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, Robert John

    Related profiles found in government register
  • Anderson, Robert John
    Australian company director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anderson, Robert John
    Australian dir born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Headway House, Crosby Way, Farnham, Surrey, GU9 7XG, England

      IIF 16
  • Anderson, Robert John
    Australian director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Hampton Court Crescent, East Molesey, Surrey, KT8 9BA

      IIF 17
    • 14, Hampton Court Crescent, East Molesey, Surrey, KT8 9BA, United Kingdom

      IIF 18
    • 6th, Floor, 145 St Vincent Street, Glasgow, G2 5JF, United Kingdom

      IIF 19
    • Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA, United Kingdom

      IIF 20
  • Anderson, Robert John
    Australian management consultant born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Deck, Admirals Quarters,portsmouth Road, Thames Ditton, Surrey, KT7 0XA, United Kingdom

      IIF 21
  • Anderson, Robert John
    Australian sales born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Hampton Court Crescent, East Molesey, Surrey, KT8 9BA

      IIF 22
  • Anderson, Robert John
    British company director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastleigh Court, Bishopstrow, Warminster, Wiltshire, BA12 9HW, England

      IIF 23
  • Anderson, Robert John
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 24
  • Anderson, Robert John
    British none born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 349, Royal College Street, Camden Town, London, NW1 9QS, England

      IIF 25
  • Anderson, Robert John
    British retired born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Parkshot, Richmond, Surrey, TW9 2RD, England

      IIF 26
  • Anderson, Robert John
    born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Russets, Temple Knowe Orchard, Lathrisk Lane, Newton Of Falkland, Fife, KY15 7RZ, United Kingdom

      IIF 27
  • Mr Robert John Anderson
    Australian born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Hampton Court Crescent, East Molesey, Surrey, KT8 9BA, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 14 Hampton Court Cresent, East Molesey, Surrey, KT8 9BA, United Kingdom

      IIF 31
    • Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA, United Kingdom

      IIF 32
  • Anderson, Robert John
    Australian company director

    Registered addresses and corresponding companies
    • 14 Hampton Court Crescent, East Molesey, Surrey, KT8 9BA

      IIF 33
  • Anderson, Robert John
    British chartered accountant born in August 1947

    Resident in Uk

    Registered addresses and corresponding companies
    • The Limes, Avon Dassett, Southam, CV47 2AR, United Kingdom

      IIF 34
  • Anderson, John Robert
    British accountant born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Frederick Street, Sunderland, SR1 1LN, United Kingdom

      IIF 35
    • 9, Farnham Terrace, Sunderland, SR4 7SB, United Kingdom

      IIF 36 IIF 37
    • 9, Farnham Terrace, Sunderland, Tyne And Wear, SR4 7SB, United Kingdom

      IIF 38
  • Anderson, Robert John
    British company director born in May 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • Aviemore Station, Dalfaber Road, Aviemore, Inverness Shire, PH22 1PY

      IIF 39
  • Anderson, Robert John
    British director born in May 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • Russets, Lathrisk Road, Newton Of Falkland, Cupar, KY15 7QZ, Scotland

      IIF 40
  • Anderson, Robert John
    British wholesale stationer born in May 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • Russets Lathrisk Lane, Newton Of Falkland, Fife, KY7 7RZ, Scotland

      IIF 41
  • Anderson, Robert John
    British wholesale stationery distributor born in May 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Old Chapel, Manchester Road, Carrington, Manchester, M31 4BL, England

      IIF 42
  • Anderson, Robert John
    British wholesaler born in May 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • Aviemore Station, Dalfaber Road, Aviemore, Inverness Shire, PH22 1PY

      IIF 43
  • John, Robert Francis
    British accountant born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • John, Robert Francis
    British chartered accountant born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Dollis Park, London, N3 1BS

      IIF 52 IIF 53
    • 3rd, Floor, Chancery House St. Nicholas Way, Sutton, Surrey, SM1 1JB

      IIF 54
    • 3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey, SM1 1JB, England

      IIF 55
  • John, Robert Francis
    British retired accountant born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Gayton Road, London, NW3 1TX, United Kingdom

