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 Ian Paul Anderson

    Related profiles found in government register
  • Mr Ian Paul Anderson
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1,avior, 10 Longworth Drive, Maidenhead, SL6 8XA, England

      IIF 1
  • Mr Ian Paul Anderson
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 164, Pitville Avenue, Liverpool, L18 7JJ, England

      IIF 2
  • Ian Paul Anderson
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England

      IIF 3
  • Mr Ian Anderson
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 105, Wattleton Road, Beaconsfield, HP9 1RW, England

      IIF 4
  • Mr Ian Paul Anderson
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 Avior, 10 Longworth Drive, Maidenhead, Buckinghamshire, SL6 8XA, United Kingdom

      IIF 5
  • Ian Paul Anderson
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Wattleton Road, Beaconsfield, HP9 1RW, United Kingdom

      IIF 6
  • Anderson, Ian
    British blind manufacturer born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 275 Bull Lane, Eccles, Aylesford, Kent, ME20 7HE

      IIF 7
  • Anderson, Ian Paul
    British business manager born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1,avior, 10 Longworth Drive, Maidenhead, SL6 8XA, England

      IIF 8
  • Anderson, Ian Paul
    British company director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 105, Wattleton Road, Beaconsfield, HP9 1RW, United Kingdom

      IIF 9
    • Flat 1, Avior, 10 Longworth Drive, Maidenhead, SL6 8XA, England

      IIF 10
  • Anderson, Ian Paul
    British football intermediary born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 17 Calumet, Reynolds Road, Beaconsfield, Buckinghamshire, HP9 2LZ, England

      IIF 11
  • Anderson, Ian Paul
    British managing director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • Meadow House, 97 Gregories Road, Beaconsfield, Bucks, HP9 1HZ

      IIF 12
  • Anderson, Ian Paul
    British sports consultant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Financial Management Centre, 16 Manor Court Ya, Hughenden Ave, High Wycombe, HP13 5RE, United Kingdom

      IIF 13
  • Anderson, Ian Paul
    British builder born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 164, Pitville Avenue, Liverpool, L18 7JJ, England

      IIF 14
  • Anderson, Ian Paul
    British print consultant born in January 1953

    Registered addresses and corresponding companies
    • Hollycroft, Sycamore Close, Amersham, Bucks, HP6 6BW

      IIF 15
  • Anderson, Ian
    British blind manufacturer

    Registered addresses and corresponding companies
    • 275 Bull Lane, Eccles, Aylesford, Kent, ME20 7HE

      IIF 16
  • Anderson, Ian Paul
    British print consultant

    Registered addresses and corresponding companies
    • Hollycroft, Sycamore Close, Amersham, Bucks, HP6 6BW

      IIF 17
  • Anderson, Ian Paul

    Registered addresses and corresponding companies
    • 105, Wattleton Road, Beaconsfield, HP9 1RW, United Kingdom

      IIF 18
    • 17 Calumet, Reynolds Road, Beaconsfield, Buckinghamshire, HP9 2LZ, England

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    275 Bull Lane Eccles, Aylesford, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-06-30
    Officer
    2006-04-07 ~ dissolved
    IIF 7 - Director → ME
    2006-04-07 ~ dissolved
    IIF 16 - Secretary → ME
  • 2
    105 Wattleton Road, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,033 GBP2020-07-31
    Officer
    2017-07-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-08-10 ~ dissolved
    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
  • 3
    164 Pitville Avenue, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2024-10-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-10-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    105 Wattleton Road, Beaconsfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-28 ~ dissolved
    IIF 9 - Director → ME
    2018-11-28 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    27 London Road, High Wycombe, England
    Active Corporate (4 parents)
    Equity (Company account)
    -24,561 GBP2024-03-31
    Officer
    2021-03-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-03-25 ~ now
    IIF 5 - Has significant influence or controlOE
  • 6
    The Financial Management Centre, Unit 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,512 GBP2019-04-30
    Officer
    2015-04-07 ~ dissolved
    IIF 11 - Director → ME
    2015-04-07 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    Flat 1,avior, 10 Longworth Drive, Maidenhead, England
    Dissolved Corporate
    Equity (Company account)
    -50,349 GBP2023-02-28
    Officer
    2016-02-02 ~ 2024-10-04
    IIF 8 - Director → ME
    Person with significant control
    2017-02-01 ~ 2024-10-04
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    CLEVERSWITCH LIMITED - 1988-08-08
    99 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    43,572 GBP2016-06-30
    Officer
    2002-04-12 ~ 2009-04-05
    IIF 12 - Director → ME
    ~ 2001-08-08
    IIF 15 - Director → ME
    1998-10-01 ~ 2002-09-25
    IIF 17 - Secretary → 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.