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 ceo born in November 1954

    Resident in United Kingdom

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

      IIF 1
  • 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 2
  • Anderson, Ian Peter
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 7 IIF 8 IIF 9
  • 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 10
  • 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 11
  • 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 12
  • Anderson, Ian Peter, Dr
    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 13
  • 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 14
  • 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 15
    • 4, Toutenbergstraat, Toutenburgstraat 4, Leeuwarden, 8912 AG, Netherlands

      IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Anderson, Ian Peter
    British trustee born in November 1954

    Resident in Netherlands

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

      IIF 18
  • Anderson, Ian Peter
    British company director born in November 1954

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

      IIF 19 IIF 20
  • 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 21
  • Anderson, Ian Peter
    British financial consultant born in November 1954

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

      IIF 22
  • Anderson, Ian Peter, Dr
    British ceo born in November 1954

    Resident in Netherlands

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

      IIF 23
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • 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 25
  • 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 26
  • 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 27
  • 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 28
  • Ian Peter Anderson
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anderson, Ian Peter
    British company director

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

      IIF 38
  • Anderson, Ian Peter, Dr

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

      IIF 39 IIF 40
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 41 IIF 42
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
    • Floor 37, 1 Canada Square, Canary Wharf, London, E14 5DY, United Kingdom

      IIF 44
  • Anderson, Ian Peter

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

      IIF 45
  • 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 46
  • 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 47
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
  • 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 49
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • 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 51
    • 71-75, Shelton Street, London, WC2H 9JQ, Netherlands

      IIF 52
  • Mr Ian Peter Anderson
    British born in November 1954

    Resident in Germany

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

      IIF 53
child relation
Offspring entities and appointments
Active 15
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 2
    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 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    4385, 10841034 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2017-06-28 ~ now
    IIF 1 - director → ME
    Person with significant control
    2017-06-28 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2016-09-26 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-09-26 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-06-18 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 6
    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 11 - director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 7
    71-75 Shelton Street, Covent Garden, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2021-08-01 ~ dissolved
    IIF 25 - director → ME
    2021-02-15 ~ dissolved
    IIF 42 - secretary → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2018-03-27 ~ now
    IIF 7 - director → ME
    Person with significant control
    2018-03-27 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    Floor 37 1 Canada Square, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2017-01-09 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    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 26 - director → ME
    2011-08-23 ~ dissolved
    IIF 44 - secretary → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Has significant influence or controlOE
  • 11
    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 15 - director → ME
    Person with significant control
    2023-11-23 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2020-05-15 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 13
    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 8 - director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 13 - director → ME
    2023-03-31 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 15
    7 Worple Close, Harrow, England
    Corporate (4 parents)
    Officer
    2024-07-19 ~ now
    IIF 18 - director → ME
Ceased 14
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2020-06-16 ~ 2023-09-25
    IIF 5 - director → ME
    Person with significant control
    2020-06-16 ~ 2023-09-25
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-13 ~ 2023-09-25
    IIF 4 - director → ME
    Person with significant control
    2020-06-13 ~ 2023-09-25
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2020-04-14 ~ 2023-10-10
    IIF 3 - director → ME
    Person with significant control
    2020-04-14 ~ 2023-09-25
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    62 Upper Gungate, Tamworth, England
    Dissolved corporate (1 parent)
    Officer
    1999-03-20 ~ 2000-09-30
    IIF 19 - director → ME
    1999-03-20 ~ 2000-09-30
    IIF 38 - secretary → ME
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2020-11-12 ~ 2023-10-08
    IIF 9 - director → ME
    Person with significant control
    2020-11-12 ~ 2023-10-08
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 6
    CRESCO RETAIL LIMITED - 2012-11-29
    Westbury, 145-157 St John Street, London
    Dissolved corporate (4 parents)
    Officer
    2015-11-20 ~ 2016-03-03
    IIF 14 - director → ME
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2016-09-26 ~ 2017-07-18
    IIF 39 - secretary → ME
  • 8
    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 21 - director → ME
    1995-01-06 ~ 1995-07-01
    IIF 45 - secretary → ME
  • 9
    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 40 - secretary → ME
  • 10
    The Old Guild House, New Market Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -1,159,232 GBP2023-07-31
    Officer
    1996-12-20 ~ 2000-12-23
    IIF 20 - director → ME
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-21 ~ 2025-02-05
    IIF 17 - director → ME
    Person with significant control
    2025-01-21 ~ 2025-02-05
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 12
    The Old Guild House, New Market Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1,117,682 GBP2023-07-31
    Officer
    ~ 2000-12-23
    IIF 22 - director → ME
  • 13
    71-75 Shelton Street, Covent Garden, London
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-10-28 ~ 2023-09-25
    IIF 10 - director → ME
    2021-04-01 ~ 2023-09-25
    IIF 41 - secretary → ME
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-03-09 ~ 2023-09-25
    IIF 16 - director → ME
    Person with significant control
    2022-03-09 ~ 2023-09-25
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.