      IIF 56
  • John, Robert Francis
    born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chancery House, St. Nicholas Way, Sutton, Surrey, SM1 1JB

      IIF 57
  • Anderson, John
    British chief invest officer born in July 1972

    Registered addresses and corresponding companies
    • 62b Turnham Green Terrace, London, SW7 2AZ

      IIF 58
  • Anderson, Robert John

    Registered addresses and corresponding companies
    • 14 Hampton Court Crescent, East Molesey, Surrey, KT8 9BA

      IIF 59
  • Anderson, John Robert
    British college fund manager born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Faculty Building, Level 1, Imperial College, London, SW7 2AZ

      IIF 60
  • Anderson, John Robert
    British director of financial strategy born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Imperial College London, Exhibition Road, Faculty Building Level 4, London, SW7 2AZ, England

      IIF 61 IIF 62
  • Anderson, John Robert
    British executive at imperial college born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Imperial College Of Science Technology & Medicine, Sherfield Building, Exhibition Road, South Kensington, London, SW7 2AZ, United Kingdom

      IIF 63
  • Anderson, John Robert
    British financial strategist born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Faculty Building, Level 1, Imperial College, London, SW7 2AZ

      IIF 64
  • Anderson, John Robert
    British investor director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Scale Space Building, Imperial College, Wood Lane, London, W12 7RZ, England

      IIF 65
  • Anderson, John Robert
    British none born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 48, George Street, London, W1U 7DY

      IIF 66
  • Anderson, John Robert
    British university administrator born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 67
    • Imperial College Of Science Technology & Medicine, Faculty Building, Exhibition Road, South Kensington, London, SW7 2AZ, England

      IIF 68
    • Level 1 Faculty Building, Imperial College London, Exhibition Road, London, SW7 2AZ, United Kingdom

      IIF 69
    • Level 1, Faculty Building, Imperial College, London, SW7 2AZ

      IIF 70 IIF 71
  • Anderson, John Robert
    British university manager born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 15, 520 Chiswick High Road, London, London, W4 5RG, United Kingdom

      IIF 72 IIF 73
  • Robert John
    British born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • 64, Dollis Park, London, N3 1BS, England

      IIF 74
  • Anderson, John Robert
    British

    Registered addresses and corresponding companies
    • 13 Goodrich Road, London, SE22 9EQ

      IIF 75
    • 1, Barnes View, Sunderland, SR4 7PZ, England

      IIF 76
    • 9 Farnham Terrace, High Barnes, Sunderland, Tyne & Wear, SR4 7SB

      IIF 77 IIF 78 IIF 79
  • Anderson, John Robert
    British university administrator

    Registered addresses and corresponding companies
    • 13 Goodrich Road, London, SE22 9EQ

      IIF 80
  • Anderson, John Robert
    British accountant born in February 1950

    Resident in England

    Registered addresses and corresponding companies
  • Anderson, John Robert
    British accountant (aia) born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 40, Frederick Street, Frederick Street, Sunderland, SR1 1LN, England

      IIF 93
  • Anderson, John Robert
    British accountants born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 40, Frederick Street, Sunderland, Tyne And Wear, SR1 1LN, England

      IIF 94
  • Anderson, John Robert
    British businessman born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1, Barnes View, Sunderland, SR4 7PZ, England

      IIF 95
  • Anderson, John Robert
    born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Imperial College Of Science Technology & Medicine, Sherfield Building, Exhibition Road, South Kensington, London, SW7 2AZ, England

      IIF 96
    • Imperial College Of Science, Technology And Medicine, Sherfield Building Exhibition Road, South Kensington, London, SW7 2AZ

      IIF 97
  • Anderson, John Robert
    British head of external financial aff born in July 1972

    Registered addresses and corresponding companies
    • 13 Goodrich Road, London, SE22 9EQ

      IIF 98
  • Anderson, John Robert
    British investment officer born in July 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • 191a, Chiswick High Road, London, W4 2DR

      IIF 99
  • John, Robert
    British chartered accountant born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • 64, Dolis Park, London, N3 1BS, United Kingdom

