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, Stuart Donald

    Related profiles found in government register
  • Anderson, Stuart Donald
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Union Street, Bo'ness, West Lothian, EH51 9AQ, United Kingdom

      IIF 1
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 2
    • 5, Mid Road, Cumbernauld, Glasgow, North Lanarkshire, G67 2TT, Scotland

      IIF 3
  • Anderson, Stuart Donald
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 58, 44-46, Morningside Road, Edinburgh, EH10 4BF, Scotland

      IIF 4
  • Anderson, Stuart Donald
    British property consultant born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 216, West George Street, Glasgow, G2 2PQ, Scotland

      IIF 5
    • 216 West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 6
  • Anderson, Stuart Donald
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Apartment, Pool House, 30 Dam Street, Lichfield, Staffs, WS13 6AA, United Kingdom

      IIF 7
  • Anderson, Stuart Donald
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Dam Street, Lichfield, Staffordshire, WS13 6AA, England

      IIF 8
    • Aspec House, Middlemore Lane, Walsall, West Midlands, WS9 8SP, United Kingdom

      IIF 9
  • Anderson, Stuart Donald
    born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charlotte House, 18 Young Street, Edinburgh, EH2 4JB

      IIF 10
  • Anderson, Stuart
    Scottish engineer born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Boon's Place, Plymouth, PL1 5DW, United Kingdom

      IIF 11
  • Anderson, Stuart Donald
    British company director born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 12
  • Anderson, Stuart Donald
    British director born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Haines Watt, Q Court, 3 Quality Street, Edinburgh, EH4 5BP, Scotland

      IIF 13
    • 125, Main Street, Shieldhill, Falkirk, FK1 2DT, Scotland

      IIF 14
  • Anderson, Stuart Donald
    British director born in June 1974

    Registered addresses and corresponding companies
    • Murray House, The Arches, Acre Road, Bo'ness, West Lothian, EH51 9SX

      IIF 15
  • Anderson, Stuart Donald
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England

      IIF 16
    • Aspec House, Middlemore Lane, Aldridge, Walsall, WS9 8SP

      IIF 17
    • Aspec House, Middlemore Lane, Aldridge, Walsall, WS9 8SP, United Kingdom

      IIF 18
  • Anderson, Stuart
    British director born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 60, Union Street, Bo'ness, EH51 9AU, Scotland

      IIF 19
  • Anderson, Stuart Donald
    British architectural ironmonger born in November 1962

    Registered addresses and corresponding companies
    • 14 Victoria Gardens, Lichfield, Lichfield, Staffordshire, WSI3 8BG

      IIF 20
  • Mr Stuart Donald Anderson
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 21
    • 216 West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 22
  • Mr Stuart Donald Anderson
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Finnieston Berry Partnership, Limited Europa House, 72-74 Northwood Street, Birmingham West Midlands, B3 1TT, United Kingdom

      IIF 23
    • Aspec House, Middlemore Lane, Aldridge, Walsall, WS9 8SP

      IIF 24
  • Anderson, Stuart Donald

    Registered addresses and corresponding companies
    • Aspec House, Middlemore Lane, Aldridge, Walsall, WS9 8SP, United Kingdom

      IIF 25
  • Mr Stuart Donald Anderson
    British born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 26
    • Haines Watt, Q Court, 3 Quality Street, Edinburgh, EH4 5BP, Scotland

      IIF 27
  • Stuart Anderson
    British born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 60, Union Street, Bo'ness, EH51 9AU, Scotland

      IIF 28
  • Mr Stuart Donald Anderson
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Aspec House, Middlemore Lane, Aldridge, Walsall, WS9 8SP, United Kingdom

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    26 Boon's Place, Plymouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-30 ~ dissolved
    IIF 11 - director → ME
  • 2
    Haines Watts, Q Court, 3 Quality Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2019-01-09 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Aspec House Middlemore Lane, Aldridge, Walsall
    Corporate (1 parent)
    Officer
    2013-05-20 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-05-20 ~ now
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Has significant influence or control over the trustees of a trustOE
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 4
    64a Cumberland Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ELMCROWN LIMITED - 2004-03-08
    Aspec House Middlemore Lane, Aldridge, Walsall
    Dissolved corporate (3 parents)
    Officer
    2004-03-02 ~ dissolved
    IIF 18 - director → ME
    2004-02-19 ~ dissolved
    IIF 25 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    70 Morgan Close Ashmore Lake, Willenhall, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    55,723 GBP2023-12-31
    Officer
    1994-10-06 ~ now
    IIF 7 - director → ME
  • 7
    Aspec House Middlemore Lane, Aldridge, Walsall
    Corporate (2 parents, 1 offspring)
    Officer
    2001-05-22 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 8
    Aspec House Middlemore Lane, Aldridge, Walsall, United Kingdom
    Corporate (2 parents)
    Officer
    2002-07-23 ~ now
    IIF 16 - director → ME
  • 9
    Suite 58, 44-46 Morningside Road, Edinburgh, Scotland
    Dissolved corporate (5 parents)
    Officer
    2014-10-27 ~ dissolved
    IIF 4 - director → ME
  • 10
    Q Court, 3 Quality Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2018-11-06 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-11-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    Pool House, 30 Dam Street, Lichfield, England
    Corporate (4 parents)
    Equity (Company account)
    6,087 GBP2023-06-30
    Officer
    2020-12-07 ~ now
    IIF 9 - director → ME
Ceased 11
  • 1
    18 Bothwell Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2006-08-31 ~ 2008-10-14
    IIF 15 - director → ME
  • 2
    MISTERLUCK LIMITED - 1985-09-11
    29-31 Lower Love Day Street, Newtown, Birmingham
    Corporate (6 parents)
    Equity (Company account)
    278,235 GBP2023-12-31
    Officer
    1993-04-01 ~ 1997-09-05
    IIF 20 - director → ME
  • 3
    64a Cumberland Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2020-08-04 ~ 2020-09-14
    IIF 12 - director → ME
  • 4
    Kintyre House, 205 West George Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -1,733,730 GBP2023-03-31
    Officer
    2017-05-15 ~ 2020-09-14
    IIF 5 - director → ME
  • 5
    Charlotte House, 18 Young Street, Edinburgh
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2015-08-27 ~ 2021-10-11
    IIF 10 - llp-designated-member → ME
  • 6
    216 West George Street, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -6,001 GBP2023-06-30
    Officer
    2019-07-03 ~ 2020-09-14
    IIF 6 - director → ME
    Person with significant control
    2019-07-03 ~ 2020-09-14
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Donoghue & Co, 19a Wellside Place, Falkirk, Scotland
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,497 GBP2023-06-30
    Officer
    2019-06-20 ~ 2020-09-14
    IIF 2 - director → ME
    Person with significant control
    2019-06-20 ~ 2020-09-14
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    4/2 100 West Regent Street, Glasgow
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    900,288 GBP2020-02-29
    Officer
    2011-02-24 ~ 2011-09-19
    IIF 3 - director → ME
  • 9
    Aspec House Middlemore Lane, Aldridge, Walsall, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-30
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 10
    1a Melville Terrace, Stirling
    Dissolved corporate (4 parents)
    Officer
    2013-02-04 ~ 2013-05-10
    IIF 1 - director → ME
  • 11
    35 Panbrae Road, Bo'ness, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2020-07-01 ~ 2021-05-13
    IIF 14 - 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.