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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lord Alastair Ian Anderson

    Related profiles found in government register
  • Lord Alastair Ian Anderson
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quantum House, The Shade, Soham, Ely, Cambridgeshire, CB7 5DE, England

      IIF 1
    • Quantum House, The Shade, Soham, Ely, Cambridgeshire, CB7 5DE, United Kingdom

      IIF 2
    • Hillside House, Huna Croft Road, Huna, Caithness, KW1 4YL, United Kingdom

      IIF 3
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 4
    • Hillside House, Huna Croft Road, Huna, Wick, Highland, KW1 4YL, United Kingdom

      IIF 5
  • Lord Alastair Ian Anderson
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Quantum House, The Shade, Soham, Ely, Cambridgeshire, CB7 5DE, England

      IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • Vr Labs Ltd, 20 - 22 Wenlock Road, London, N1 7GU, England

      IIF 8
  • Lord Alastair Ian Anderson
    British born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hillside House, Huna Crofts, Huna, Caithness, KW1 4YL, United Kingdom

      IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10 IIF 11
    • Hillside House, Huna Croft Road, Huna, Wick, Highland, KW1 4YL, England

      IIF 12
    • Hillside House, Huna Croft Road, Huna, Wick, Highland, KW1 4YL, United Kingdom

      IIF 13
  • Anderson, Alastair Ian, Lord
    British born in March 1984

    Resident in United Kingdom

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

      IIF 14
  • Mr Alastair Anderson
    British born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 15
  • Mr Alastair David Anderson
    British born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 16 IIF 17
  • Anderson, Alastair Ian, Lord
    British closer born in March 1984

    Resident in England

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

      IIF 18
  • Anderson, Alastair Ian, Lord
    British closure born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Quantum House, 6 The Shade, Soham, Ely, CB7 5DE, England

      IIF 19
    • Quantum House, The Shade, Soham, Ely, Cambridgeshire, CB7 5DE, England

      IIF 20 IIF 21
    • Quantum House, The Shade, Soham, Soham, Ely, Cambridgeshire, CB7 5DE, England

      IIF 22
  • Anderson, Alastair Ian, Lord
    British director born in March 1984

    Resident in Scotland

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

      IIF 23
    • Vr Labs Ltd, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 24
  • Anderson, Alastair Ian
    British born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 25
  • Anderson, Alastair Ian
    British company director born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Quantum House, The Shade, Soham, Ely, CB7 5DE, United Kingdom

      IIF 26
    • Hillside House, Huna Croft Road, Huna, Wick, KW1 4YL, United Kingdom

      IIF 27
    • Hillside House, Huna Croft Road, Wick, KW1 4YL, Scotland

      IIF 28
  • Anderson, Alastair Ian
    British director born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hillside House, Hillside House, Huna Croft Road, Huna, KW1 4YL, Scotland

      IIF 29
    • Hillside House, Huna Croft Road, Huna, KW1 4YL, Scotland

      IIF 30
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31 IIF 32
    • Hillside House, Huna Croft Road, Huna, Wick, KW1 4YL, Scotland

      IIF 33
  • Anderson, Alastair Ian
    British executive born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hillside House, Huna Croft Road, Huna, Wick, KW1 4YL, Scotland

      IIF 34
    • Hillside House, Huna Croft Road, Huna, Wick, KW1 4YL, United Kingdom

      IIF 35
  • Anderson, Alastair David
    British born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 36
  • Anderson, Alastair David
    British company director born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 37
  • Anderson, Alastair David
    British sales and marketing born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 86, Kingsway, Dundee, DD4 9BR, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 17
  • 1
    ACORN (CAMBRIDGE) LTD
    07854401
    Quantum House The Shade, Soham, Soham, Ely, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-11-21 ~ 2022-05-19
    IIF 28 - Director → ME
    2022-05-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-11-21 ~ 2022-05-19
    IIF 5 - Has significant influence or control OE
  • 2
    ADA SALES AND MARKETING LTD
    SC575698 SC752770
    86 Kingsway, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-07 ~ dissolved
    IIF 38 - Director → ME
  • 3
    AMA SALES AND MARKETING LTD
    SC752770 SC575698
    165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-12-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 4
    ANDERSON OAK TREE LTD
    08826070
    Quantum House 6 The Shade, Soham, Ely, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-12-27 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 5
    BAD BEE LTD
    - now 08093608
    LOVELY PEACHES LTD
    - 2018-12-28 08093608
    Quantum House The Shade, Soham, Ely, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-20 ~ dissolved
    IIF 20 - Director → ME
    2012-06-06 ~ 2022-05-19
    IIF 26 - Director → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 6
    CADMUS LABS LTD
    09485234
    Quantum House The Shade, Soham, Ely, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-12 ~ 2022-05-09
    IIF 34 - Director → ME
    Person with significant control
    2017-03-12 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 7
    DEVOTEASE LTD
    08340725
    Quantum House 6 The Shade, Soham, Ely, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Officer
    2013-12-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-12-24 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 8
    GARAGE FLOORS SCOTLAND LTD
    SC662019
    165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    2020-05-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-05-22 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 9
    GARLIC LTD
    16653901
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    GINGER UNICORN LTD
    SC700295
    Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2021-06-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 11
    GOOSEBERRY GLOBAL LTD
    08377225
    Quantum House The Shade, Soham, Ely, Cambridgeshire, England
    Dissolved Corporate (5 parents)
    Officer
    2016-01-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-01-28 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 12
    LEXARIS LTD
    09426723
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent, 8 offsprings)
    Officer
    2015-02-06 ~ 2022-05-19
    IIF 32 - Director → ME
    2022-05-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 13
    MYVE LTD
    09550525
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
  • 14
    NIOBIUM V LTD
    - now 08868888
    ACORN GLOBAL LTD
    - 2016-02-01 08868888
    Quantum House 6 The Shade, Soham, Ely, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-30 ~ 2022-05-09
    IIF 27 - Director → ME
    2022-05-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 15
    SOHAM BREWERY LTD
    11385639
    Quantum House The Shade, Soham, Ely, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-20 ~ dissolved
    IIF 21 - Director → ME
    2018-05-26 ~ 2022-05-19
    IIF 33 - Director → ME
    Person with significant control
    2018-05-26 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    VR LABS LTD
    09488881
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2015-03-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    VRARLAB LTD
    09546054
    Vr Labs Ltd, 20 - 22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 8 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.