      IIF 100
  • Anderson, John Robert

    Registered addresses and corresponding companies
    • 6, Derwent Street, Sunderland, SR1 3NT, England

      IIF 101
  • John, Robert
    British accountants born in April 1945

    Registered addresses and corresponding companies
    • 4th Floor, 315 Oxford Street, London, W1C 2HS

      IIF 102
  • John, Robert Francis
    British accountant

    Registered addresses and corresponding companies
    • 64 Dollis Park, London, N3 1BS

      IIF 103
  • Mr Robert John Anderson
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 104
  • Mr Robert Francis John
    British born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • 14, Gayton Road, London, NW3 1TX, United Kingdom

      IIF 105
  • Robert John Anderson
    British born in May 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • Russets, Templeknowe Orchard, Lathrisk Lane, Newton Of Falkland, Cupar, KY15 7RZ, Scotland

      IIF 106
child relation
Offspring entities and appointments
Active 37
  • 1
    PROFILESPOT LIMITED - 1988-08-05
    1 Parkshot, Richmond, Surrey, England
    Corporate (6 parents)
    Equity (Company account)
    56,934 GBP2023-12-31
    Officer
    2021-11-22 ~ now
    IIF 26 - director → ME
  • 2
    Bridgend, Kinross
    Dissolved corporate (5 parents)
    Officer
    2007-04-25 ~ dissolved
    IIF 6 - director → ME
  • 3
    Russets Lathrisk Road, Newton Of Falkland, Cupar, Scotland
    Corporate (5 parents, 1 offspring)
    Officer
    2007-06-18 ~ now
    IIF 40 - director → ME
  • 4
    Russets Temple Knowe Orchard, Fife, Newton Of Falkland, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2012-03-05 ~ dissolved
    IIF 27 - llp-designated-member → ME
  • 5
    Bridgend, Kinross
    Dissolved corporate (5 parents)
    Officer
    2007-04-25 ~ dissolved
    IIF 9 - director → ME
  • 6
    CLAYMORE MOTOR COMPANY LIMITED - 2010-02-04
    J & S CAR SALES (EDINBURGH) LIMITED - 1995-08-03
    21 York Place, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2000-09-01 ~ dissolved
    IIF 11 - director → ME
  • 7
    Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -67,082 GBP2024-02-29
    Officer
    2020-02-07 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-02-07 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    CLAYMORE MOTOR COMPANY LIMITED - 2017-02-15
    BARCLAYS DIRECT LIMITED - 2012-11-19
    BLACKBOX MANAGEMENT LIMITED - 2010-01-02
    BARCLAYS DIRECT LIMITED - 2007-02-13
    BARCLAY'S BUSINESS BROKERS LIMITED - 2003-08-12
    Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey
    Corporate (2 parents)
    Equity (Company account)
    -44,377 GBP2023-06-28
    Officer
    1995-06-06 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-06-07 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Airport House, Purley Way, Croydon, Surrey
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 46 - director → ME
  • 10
    DEVINE BUILDING SOLUTIONS LIMITED - 2018-09-19
    14 Bonhill Street, London
    Corporate (1 parent)
    Equity (Company account)
    -152,558 GBP2020-08-31
    Officer
    2018-08-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    Bridgend, Kinross
    Dissolved corporate (5 parents)
    Officer
    2007-04-25 ~ dissolved
    IIF 7 - director → ME
  • 12
    40 Frederick Street, Sunderland, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-01 ~ dissolved
    IIF 93 - director → ME
  • 13
    INCHCAPE AUTOMOTIVE (SCOTLAND) LIMITED - 2007-11-13
    EUROFLEET (SCOTLAND) LIMITED - 2005-10-05
    COMLAW NO. 500 LIMITED - 1999-08-31
    7-11 Melville Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2007-04-25 ~ dissolved
    IIF 8 - director → ME
  • 14
