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, Charles William

    Related profiles found in government register
  • Anderson, Charles William

    Registered addresses and corresponding companies
    • icon of address 62, High Street, Prestwood, Great Missenden, Buckinghamshire, HP16 9EN, England

      IIF 1
    • icon of address Maryland 62, High Street, High Street Prestwood, Great Missenden, Buckinghamshire, HP16 9EN, England

      IIF 2
  • Anderson, Charles

    Registered addresses and corresponding companies
    • icon of address 62a High Street, Prestwood, Great Missenden, HP16 9EN, United Kingdom

      IIF 3
    • icon of address Maryland, 62, High Street, Prestwood, Great Missenden, Buckinghamshire, HP16 9EN, England

      IIF 4
  • Anderson, Charles William
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, High Street, Prestwood, Great Missenden, Buckinghamshire, HP16 9EN, England

      IIF 5
    • icon of address Maryland, 62, High Street, Prestwood, Great Missenden, Buckinghamshire, HP16 9EN, England

      IIF 6
  • Anderson, Charles William
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62a, High Street, Prestwood, Great Missenden, HP16 9EN, England

      IIF 7
    • icon of address 62a High Street, Prestwood, Great Missenden, HP16 9EN, United Kingdom

      IIF 8
  • Anderson, Charles William
    British printer born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 17 Bonny Street, London, NW1 9PE, England

      IIF 9
  • Anderson, Joel Charles
    British printer born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Long Field Drive, Edenthorpe, Doncaster, DN3 2RG, England

      IIF 10
  • Anderson, Joel Charles, Mr.
    English comapny director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Judd Street, London, WC1H 9NE, England

      IIF 11
  • Anderson, Joel Charles, Mr.
    English company director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Northend, Hemel Hempstead, HP3 8TW, United Kingdom

      IIF 12
  • Anderson, Joel Charles, Mr.
    English production director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Northend, Hemel Hempstead, HP3 8TW, England

      IIF 13
  • Anderson, Charles William
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clockwise Old Town Hall, 30, Tweedy Road, Bromley, BR1 3FE

      IIF 14
    • icon of address 26, Lots Road, London, SW10 0QF, United Kingdom

      IIF 15
  • Anderson, Charles William
    British company director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Folly Cottage, Little Hill, Orcop, Hereford, Herefordshire, HR2 8SE, United Kingdom

      IIF 16 IIF 17
  • Anderson, Charles William
    British managing director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hill Dickinson Llp, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 18
  • Mr. Joel Charles Anderson
    English born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Northend, Hemel Hempstead, HP3 8TW, United Kingdom

      IIF 19
  • Mr Joel Charles Anderson
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Long Field Drive, Edenthorpe, Doncaster, DN3 2RG, England

      IIF 20
  • Mr Charles William Anderson
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Charles William Anderson
    English born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 17-19 Bonny Street, Camden, London, NW1 9PE, England

      IIF 23
  • Mr Charles William Anderson
    English born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bonny Street, Camden, London, NW1 9PE, England

      IIF 24
  • Mr Charles William Anderson
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 25
    • icon of address Folly Cottage, Orcop, Hereford, HR2 8SE, England

      IIF 26
  • Mr Charles William Anderson
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clockwise Old Town Hall, 30, Tweedy Road, Bromley, BR1 3FE

      IIF 27
    • icon of address Folly Cottage Little Hill, Orcop, Hereford, Herefordshire, HR2 8SE, United Kingdom

      IIF 28
    • icon of address 26, Lots Road, London, SW10 0QF, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Folly Cottage, Orcop, Hereford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 2
    CITYPORT LIMITED - 2020-04-14
    icon of address Clockwise Old Town Hall, 30, Tweedy Road, Bromley
    Liquidation Corporate (2 parents)
    Equity (Company account)
    203,134 GBP2023-12-31
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 62 High Street, Prestwood, Great Missenden, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2014-10-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 4
    icon of address 26 Lots Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 1 17 Bonny Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,790 GBP2017-07-31
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address 87 Northend, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 67 Long Field Drive, Edenthorpe, Doncaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Maryland, 62 High Street, Prestwood, Great Missenden, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,512 GBP2018-09-30
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2017-09-22 ~ dissolved
    IIF 4 - Secretary → ME
  • 9
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Folly Cottage, Orcop, Hereford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Maryland 62 High Street, High Street Prestwood, Great Missenden, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 4
  • 1
    icon of address 20 North Audley Street, Mayfair, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,813 GBP2019-11-30
    Officer
    icon of calendar 2015-05-20 ~ 2020-10-29
    IIF 8 - Director → ME
    icon of calendar 2019-06-10 ~ 2020-09-29
    IIF 13 - Director → ME
    icon of calendar 2015-05-20 ~ 2020-10-29
    IIF 3 - Secretary → ME
  • 2
    COMPASS AND DIAMOND PRINT SOLUTIONS LIMITED - 2025-09-15
    icon of address 97 Judd Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    112,792 GBP2024-11-30
    Officer
    icon of calendar 2017-11-13 ~ 2020-10-29
    IIF 11 - Director → ME
    icon of calendar 2009-11-05 ~ 2020-10-29
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-19
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2024-11-30
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 1 17 Bonny Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,790 GBP2017-07-31
    Person with significant control
    icon of calendar 2018-02-01 ~ 2018-02-01
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
  • 4
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2017-11-08
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.