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

Anderson, Joel Charles, Mr.

    Related profiles found in government register
  • Anderson, Joel Charles, Mr.
    English born in October 1992

    Resident in England

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

      IIF 1
  • Anderson, Joel Charles, Mr.
    English company director born in October 1992

    Resident in England

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

      IIF 2
  • Anderson, Joel Charles, Mr.
    English production director born in October 1992

    Resident in England

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

      IIF 3
  • Anderson, Joel Charles
    British printer born in October 1992

    Resident in England

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

      IIF 4
  • Mr. Joel Charles Anderson
    English born in October 1992

    Resident in England

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

      IIF 5
  • Anderson, Charles William
    British born in May 1958

    Resident in England

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

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

    Resident in England

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

      IIF 7
    • Maryland, 62, High Street, Prestwood, Great Missenden, Buckinghamshire, HP16 9EN, England

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

    Resident in England

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

      IIF 9
  • Anderson, Charles William
    British printer born in May 1958

    Resident in England

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

      IIF 10
  • Mr Joel Charles Anderson
    British born in October 1992

    Resident in England

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

      IIF 11
  • Anderson, Charles William

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

      IIF 12
    • Maryland 62, High Street, High Street Prestwood, Great Missenden, Buckinghamshire, HP16 9EN, England

      IIF 13
  • Anderson, Charles

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

      IIF 14
    • Maryland, 62, High Street, Prestwood, Great Missenden, Buckinghamshire, HP16 9EN, England

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

    Resident in United Kingdom

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

      IIF 16
    • Folly Cottage, Orcop, Little Hill, Hereford, Herefordshire, HR2 8SE, England

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

    Resident in United Kingdom

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

      IIF 18 IIF 19
  • Anderson, Charles William
    British managing director born in November 1991

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 21
  • Mr Charles William Anderson
    English born in June 1958

    Resident in England

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

      IIF 22
  • Mr Charles William Anderson
    British born in November 1991

    Resident in England

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

      IIF 23
    • Folly Cottage, Orcop, Hereford, HR2 8SE, England

      IIF 24
  • Mr Charles William Anderson
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Charles William Anderson
    British born in November 1991

    Resident in United Kingdom

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

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

      IIF 28
    • Folly Cottage, Orcop, Little Hill, Hereford, Herefordshire, HR2 8SE, England

      IIF 29
child relation
Offspring entities and appointments 13
  • 1
    C & D PRINT MEDIA LIMITED
    09600888
    20 North Audley Street, Mayfair, London
    Liquidation Corporate (5 parents)
    Officer
    2019-06-10 ~ 2020-09-29
    IIF 3 - Director → ME
    2015-05-20 ~ 2020-10-29
    IIF 9 - Director → ME
    2015-05-20 ~ 2020-10-29
    IIF 14 - Secretary → ME
  • 2
    CHANNEL HAPPY LIMITED
    09292690
    Folly Cottage, Orcop, Hereford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    FREIGHTSAFE LTD
    - now 11113287
    CITYPORT LIMITED
    - 2020-04-14 11113287
    Clockwise Old Town Hall, 30, Tweedy Road, Bromley
    Liquidation Corporate (5 parents)
    Officer
    2017-12-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-12-15 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    LAA CONSULTING SERVICES LIMITED
    09243038
    62 High Street, Prestwood, Great Missenden, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-01 ~ dissolved
    IIF 7 - Director → ME
    2014-10-01 ~ dissolved
    IIF 12 - Secretary → ME
  • 5
    MINDFUL ENGINEERING CORP LTD
    16131153
    Folly Cottage Orcop, Little Hill, Hereford, Herefordshire, England
    Active Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    PAUL & ASANGA LIMITED - now
    COMPASS AND DIAMOND PRINT SOLUTIONS LIMITED
    - 2025-09-15 07066948
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2009-11-05 ~ 2020-10-29
    IIF 6 - Director → ME
    2017-11-13 ~ 2020-10-29
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-19
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2024-11-30
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    PORTLAND MEDIA PRINT SERVICES LIMITED
    05260894
    Unit 1 17 Bonny Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2018-02-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-02-01 ~ 2018-02-01
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    2018-02-01 ~ dissolved
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
  • 8
    SLOTH CLOUD CREATIVE DESIGN LTD
    11856015
    87 Northend, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    SLOTH CLOUD PRINT LTD
    15671067
    67 Long Field Drive, Edenthorpe, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2024-04-23 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 10
    THE WOOL NOOK LIMITED
    10976549
    Maryland, 62 High Street, Prestwood, Great Missenden, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-22 ~ dissolved
    IIF 8 - Director → ME
    2017-09-22 ~ dissolved
    IIF 15 - Secretary → ME
  • 11
    TRUCKTEL LIMITED
    09074963
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    2014-06-06 ~ 2017-11-08
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    TT FINANCE LTD
    09593006
    Folly Cottage, Orcop, Hereford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 13
    VETNEX LIMITED
    06899808
    Maryland 62 High Street, High Street Prestwood, Great Missenden, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    2011-07-26 ~ dissolved
    IIF 13 - Secretary → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.