    Upper Deck, Admirals Quarters,portsmouth Road, Thames Ditton, Surrey, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    39,409 GBP2023-09-30
    Officer
    2017-01-18 ~ now
    IIF 21 - director → ME
  • 15
    DORNLOCH LIMITED - 1990-05-22
    Bridgend, Kinross, Fife
    Dissolved corporate (3 parents)
    Officer
    2007-04-25 ~ dissolved
    IIF 5 - director → ME
  • 16
    MOTOR SPORT CAPITAL LIMITED - 2020-05-13
    Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2018-08-01 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 17
    Level 1 Faculty Building, Imperial College, London
    Dissolved corporate (3 parents)
    Officer
    2012-05-18 ~ dissolved
    IIF 70 - director → ME
  • 18
    IMPERIAL BIOINCUBATOR LIMITED - 2015-12-04
    INTERCEDE 1974 LIMITED - 2004-11-23
    Faculty Building, Level 1, Imperial College, London
    Corporate (2 parents, 1 offspring)
    Officer
    2013-01-29 ~ now
    IIF 64 - director → ME
  • 19
    DE FACTO 1888 LIMITED - 2011-08-12
    48 George Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-08-10 ~ dissolved
    IIF 66 - director → ME
  • 20
    SWANBIRDS LIMITED - 2000-08-30
    Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey
    Corporate (2 parents)
    Equity (Company account)
    180,652 GBP2023-10-30
    Officer
    2006-01-07 ~ now
    IIF 59 - secretary → ME
  • 21
    14 Gayton Road, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    19,081 GBP2024-02-29
    Person with significant control
    2020-04-03 ~ now
    IIF 105 - Has significant influence or controlOE
  • 22
    Portland House, Belmont Business Park, Durham, England
    Dissolved corporate (1 parent)
    Officer
    2002-09-16 ~ dissolved
    IIF 92 - director → ME
  • 23
    3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -180,036 GBP2016-10-31
    Officer
    2017-10-06 ~ dissolved
    IIF 55 - director → ME
  • 24
    Bridgend, Kinross, Kinross-shire
    Dissolved corporate (5 parents)
    Officer
    2007-04-25 ~ dissolved
    IIF 1 - director → ME
  • 25
    Level 1 Faculty Building, Imperial College London, Exhibition Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2021-09-21 ~ now
    IIF 69 - director → ME
  • 26
    The Limes, Avon Dassett, Southam
    Dissolved corporate (1 parent)
    Officer
    2010-11-16 ~ dissolved
    IIF 34 - director → ME
  • 27
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    124,210 GBP2017-11-30
    Officer
    2012-02-16 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 28
    Berkeley House, Lower Benefield, Peterborough, England
    Corporate (5 parents)
    Total liabilities (Company account)
    2,547 GBP2023-09-30
    Officer
    2023-10-26 ~ now
    IIF 65 - director → ME
  • 29
    SPIRIT LOGISTICS LIMITED - 2011-06-14
    6th Floor, 145 St Vincent Street, Glasgow, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-07-14 ~ dissolved
    IIF 19 - director → ME
  • 30
    The Old Chapel Manchester Road, Carrington, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    213,915 GBP2023-12-31
    Officer
    2016-08-24 ~ now
    IIF 42 - director → ME
  • 31
    Aviemore Station, Dalfaber Road, Aviemore, Inverness Shire
    Corporate (7 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,209,360 GBP2015-12-31
    Officer
    2015-10-17 ~ now
    IIF 43 - director → ME
  • 32
    7th Floor, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-09-17 ~ dissolved
    IIF 67 - director → ME
  • 33
    ROJAN FINANCIAL LIMITED - 2018-06-21
    ANDERSON ENTERPRISES LIMITED - 2016-10-18
    BARCLAYS DIRECT LIMITED - 2014-07-04
    CLAYMORE MOTOR COMPANY LIMITED - 2012-11-19
    Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2012-11-06 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 34
    Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey
