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

Mr Dan Andersson

    Related profiles found in government register
  • Mr Dan Andersson
    Swedish born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Stakes Road, Purbrook, Waterlooville, Hampshire, PO7 5NT

      IIF 1
    • icon of address 62, Stakes Road, Waterlooville, PO7 5NT, England

      IIF 2
  • Andersson, Dan
    Swedish director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Stakes Road, Purbrook, Waterlooville, Hampshire, PO7 5NT, United Kingdom

      IIF 3
    • icon of address 62, Stakes Road, Waterlooville, PO7 5NT, England

      IIF 4
  • Mr Dan Gunnar Bjarne Andersson
    Swedish born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 5
  • Mr Dan-gunnar Bjarne Andersson
    Swedish born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Clarendon Street, Nottingham, Nottinghamshire, NG1 5HQ, England

      IIF 6
  • Andersson, Dan Gunnar Bjarne
    Swedish consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 7
    • icon of address 62, Stakes Road, Waterlooville, Hampshire, PO7 5NT, England

      IIF 8
  • Andersson, Dan-gunnar Bjarne
    Swedish director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Clarendon Street, Nottingham, NG1 5HQ, England

      IIF 9
  • Mr Dan Gunnar Bjarne Andersson
    Swedish born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andersson, Dan

    Registered addresses and corresponding companies
    • icon of address 23, Crane Wharf, Reading, RG1 3AY, England

      IIF 18
  • Andersson, Dan Gunnar Bjarne
    Swedish company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andersson, Dan Gunnar Bjarne
    Swedish consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, The Farmhouse, Cottesmore Lane Ewelme, Wallingford, OX10 6HD, United Kingdom

      IIF 23
    • icon of address 62, Stakes Road, Waterlooville, Hampshire, PO7 5NT, England

      IIF 24
  • Andersson, Dan Gunnar Bjarne
    Swedish director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, 2nd Floor, Broomfield Road, Chelmsford, Essex, CM1 1SY, England

      IIF 25
    • icon of address 144, Hoylake Crescent, Ickenham, Uxbridge, UB10 8JJ, England

      IIF 26
    • icon of address Battle Barns, Preston Crowmarsh, Wallingford, Oxfordshire, OX10 6SL, England

      IIF 27
    • icon of address 62 Stakes Road, Purbrook, Waterlooville, Hampshire, PO7 5NT, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Andersson, Dan Gunnar Bjarne
    Swedish training consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    L & N SCAFFOLDING LIMITED - 2010-04-27
    icon of address Landi Accounting Solutions Ltd, 62 Stakes Road, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 24 - Director → ME
  • 2
    ACCOUNTING HEALTHCHECK LIMITED - 2019-06-04
    icon of address 3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -14,139 GBP2018-10-31
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 62 Stakes Road, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    -745,984 GBP2024-12-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Battle Barns, Preston Crowmarsh, Wallingford, Oxfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,756 GBP2017-12-31
    Officer
    icon of calendar 2012-06-28 ~ now
    IIF 27 - Director → ME
  • 5
    icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    916,965 GBP2016-12-31
    Officer
    icon of calendar 2012-03-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 62 Stakes Road Purbrook, Waterlooville, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 62 Stakes Road Purbrook, Waterlooville, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,353 GBP2018-12-31
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 20 - Director → ME
  • 8
    LEO FRANCE LTD - 2019-03-06
    icon of address 62 Stakes Road Purbrook, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 62 Stakes Road Purbrook, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 62 Stakes Road Purbrook, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,350 GBP2018-12-31
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 62 Stakes Road Purbrook, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 62 Stakes Road, Purbrook, Waterlooville, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2020-04-30
    Officer
    icon of calendar 2009-10-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    TAPYOURTREE LIMITED - 2023-07-18
    icon of address Landi Accounting Solutions Ltd, 62 Stakes Road, Waterlooville, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-03-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Landi Accounting Solutions Ltd, 62 Stakes Road, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-25 ~ dissolved
    IIF 23 - Director → ME
Ceased 6
  • 1
    FEEL4PROPERTY LIMITED - 2012-04-05
    icon of address Perch, Wesley Lane, Bicester, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -461 GBP2015-04-30
    Officer
    icon of calendar 2013-12-01 ~ 2014-07-28
    IIF 25 - Director → ME
  • 2
    icon of address 62 Stakes Road Purbrook, Waterlooville, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,353 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-02-23 ~ 2018-07-31
    IIF 11 - Has significant influence or control OE
  • 3
    icon of address 144 Hoylake Crescent, Ickenham, Uxbridge, England
    Dissolved Corporate
    Equity (Company account)
    -48,754 GBP2017-12-29
    Officer
    icon of calendar 2015-02-01 ~ 2019-01-31
    IIF 26 - Director → ME
  • 4
    icon of address 62 Stakes Road Purbrook, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2020-12-31
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2020-06-19
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 62 Stakes Road, Purbrook, Waterlooville, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2020-04-30
    Officer
    icon of calendar 2010-11-08 ~ 2013-05-31
    IIF 18 - Secretary → ME
  • 6
    icon of address 62 Stakes Road, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,788 GBP2024-06-30
    Officer
    icon of calendar 2020-09-30 ~ 2024-06-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2020-10-01
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.