logo
explain how to read the page

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
    • icon of address 60, Union Street, Bo'ness, West Lothian, EH51 9AQ, United Kingdom

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

      IIF 2
    • icon of address 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
    • icon of address 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
    • icon of address 216, West George Street, Glasgow, G2 2PQ, Scotland

      IIF 5
    • icon of address 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
    • icon of address 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
    • icon of address 30, Dam Street, Lichfield, Staffordshire, WS13 6AA, England

      IIF 8
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Haines Watt, Q Court, 3 Quality Street, Edinburgh, EH4 5BP, Scotland

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

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

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

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

      IIF 17
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 21
    • icon of address 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
    • icon of address C/o Finnieston Berry Partnership, Limited Europa House, 72-74 Northwood Street, Birmingham West Midlands, B3 1TT, United Kingdom

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

      IIF 24
  • Anderson, Stuart Donald

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

      IIF 26
    • icon of address 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
    • icon of address 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
    • icon of address Aspec House, Middlemore Lane, Aldridge, Walsall, WS9 8SP, United Kingdom

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 26 Boon's Place, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Haines Watts, Q Court, 3 Quality Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Aspec House Middlemore Lane, Aldridge, Walsall
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-05-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 64a Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ELMCROWN LIMITED - 2004-03-08
    icon of address Aspec House Middlemore Lane, Aldridge, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-02 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2004-02-19 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 70 Morgan Close Ashmore Lake, Willenhall, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,147 GBP2024-12-31
    Officer
    icon of calendar 1994-10-06 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Aspec House Middlemore Lane, Aldridge, Walsall
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Aspec House Middlemore Lane, Aldridge, Walsall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-07-23 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address Suite 58, 44-46 Morningside Road, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address Q Court, 3 Quality Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Pool House, 30 Dam Street, Lichfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,506 GBP2024-06-30
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 9 - Director → ME
Ceased 11
  • 1
    icon of address 18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-31 ~ 2008-10-14
    IIF 15 - Director → ME
  • 2
    MISTERLUCK LIMITED - 1985-09-11
    icon of address 29-31 Lower Love Day Street, Newtown, Birmingham
    Active Corporate (6 parents)
    Equity (Company account)
    278,235 GBP2023-12-31
    Officer
    icon of calendar 1993-04-01 ~ 1997-09-05
    IIF 20 - Director → ME
  • 3
    icon of address 64a Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-04 ~ 2020-09-14
    IIF 12 - Director → ME
  • 4
    icon of address Kintyre House, 205 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,733,730 GBP2023-03-31
    Officer
    icon of calendar 2017-05-15 ~ 2020-09-14
    IIF 5 - Director → ME
  • 5
    icon of address Charlotte House, 18 Young Street, Edinburgh
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-08-27 ~ 2021-10-11
    IIF 10 - LLP Designated Member → ME
  • 6
    icon of address 216 West George Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,951 GBP2024-06-30
    Officer
    icon of calendar 2019-07-03 ~ 2020-09-14
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Donoghue & Co, 19a Wellside Place, Falkirk, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89,374 GBP2024-06-30
    Officer
    icon of calendar 2019-06-20 ~ 2020-09-14
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ 2020-09-14
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 4/2 100 West Regent Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    900,288 GBP2020-02-29
    Officer
    icon of calendar 2011-02-24 ~ 2011-09-19
    IIF 3 - Director → ME
  • 9
    icon of address Aspec House Middlemore Lane, Aldridge, Walsall, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 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
    icon of address 1a Melville Terrace, Stirling
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-04 ~ 2013-05-10
    IIF 1 - Director → ME
  • 11
    icon of address 35 Panbrae Road, Bo'ness, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2020-07-01 ~ 2021-05-13
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.