEMS (NW) LTD - 2023-12-13
    WOODFORD COMPUTER SYSTEMS LIMITED - 2015-07-25
    36 Lion Chambers John William Street, Huddersfield, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    35,987 GBP2023-12-31
    Officer
    2023-01-05 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    A P SYSTEMS (NW) LTD. - 2015-03-18
    16 Grant Street, Cullen, Buckie, Banffshire
    Corporate (1 parent)
    Equity (Company account)
    45,645 GBP2023-12-31
    Officer
    2023-01-05 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    DA CAPITAL LTD - 2025-02-11
    16 Grant Street, Cullen, Buckie, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    246 GBP2023-12-31
    Officer
    2018-11-15 ~ now
    IIF 16 - director → ME
  • 4
    The Pinnacle, Station Way, Crawley, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-25 ~ dissolved
    IIF 45 - director → ME
  • 5
    The Pinnacle, Station Way, Crawley, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-25 ~ dissolved
    IIF 38 - director → ME
  • 6
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-08 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    11 Dudhope Terrace, Dundee, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-15 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-01-15 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    36 John William Street, Huddersfield, England
    Corporate (2 parents)
    Officer
    2024-10-11 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    53 King Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-10 ~ dissolved
    IIF 59 - director → ME
  • 10
    The Pinnacle, Station Way, Crawley, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-25 ~ dissolved
    IIF 37 - director → ME
  • 11
    Crockshard Oast, Crockshard Hill, Wingham, Kent, England
    Corporate (2 parents)
    Officer
    2024-01-04 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    A P SYSTEMS HOLDINGS LTD. - 2025-02-03
    16 Grant Street, Cullen, Buckie, Banffshire, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    43,220 GBP2023-12-31
    Officer
    2015-07-20 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or controlOE
  • 13
    Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee, Scotland
    Corporate (2 parents)
    Officer
    2024-07-09 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    The Forge, East Thirston, Morpeth
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    2021-07-12 ~ now
    IIF 63 - director → ME
  • 15
    Broadsword Estates Limited, 8, 141 Acre Lane, Clapham, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-25 ~ dissolved
    IIF 53 - director → ME
  • 16
    The Granary, East Thirston Farm Steading, Morpeth, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-20 ~ now
    IIF 62 - director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 17
    SURPLUS NUMBER 7 LIMITED - 2017-06-14
    AGAMEMNON NUMBER 2 LIMITED - 2016-12-09
    The Pinnacle, Station Way, Crawley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    2016-04-25 ~ dissolved
    IIF 40 - director → ME
  • 18
    36 Lion Chambers John William Street, Huddersfield, England
    Dissolved corporate (1 parent)
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 19
    36 Lion Chambers John William Street, Huddersfield, England
    Dissolved corporate (1 parent)
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 20
    The Granary East Thirston Farm Steading, East Thirston, Morpeth, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-09 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 21
    COSMETICS BY BARBIE LTD - 2023-01-16
    36 Lion Chambers John William Street, Huddersfield, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-01-26 ~ now
    IIF 14 - director → ME
  • 22
    BROADSWORD ESTATES LIMITED - 2016-07-13
    The Pinnacle, Station Way, Crawley, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-11 ~ dissolved
    IIF 39 - director → ME
  • 23
    WARRIOR NUMBER 1 LIMITED - 2016-07-13
    The Pinnacle, Station Way, Crawley, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-11 ~ dissolved
    IIF 35 - director → ME
  • 24
    WARRIOR NUMBER 2 LIMITED - 2016-07-13
    The Pinnacle, Station Way, Crawley, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-25 ~ dissolved
    IIF 42 - director → ME
  • 25
    WARRIOR NUMBER 3 LIMITED - 2016-07-13
    The Pinnacle, Station Way, Crawley, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-25 ~ dissolved
    IIF 43 - director → ME
  • 26
    WARRIOR NUMBER 4 LIMITED - 2016-07-14
    The Pinnacle, Station Way, Crawley, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-25 ~ dissolved
