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, Ian Peter

    Related profiles found in government register
  • Anderson, Ian Peter
    British born in November 1954

    Resident in Netherlands

    Registered addresses and corresponding companies
    • 7, Worple Close, Harrow, HA2 9ST, England

      IIF 1
  • Anderson, Ian Peter
    British director born in November 1954

    Resident in Netherlands

    Registered addresses and corresponding companies
    • 27/1, Castle Street, Dover, CT16 1PT, United Kingdom

      IIF 2
    • 4, Toutenbergstraat, Toutenburgstraat 4, Leeuwarden, 8912 AG, Netherlands

      IIF 3
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Anderson, Ian Peter, Dr
    British born in November 1954

    Resident in Netherlands

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 5
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Anderson, Ian Peter
    British born in November 1954

    Registered addresses and corresponding companies
    • 11 Holme Road, Bingham, Nottingham, Nottinghamshire, NG13 8DZ

      IIF 7
  • Anderson, Ian Peter
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8 IIF 9
    • Floor 37, 1 Canada Square, London, E14 5AA, England

      IIF 10
  • Anderson, Ian Peter
    British chief executive officer/director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 37, 1 Canada Square, London, E14 5AA, England

      IIF 11
  • Anderson, Ian Peter
    British company director born in November 1954

    Registered addresses and corresponding companies
    • 11 Holme Road, Bingham, Nottingham, Nottinghamshire, NG13 8DZ

      IIF 12
  • Anderson, Ian Peter
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Anderson, Ian Peter
    British company director-secretary born in November 1954

    Registered addresses and corresponding companies
    • 11 Holme Road, Bingham, Nottingham, Nottinghamshire, NG13 8DZ

      IIF 16
  • Anderson, Ian Peter
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17 IIF 18
  • Anderson, Ian Peter
    British financial consultant born in November 1954

    Registered addresses and corresponding companies
    • 11 Holme Road, Bingham, Nottingham, Nottinghamshire, NG13 8DZ

      IIF 19
  • Anderson, Ian Peter
    British financial consultant born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 20
  • Anderson, Ian Peter
    British president/ceo born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Anderson, Ian Peter, Dr
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9J2

      IIF 22
  • Anderson, Ian Peter, Dr
    British chief executive officer born in November 1954

    Resident in Spain

    Registered addresses and corresponding companies
    • Floor 37, 1 Canada Square, Canary Wharf, London, E14 5DY, United Kingdom

      IIF 23
  • Anderson, Ian Peter, Dr
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Anderson, Ian Peter, Dr
    British chief executive born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Anderson, Ian Peter
    Uk director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westbury, 145-157 St John Street, London, EC1V 4PY

      IIF 26
  • Anderson, Ian Peter
    British company director

    Registered addresses and corresponding companies
    • 11 Holme Road, Bingham, Nottingham, Nottinghamshire, NG13 8DZ

      IIF 27
  • Dr Ian Peter Anderson
    British born in November 1954

    Resident in Netherlands

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 28
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Ian Peter Anderson
    British born in November 1954

    Resident in Netherlands

    Registered addresses and corresponding companies
    • 27/1, Castle Street, Dover, CT16 1PT, United Kingdom

      IIF 30
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Mr Ian Peter Anderson
    British born in November 1954

    Resident in Netherlands

    Registered addresses and corresponding companies
    • 4, Toutenbergstraat, Toutenburgstraat 4, Leeuwarden, 8912 AG, Netherlands

      IIF 32
    • 71-75, Shelton Street, London, WC2H 9JQ, Netherlands

      IIF 33
  • Anderson, Ian Peter, Dr

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

      IIF 34 IIF 35
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 36 IIF 37
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
    • Floor 37, 1 Canada Square, Canary Wharf, London, E14 5DY, United Kingdom

      IIF 39
  • Anderson, Ian Peter

    Registered addresses and corresponding companies
    • 11 Holme Road, Bingham, Nottingham, Nottinghamshire, NG13 8DZ

      IIF 40
  • Dr Ian Peter Anderson
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Floor 37, 1 Canada Square, Canary Wharf, London, E14 5DY

      IIF 41
  • Mr Ian Peter Anderson
    British born in November 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • 27, Lauberhenweg, Berlin, 12107, Germany

      IIF 42
  • Ian Anderson
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
  • Dr Ian Peter Anderson
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Thoresby Road, Nottingham, NG13 8RE, England