    Dissolved corporate (1 parent)
    Officer
    2013-01-18 ~ dissolved
    IIF 18 - director → ME
  • 35
    40 Frederick Street, Sunderland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-10 ~ dissolved
    IIF 94 - director → ME
  • 36
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved corporate (5 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF 68 - director → ME
  • 37
    4th Floor 48 George Street, London
    Dissolved corporate (2 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF 96 - llp-designated-member → ME
Ceased 55
  • 1
    JOHN ANDERSON ACCOUNTANTS LTD - 2013-07-12
    North Sands Business Centre Unit 1n North Sands Business Centre, Liberty Way, Sunderland, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    20,612 GBP2024-07-31
    Officer
    2011-02-28 ~ 2014-02-26
    IIF 37 - director → ME
  • 2
    9 Humbledon View, Sunderland, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2012-07-09 ~ 2012-09-13
    IIF 83 - director → ME
  • 3
    2 Ladock Close, Sunderland, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2002-02-14 ~ 2002-03-07
    IIF 78 - secretary → ME
  • 4
    Russets Lathrisk Road, Newton Of Falkland, Cupar, Scotland
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-06-01
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,564 GBP2024-07-31
    Officer
    2012-03-05 ~ 2018-05-14
    IIF 25 - director → ME
  • 6
    24 Polperro Close, Ryhope, Sunderland, England
    Dissolved corporate (1 parent)
    Officer
    2010-05-07 ~ 2010-09-06
    IIF 82 - director → ME
  • 7
    GO SCIENCE 2013 LIMITED - 2014-08-29
    Unit 16-17 Mountbatten Business Centre, Millbrook Road East, Southampton, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -278,763 GBP2020-01-01 ~ 2020-12-31
    Officer
    2013-09-25 ~ 2015-06-25
    IIF 23 - director → ME
  • 8
    40 Frederick Street, Sunderland, United Kingdom
    Dissolved corporate
    Officer
    2013-07-31 ~ 2014-02-01
    IIF 81 - director → ME
  • 9
    BURRPARK LIMITED - 2019-01-09
    BPC PIPE LOGISTICS LIMITED - 1998-02-20
    BURRPARK LIMITED - 1998-01-15
    199 Siemens Street, Blochairn, Glasgow, Scotland
    Dissolved corporate (4 parents)
    Officer
    2007-04-25 ~ 2016-01-08
    IIF 2 - director → ME
  • 10
    103 The Cornfields, Hebburn, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    1998-08-12 ~ 1998-08-27
    IIF 79 - secretary → ME
  • 11
    10 Silksworth Lane, Sunderland, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-20 ~ 2014-02-03
    IIF 89 - director → ME
  • 12
    44 Gladstone Street, Sunderland, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-09 ~ 2012-07-12
    IIF 87 - director → ME
  • 13
    PRESTIGEMANOR LIMITED - 1997-11-13
    3rd Floor Chancery House, Saint Nicholas Way, Sutton, Surrey
    Corporate (3 parents)
    Equity (Company account)
    15,554 GBP2023-03-31
    Officer
    2006-10-27 ~ 2018-06-30
    IIF 51 - director → ME
  • 14
    3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2003-08-26 ~ 2007-04-24
    IIF 53 - director → ME
  • 15
    CH INTERNATIONAL (GROUP) LTD - 2005-01-07
    33 Cavendish Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2003-08-26 ~ 2004-11-15
    IIF 52 - director → ME
  • 16
    HYDE COMPANY SECRETARIES LTD - 2018-07-12
    3rd Floor, Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2003-10-30 ~ 2018-07-10
    IIF 54 - director → ME
  • 17
    Chancery House, St. Nicholas Way, Sutton, Surrey
    Corporate (2 parents, 4 offsprings)
    Officer
    2007-02-26 ~ 2018-06-30
    IIF 57 - llp-designated-member → ME
  • 18
    Salters Lane, Shotton Colliery, Co. Durham.
    Corporate (2 parents)
    Equity (Company account)
    63,577 GBP2024-04-30
    Officer
    1996-03-28 ~ 1996-04-01