    IIF 41 - director → ME
  • 27
    WARRIOR NUMBER 5 LIMITED - 2016-07-14
    The Pinnacle, Station Way, Crawley, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-25 ~ dissolved
    IIF 44 - director → ME
  • 28
    COLOSSUS NUMBER 1 LIMITED - 2016-12-09
    The Pinnacle, Station Way, Crawley, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-20 ~ dissolved
    IIF 36 - director → ME
  • 29
    36 Lion Chambers John William Street, Huddersfield, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -24,522 GBP2023-12-31
    Officer
    2017-01-24 ~ now
    IIF 22 - director → ME
  • 30
    29 Russell Road, Rhyl, Wales
    Dissolved corporate (3 parents)
    Officer
    2023-01-14 ~ dissolved
    IIF 15 - director → ME
  • 31
    Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2016-04-25 ~ dissolved
    IIF 34 - director → ME
  • 32
    Broadsword Estates Limited, 8, 141 Acre Lane, Clapham, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-25 ~ dissolved
    IIF 51 - director → ME
  • 33
    Broadsword Estates Limited, 8, 141 Acre Lane, Clapham, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-25 ~ dissolved
    IIF 47 - director → ME
  • 34
    Broadsword Estates Limited, 8, 141 Acre Lane, Clapham, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-25 ~ dissolved
    IIF 48 - director → ME
  • 35
    29 Russell Road, Rhyl, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2019-11-18 ~ dissolved
    IIF 25 - director → ME
Ceased 15
  • 1
    A P SYSTEMS (NW) LTD - 2023-12-13
    WOODFORD COMPUTER SYSTEMS LIMITED - 2015-07-25
    36 Lion Chambers John William Street, Huddersfield, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    35,987 GBP2023-12-31
    Officer
    2014-05-30 ~ 2021-05-27
    IIF 26 - director → ME
  • 2
    A P SYSTEMS (NW) LTD. - 2015-03-18
    16 Grant Street, Cullen, Buckie, Banffshire
    Corporate (1 parent)
    Equity (Company account)
    45,645 GBP2023-12-31
    Officer
    2018-09-20 ~ 2019-02-18
    IIF 18 - director → ME
    2013-01-24 ~ 2015-04-03
    IIF 19 - director → ME
  • 3
    Centurion House, 129 Deansgate, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-16 ~ 2017-01-23
    IIF 52 - director → ME
    2016-04-25 ~ 2016-11-08
    IIF 50 - director → ME
  • 4
    Liberty Way, Nuneaton, Warwickshire
    Corporate
    Equity (Company account)
    -751,569 GBP2022-06-30
    Officer
    2023-12-01 ~ 2023-12-15
    IIF 23 - director → ME
    2023-11-23 ~ 2023-12-01
    IIF 24 - director → ME
    Person with significant control
    2023-11-23 ~ 2023-12-15
    IIF 1 - Right to appoint or remove directors OE
  • 5
    53 King Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-15 ~ 2017-01-23
    IIF 55 - director → ME
    2016-04-25 ~ 2016-11-20
    IIF 56 - director → ME
  • 6
    11 Carrick Vale, Cleland, Motherwell, Lanarkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,017 GBP2017-08-31
    Officer
    2011-08-16 ~ 2014-05-30
    IIF 64 - director → ME
  • 7
    71 Worcester Road, Hull
    Dissolved corporate (1 parent)
    Officer
    2013-07-23 ~ 2014-09-01
    IIF 65 - director → ME
  • 8
    SIR ROGER MANWOOD SCHOOL - 2011-03-31
    Sir Roger Manwood's School, Manwood Road, Sandwich, Kent
    Corporate (18 parents)
    Officer
    2017-06-30 ~ 2023-05-13
    IIF 32 - director → ME
  • 9
    CONQUEROR NUMBER 2 LIMITED - 2017-12-27
    CAMPERDOWN 1797 LIMITED - 2016-09-26
    252 Broad Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-20 ~ 2017-01-24
    IIF 58 - director → ME
  • 10
    CONQUEROR NUMBER 3 LIMITED - 2017-12-27
    DUNALASTAIR LIMITED - 2016-09-26
    252 Broad Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-19 ~ 2017-01-12
    IIF 57 - director → ME
  • 11
    CONQUEROR NUMBER 4 LIMITED - 2017-12-27
    BROADSWORD CAPITAL LIMITED - 2016-09-26
    252 Broad Street, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-20 ~ 2017-01-12
    IIF 60 - director → ME
  • 12
    WARRIOR NUMBER 1 LIMITED - 2016-07-13
    The Pinnacle, Station Way, Crawley, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-25 ~ 2016-07-01
    IIF 54 - director → ME
  • 13
    COLOSSUS NUMBER 1 LIMITED - 2016-12-09
    The Pinnacle, Station Way, Crawley, England
    Dissolved corporate (2 parents)
    Officer
    2016-04-25 ~ 2016-11-08
    IIF 46 - director → ME
  • 14
    THE GREEN HOUSE (INVERNESS) LIMITED - 2015-01-26
    Centurion House, 129 Deansgate, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-25 ~ 2016-11-08
    IIF 49 - director → ME
  • 15
    29 Russell Road, Rhyl, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2015-07-25 ~ 2017-06-30
    IIF 28 - 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.