      IIF 44
  • Ian Peter Anderson
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    ANTIQUITIES ORDER OF SHLOMOH LIMITED
    15912667
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    CONTINENTALBAU IMMOBILIENSERVICE GMBH LIMITED
    12969615
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200,000 GBP2022-03-02
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    CROWN IMPERIAL COMMODITIES UK LIMITED
    10841034
    4385, 10841034 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2017-06-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-06-28 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 4
    CROWN IMPERIAL INVESTMENTS LIMITED
    10393816
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2016-09-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    HE SIR DR IAN P ANDERSON LTD
    13465424
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2021-06-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    HSBC SDG DESK LIMITED
    12884359
    71-73 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2020-09-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    HUNGARIAN HUMANITARIAN FOUNDATION
    12540993
    71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2021-08-01 ~ dissolved
    IIF 22 - Director → ME
    2021-02-15 ~ dissolved
    IIF 37 - Secretary → ME
  • 8
    INTERNATIONAL HUMAN RIGHTS COMMUNITY (UK) LIMITED
    11277632
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    2018-03-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-03-27 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 9
    MEADOWSWEET FINANCIAL COMPLIANCE LTD
    10553151
    Floor 37 1 Canada Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2017-01-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    MEADOWSWEET LIMITED
    07750481
    Floor 37 1 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    350,000 GBP2019-08-31
    Officer
    2013-03-01 ~ dissolved
    IIF 23 - Director → ME
    2011-08-23 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    NOBLE ORDER OF KING SOLOMON
    15305674
    Rozelle Warlands Lane, Shalfleet, Newport, Isle Of Wight, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2023-11-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-11-23 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    PUBLIC HUMANITARIAN ACTION COMMUNITY LIMITED
    12605511
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2020-05-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Has significant influence or control as a member of a firmOE
  • 13
    SEAHAWK HOLDINGS & PROPERTIES LIMITED
    12742151
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2020-07-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    TRIPA IGO LIMITED
    14772774
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    2023-03-31 ~ now
    IIF 24 - Director → ME
    2023-03-31 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 45 - Has significant influence or control as a member of a firmOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 15
    UNITY OF NATIONS ACTION FOR CLIMATE CHANGE CO-OPERATION LTD
    15848025
    7 Worple Close, Harrow, England
    Active Corporate (4 parents)
    Officer
    2024-07-19 ~ now
    IIF 1 - Director → ME
Ceased 14
  • 1
    ALLIANCE FOR SUSTAINABLE CITIES AND COMMUNITIES GMBH
    12674423
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2020-06-16 ~ 2023-09-25
    IIF 15 - Director → ME
    Person with significant control
    2020-06-16 ~ 2023-09-25
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ALLIANCE FOR SUSTAINABLE DEVELOPMENT GOALS LIMITED
    12669196
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-13 ~ 2023-09-25
    IIF 14 - Director → ME
    Person with significant control
    2020-06-13 ~ 2023-09-25
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 3
    ALLIANCE FOUNDATION LTD
    12554845
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    2020-04-14 ~ 2023-10-10
    IIF 13 - Director → ME
    Person with significant control
    2020-04-14 ~ 2023-09-25
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CHANGEMOVE RESIDENTS MANAGEMENT LIMITED
    02300228
    62 Upper Gungate, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    1999-03-20 ~ 2000-09-30
    IIF 12 - Director → ME
    1999-03-20 ~ 2000-09-30
    IIF 27 - Secretary → ME
  • 5
    CONTINENTALBAU LIMITED
    13014131
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2020-11-12 ~ 2023-10-08
    IIF 18 - Director → ME
    Person with significant control
    2020-11-12 ~ 2023-10-08
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 6
    CRESCO INVESTMENTS LIMITED
    - now 07409400 11719376
    CRESCO RETAIL LIMITED - 2012-11-29
    Westbury, 145-157 St John Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    81,830 GBP2013-10-31
    Officer
    2015-11-20 ~ 2016-03-03
    IIF 26 - Director → ME
  • 7
    CROWN IMPERIAL INVESTMENTS LIMITED
    10393816
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2016-09-26 ~ 2017-07-18
    IIF 34 - Secretary → ME
  • 8
    EXODUS PROMOTIONS LIMITED
    03006976
    The New Bungalow Haunton Road, Harlaston, Tamworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,632 GBP2022-12-31
    Officer
    1995-01-06 ~ 1995-07-01
    IIF 16 - Director → ME
    1995-01-06 ~ 1995-07-01
    IIF 40 - Secretary → ME
  • 9
    MEADOWSWEET FINANCIAL COMPLIANCE LTD
    10553151
    Floor 37 1 Canada Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2017-01-09 ~ 2017-07-31
    IIF 35 - Secretary → ME
  • 10
    PROLINK ASSOCIATES LIMITED
    03294931
    The Old Guild House, New Market Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,159,232 GBP2023-07-31
    Officer
    1996-12-20 ~ 2000-12-23
    IIF 7 - Director → ME
  • 11
    SPIKE VENTURE CAPITAL LIMITED
    16199101
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ 2025-02-05
    IIF 4 - Director → ME
    Person with significant control
    2025-01-21 ~ 2025-02-05
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 12
    TRANSWORLD PUBLICATIONS SERVICES LIMITED
    02554472
    The Old Guild House, New Market Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,117,682 GBP2023-07-31
    Officer
    ~ 2000-12-23
    IIF 19 - Director → ME
  • 13
    UNASDG FINANCE LIMITED
    12694978
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-10-28 ~ 2023-09-25
    IIF 20 - Director → ME
    2021-04-01 ~ 2023-09-25
    IIF 36 - Secretary → ME
  • 14
    UNASDG IGO
    13966089
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2022-03-09 ~ 2023-09-25
    IIF 3 - Director → ME
    Person with significant control
    2022-03-09 ~ 2023-09-25
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.