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, Alastair Ian, Lord

    Related profiles found in government register
  • Anderson, Alastair Ian, Lord
    British director born in February 1984

    Resident in Scotland

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

      IIF 1
    • Vr Labs Ltd, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 2
  • Anderson, Alastair Ian, Lord
    British closer born in February 1984

    Resident in England

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

      IIF 3
  • Anderson, Alastair Ian, Lord
    British closure born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Quantum House, 6 The Shade, Soham, Ely, CB7 5DE, England

      IIF 4
    • Quantum House, The Shade, Soham, Ely, Cambridgeshire, CB7 5DE, England

      IIF 5 IIF 6
    • Quantum House, The Shade, Soham, Soham, Ely, Cambridgeshire, CB7 5DE, England

      IIF 7
  • Anderson, Alastair Ian
    British company director born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Quantum House, The Shade, Soham, Ely, CB7 5DE, United Kingdom

      IIF 8
    • Hillside House, Huna Croft Road, Huna, Wick, KW1 4YL, United Kingdom

      IIF 9
    • Hillside House, Huna Croft Road, Wick, KW1 4YL, Scotland

      IIF 10
  • Anderson, Alastair Ian
    British director born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hillside House, Hillside House, Huna Croft Road, Huna, KW1 4YL, Scotland

      IIF 11
    • Hillside House, Huna Croft Road, Huna, KW1 4YL, Scotland

      IIF 12
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13 IIF 14
    • Hillside House, Huna Croft Road, Huna, Wick, KW1 4YL, Scotland

      IIF 15
  • Anderson, Alastair Ian
    British executive born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hillside House, Huna Croft Road, Huna, Wick, KW1 4YL, Scotland

      IIF 16
    • Hillside House, Huna Croft Road, Huna, Wick, KW1 4YL, United Kingdom

      IIF 17
  • Anderson, Alastair Ian
    British signatory born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 18
  • Anderson, Alastair David
    British company director born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 19
  • Anderson, Alastair David
    British floor layer born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 20
  • Anderson, Alastair David
    British sales and marketing born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 86, Kingsway, Dundee, DD4 9BR, United Kingdom

      IIF 21
  • Lord Alastair Ian Anderson
    British born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hillside House, Huna Crofts, Huna, Caithness, KW1 4YL, United Kingdom

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

      IIF 23 IIF 24
    • Hillside House, Huna Croft Road, Huna, Wick, Highland, KW1 4YL, England

      IIF 25
    • Hillside House, Huna Croft Road, Huna, Wick, Highland, KW1 4YL, United Kingdom

      IIF 26
  • Mr Alastair Anderson
    British born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 27
  • Mr Alastair David Anderson
    British born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 28 IIF 29
  • Lord Alastair Ian Anderson
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Quantum House, The Shade, Soham, Ely, Cambridgeshire, CB7 5DE, England

      IIF 30
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • Vr Labs Ltd, 20 - 22 Wenlock Road, London, N1 7GU, England

      IIF 32
  • Lord Alastair Ian Anderson
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quantum House, The Shade, Soham, Ely, Cambridgeshire, CB7 5DE, England

      IIF 33
    • Quantum House, The Shade, Soham, Ely, Cambridgeshire, CB7 5DE, United Kingdom

      IIF 34
    • Hillside House, Huna Croft Road, Huna, Caithness, KW1 4YL, United Kingdom

      IIF 35
    • Hillside House, Huna Croft Road, Huna, Wick, Highland, KW1 4YL, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    Quantum House The Shade, Soham, Soham, Ely, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2022-05-20 ~ dissolved
    IIF 7 - director → ME
  • 2
    86 Kingsway, Dundee, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-07 ~ dissolved
    IIF 21 - director → ME
  • 3
    165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-12-09 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    Quantum House 6 The Shade, Soham, Ely, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2020-02-28
    Officer
    2013-12-27 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-12-27 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 5
    LOVELY PEACHES LTD - 2018-12-28
    Quantum House The Shade, Soham, Ely, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,208 GBP2021-02-28
    Officer
    2022-05-20 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 6
    Quantum House The Shade, Soham, Ely, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    2017-03-12 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 7
    Quantum House 6 The Shade, Soham, Ely, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2020-02-28
    Officer
    2013-12-06 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-12-24 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 8
    165 Brook Street, Broughty Ferry, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -335 GBP2024-05-31
    Officer
    2020-05-22 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-05-22 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2021-06-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    Quantum House The Shade, Soham, Ely, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2018-02-28
    Officer
    2016-01-27 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-01-28 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 11
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -38,127 GBP2021-02-28
    Officer
    2022-05-20 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 12
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2015-04-20 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
  • 13
    ACORN GLOBAL LTD - 2016-02-01
    Quantum House 6 The Shade, Soham, Ely, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2021-02-28
    Officer
    2022-05-20 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 14
    Quantum House The Shade, Soham, Ely, Cambridgeshire, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    2022-05-20 ~ now
    IIF 6 - director → ME
    Person with significant control
    2018-05-26 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,477 GBP2021-03-31
    Officer
    2015-03-13 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
  • 16
    Vr Labs Ltd, 20 - 22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-04-30
    Officer
    2015-04-16 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    Quantum House The Shade, Soham, Soham, Ely, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2011-11-21 ~ 2022-05-19
    IIF 10 - director → ME
    Person with significant control
    2016-11-21 ~ 2022-05-19
    IIF 36 - Has significant influence or control OE
  • 2
    LOVELY PEACHES LTD - 2018-12-28
    Quantum House The Shade, Soham, Ely, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,208 GBP2021-02-28
    Officer
    2012-06-06 ~ 2022-05-19
    IIF 8 - director → ME
  • 3
    Quantum House The Shade, Soham, Ely, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2015-03-12 ~ 2022-05-09
    IIF 16 - director → ME
  • 4
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -38,127 GBP2021-02-28
    Officer
    2015-02-06 ~ 2022-05-19
    IIF 14 - director → ME
  • 5
    ACORN GLOBAL LTD - 2016-02-01
    Quantum House 6 The Shade, Soham, Ely, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2021-02-28
    Officer
    2014-01-30 ~ 2022-05-09
    IIF 9 - director → ME
  • 6
    Quantum House The Shade, Soham, Ely, Cambridgeshire, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    2018-05-26 ~ 2022-05-19
    IIF 15 - 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.