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

Lord Alastair Ian Anderson

    Related profiles found in government register
  • 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 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • Vr Labs Ltd, 20 - 22 Wenlock Road, London, N1 7GU, England

      IIF 3
  • 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 4
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6
    • Hillside House, Huna Croft Road, Huna, Wick, Highland, KW1 4YL, England

      IIF 7
    • Hillside House, Huna Croft Road, Huna, Wick, Highland, KW1 4YL, United Kingdom

      IIF 8
  • 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 9
    • Quantum House, The Shade, Soham, Ely, Cambridgeshire, CB7 5DE, United Kingdom

      IIF 10
    • Hillside House, Huna Croft Road, Huna, Caithness, KW1 4YL, United Kingdom

      IIF 11
    • Hillside House, Huna Croft Road, Huna, Wick, Highland, KW1 4YL, United Kingdom

      IIF 12
  • 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 13
  • 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 14 IIF 15
  • 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 16
  • 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 17
    • Quantum House, The Shade, Soham, Ely, Cambridgeshire, CB7 5DE, England

      IIF 18 IIF 19
    • Quantum House, The Shade, Soham, Soham, Ely, Cambridgeshire, CB7 5DE, England

      IIF 20
  • 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 21
    • Vr Labs Ltd, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 22
  • 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 23
    • Hillside House, Huna Croft Road, Huna, Wick, KW1 4YL, United Kingdom

      IIF 24
    • Hillside House, Huna Croft Road, Wick, KW1 4YL, Scotland

      IIF 25
  • 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 26
    • Hillside House, Huna Croft Road, Huna, KW1 4YL, Scotland

      IIF 27
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28 IIF 29
    • Hillside House, Huna Croft Road, Huna, Wick, KW1 4YL, Scotland

      IIF 30
  • 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 31
    • Hillside House, Huna Croft Road, Huna, Wick, KW1 4YL, United Kingdom

      IIF 32
  • 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 33
  • 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 34
  • 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 35
  • 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 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 20 - director → ME
  • 2
    86 Kingsway, Dundee, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-07 ~ dissolved
    IIF 36 - director → ME
  • 3
    165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-12-09 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - 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 27 - director → ME
    Person with significant control
    2016-12-27 ~ dissolved
    IIF 11 - 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 18 - director → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 10 - 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 1 - 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 26 - director → ME
    Person with significant control
    2016-12-24 ~ dissolved
    IIF 4 - 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 35 - director → ME
    Person with significant control
    2020-05-22 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2021-06-01 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - 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 32 - director → ME
    Person with significant control
    2017-01-28 ~ dissolved
    IIF 7 - 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 16 - director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - 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 21 - director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 2 - 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 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - 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 19 - director → ME
    Person with significant control
    2018-05-26 ~ now
    IIF 9 - 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 28 - director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - 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 22 - director → ME
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 3 - 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 25 - director → ME
    Person with significant control
    2016-11-21 ~ 2022-05-19
    IIF 12 - 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 23 - 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 31 - 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 29 - 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 24 - 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 30 - 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.