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

Professor Edward Anderson

    Related profiles found in government register
  • Professor Edward Anderson
    Dominican born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 1
    • icon of address Barclays Building, 41 Luke Street, London, EC2A 4DP, England

      IIF 2
  • Mr Edward Anderson
    Dominican born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 3
    • icon of address St Johns Innovation, Cowley Road, Cambridge, CB4 0WS, United Kingdom

      IIF 4
  • Anderson, Edward, Professor
    Dominican director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 5
  • Anderson, Edward
    Dominican company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 6
  • Edward Anderson
    Dominican born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Eastdale Road, Liverpool, L15 4HW, United Kingdom

      IIF 7 IIF 8
  • Dr Edward Anderson
    Dominican born in December 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Oxford Centre For Innovation, 9 Alfred Street, Oxford, OX1 4EH, England

      IIF 9
  • Anderson, Edward, Professor
    Dominican born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barclays Building, 41 Luke Street, London, EC2A 4DP, England

      IIF 10
  • Anderson, Edward, Professor
    Dominican company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Johns Innovation, Cowley Road, Cambridge, CB4 0WS, United Kingdom

      IIF 11
  • Anderson, Edward, Professor
    Dominican director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Eastdale Road, Liverpool, L15 4HW, United Kingdom

      IIF 12 IIF 13
  • Anderson, Edward, Dr
    Dominican born in December 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Oxford Centre For Innovation, 9 Alfred Street, Oxford, OX1 4EH, England

      IIF 14
  • Shapoor Zarei
    Emirati born in December 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address St Johns Innovation, Cowley Road, Cambridge, CB4 0WS, United Kingdom

      IIF 15
  • Zarei, Shapoor, Dr
    Dominican director born in December 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address St Johns Innovation, Cowley Road, Cambridge, CB4 0WS, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address St Johns Innovation Centre, Cowley Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 2
    CAMBRIDGE INTERNATIONAL ACADEMICS LTD - 2018-06-05
    icon of address 4385, 10799695: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    CAMBRIDGE GLOBAL ACADEMICS LTD - 2018-06-05
    icon of address St Johns Innovation, Cowley Road, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Barclays Building, 41 Luke Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ 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
  • 5
    icon of address Oxford Centre For Innovation, 9 Alfred Street, Oxford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 46 Eastdale Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 46 Eastdale Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.