    IIF 77 - secretary → ME
  • 19
    Level 1 Faculty Building, Imperial College, Exhibition Road, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2005-12-12 ~ 2010-10-12
    IIF 99 - director → ME
    2003-06-17 ~ 2005-12-12
    IIF 80 - secretary → ME
  • 20
    7/8 Eldon Gardens, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2011-04-20 ~ 2013-07-08
    IIF 91 - director → ME
  • 21
    The Harbour Lights, 101 Lawe Road, South Shields, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-22 ~ 2011-02-23
    IIF 85 - director → ME
  • 22
    14 HVR LTD - 2012-12-05
    14 Holland Villas Road, London
    Corporate (1 parent)
    Officer
    2011-10-21 ~ 2018-06-20
    IIF 100 - director → ME
    Person with significant control
    2016-10-01 ~ 2018-06-20
    IIF 74 - Ownership of shares – 75% or more OE
  • 23
    CH INTERNATIONAL (LONDON) LTD - 2011-04-13
    33 Cavendish Square, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2003-08-26 ~ 2004-11-15
    IIF 102 - director → ME
  • 24
    26 Foster Drive, Gateshead, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2010-05-07 ~ 2010-05-17
    IIF 38 - director → ME
  • 25
    THINKLEAP LIMITED - 1986-12-01
    Level 1 Faculty Building, Imperial College, London
    Dissolved corporate (1 parent)
    Officer
    2009-08-06 ~ 2016-07-01
    IIF 71 - director → ME
  • 26
    IMPERIAL BIOINCUBATOR LIMITED - 2015-12-04
    INTERCEDE 1974 LIMITED - 2004-11-23
    Faculty Building, Level 1, Imperial College, London
    Corporate (2 parents, 1 offspring)
    Officer
    2012-01-17 ~ 2012-11-30
    IIF 60 - director → ME
    2006-11-13 ~ 2008-02-13
    IIF 58 - director → ME
  • 27
    14 Gayton Road, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    19,081 GBP2024-02-29
    Officer
    2019-02-21 ~ 2021-10-28
    IIF 56 - director → ME
  • 28
    7 Northumberland Avenue, Forest Hall, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2013-07-31 ~ 2013-08-06
    IIF 86 - director → ME
  • 29
    LANSMAN LIMITED - 2000-08-07
    199 Siemens Street, Blochairn, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    416,800 GBP2018-12-31
    Officer
    2007-04-25 ~ 2008-10-16
    IIF 10 - director → ME
  • 30
    171 High Street, Easington Lane, Houghton Le Spring, Tyne And Wear
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,251 GBP2017-08-31
    Officer
    2011-08-09 ~ 2011-10-12
    IIF 90 - director → ME
  • 31
    DUNWILCO (1408) LIMITED - 2007-02-23
    199 Siemens Street, Blochairn, Glasgow, Scotland
    Corporate (4 parents)
    Officer
    2007-03-02 ~ 2016-01-08
    IIF 3 - director → ME
  • 32
    Unit 15, Sandybridge Lane Business Park, Shafton, Barnsley, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1999-03-25 ~ 2002-08-21
    IIF 48 - director → ME
  • 33
    S & M DEVELOPMENT (UK) LTD - 1999-09-13
    Unit 15 Sandybridge Lane, Business Park, Shafton, Barnsley, South Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1999-07-08 ~ 2005-10-12
    IIF 50 - director → ME
  • 34
    40 Frederick Street, Sunderland, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    2010-07-15 ~ 2010-08-02
    IIF 36 - director → ME
  • 35
    7 Horsham Gardens, Sunderland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    509 GBP2016-04-30
    Officer
    2012-05-03 ~ 2012-05-15
    IIF 84 - director → ME
  • 36
    Bridgend, Kinross
    Dissolved corporate (3 parents)
    Officer
    2007-04-25 ~ 2007-06-18
    IIF 33 - secretary → ME
  • 37
    REDGRANGE LTD - 1999-04-29
    Unit 15 Sandybridge Lane, Business Park, Shafton, Barnsley, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1999-02-01 ~ 2005-10-14
    IIF 47 - director → ME
  • 38
    DUNWILCO (1419) LIMITED - 2007-02-22
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-03-02 ~ 2016-01-08
    IIF 15 - director → ME
  • 39
    FIFE & KINROSS INVESTMENTS LIMITED - 2000-09-04
    199 Siemens Street, Blochairn, Glasgow, Scotland
    Corporate (4 parents)
    Officer
    2007-04-25 ~ 2016-01-08
    IIF 4 - director → ME
  • 40
    SMA (LEEDS) LIMITED - 2012-06-25
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2009-02-26 ~ 2016-01-08
    IIF 16 - director → ME
  • 41
    22 Pennywell Business Centre, Portsmouth Road, Sunderland, Tyne And Wear, England
    Dissolved corporate (2 parents)
    Officer
    2011-04-05 ~ 2011-04-13
    IIF 35 - director → ME
  • 42
    Spey Lodge, Aviemore Station, Dalfaber Road, Aviemore, Inverness-shire
    Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    413,819 GBP2021-03-31
    Officer
    1991-07-19 ~ 1992-10-24
    IIF 41 - director → ME
  • 43
    Aviemore Station, Dalfaber Road, Aviemore, Inverness Shire
    Corporate (7 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,209,360 GBP2015-12-31
    Officer
    2009-10-03 ~ 2012-02-19
    IIF 39 - director → ME
  • 44
    UK FRIENDS OF THE ABRAHAM FUND INITIATIVES - 2018-12-31
    UK FRIENDS OF THE ABRAHAM FUND - 2007-01-17
    148 Kew Road, Richmond, England
    Corporate (14 parents)
    Equity (Company account)
    55,274 GBP2023-12-31
    Officer
    2007-01-11 ~ 2019-07-01
    IIF 49 - director → ME
  • 45
    TWIG WORLD LIMITED - 2018-10-17
    LL ONLINE LIMITED - 2010-06-16
    71-75 Shelton Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -506,930 GBP2023-12-31
    Officer
    2016-01-08 ~ 2021-07-08
    IIF 62 - director → ME
  • 46
    LL RIGHTS LIMITED - 2010-06-16
    71-75 Shelton Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    25,448,496 GBP2023-12-31
    Officer
    2016-01-08 ~ 2021-07-08
    IIF 61 - director → ME
  • 47
    44 Black Jack Street, Cirencester, Gloucestershire
    Corporate (1 parent)
    Officer
    2004-07-16 ~ 2004-12-12
    IIF 17 - director → ME
  • 48
    VISKEAU 2000 LTD - 1998-05-21
    Unit 15 Sandybridge Lane, Business Park, Shafton, Barnsley, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1996-11-25 ~ 2005-10-12
    IIF 44 - director → ME
    2002-08-23 ~ 2002-09-18
    IIF 103 - secretary → ME
  • 49
    1 Barnes View, Sunderland
    Dissolved corporate
    Officer
    2013-08-25 ~ 2014-02-26
    IIF 95 - director → ME
    2012-07-19 ~ 2013-08-26
    IIF 88 - director → ME
    2013-08-25 ~ 2014-02-26
    IIF 76 - secretary → ME
    2012-07-19 ~ 2013-08-26
    IIF 101 - secretary → ME
  • 50
    BERKELEY CLAPHAM 1 LIMITED - 2009-08-03
    25 Farringdon Street, London
    Dissolved corporate (4 parents)
    Officer
    2009-08-07 ~ 2011-09-30
    IIF 72 - director → ME
  • 51
    BERKELEY CLAPHAM 2 LIMITED - 2009-08-03
    25 Farringdon Street, London
    Dissolved corporate (4 parents)
    Officer
    2009-08-07 ~ 2011-09-30
    IIF 73 - director → ME
  • 52
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved corporate (5 parents)
    Officer
    2012-08-29 ~ 2012-11-29
    IIF 63 - director → ME
  • 53
    4th Floor 48 George Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-07-24 ~ 2015-04-01
    IIF 97 - llp-member → ME
  • 54
    IMPERIAL COLLEGE PRESS LIMITED - 2016-07-21
    SELECTHOBBY LIMITED - 1994-12-02
    57 Shelton Street, Covent Gardens, London
    Corporate (3 parents)
    Equity (Company account)
    523,874 GBP2024-03-31
    Officer
    2004-11-23 ~ 2006-08-17
    IIF 98 - director → ME
    2003-11-12 ~ 2006-08-17
    IIF 75 - secretary → ME
  • 55
    CROFTBLAST LTD - 2000-04-06
    Unit 15 Sandybridge Lane, Business Park, Shafton, Barnsley, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2000-02-23 ~ 2005-10-12
    IIF 45 - director → 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.