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, Michael

    Related profiles found in government register
  • Anderson, Michael
    Polish director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 1
    • icon of address 32, Friar Gate, Derby, DE1 1BX, England

      IIF 2
  • Anderson, Michael
    British electrician born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Michael Adamson & Co, Chester Road, Sunderland, SR4 7HG, United Kingdom

      IIF 3
  • Anderson, Michael
    British wind farm engineer born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115 Chester Road, Sunderland, Tyne & Wear, SR4 7HG, United Kingdom

      IIF 4
  • Anderson, Michael
    Polish director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-45, Portman Square, B&a Centre Ltd, London, W1H 6HN, England

      IIF 5
    • icon of address 43-45, Portman Square, London, W1H 6HN, England

      IIF 6
    • icon of address M.b.a., Centre, 1 Burwood Place, London, W2 2UT, England

      IIF 7 IIF 8 IIF 9
  • Anderson, Michael John
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, CM22 7BD, United Kingdom

      IIF 10 IIF 11
    • icon of address Greenhills, Havenstreet, Isle Of Wight, PO33 4DT

      IIF 12
  • Anderson, Michael John
    British engineer born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenhills, Havenstreet, Isle Of Wight, PO33 4DT

      IIF 13
  • Anderson, Peter
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, England

      IIF 14
  • Anderson, Michael
    British ceo born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Andersons & Co., 11, St Paul's Square, Birmingham, West Midlands, B3 1RB, United Kingdom

      IIF 15
  • Anderson, Michael
    British chairman born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Andersons & Co, 11 St Paul's Square, Birmingham, B3 1RB, England

      IIF 16
  • Anderson, Michael
    British chief executive born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, St Pauls Square, Birmingham, B3 1RB, United Kingdom

      IIF 17
  • Anderson, Michael
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 15, The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, England

      IIF 18
    • icon of address M B A, Centre, 1 Burwood Place, London, W2 2UT, England

      IIF 19 IIF 20 IIF 21
  • Anderson, Michael
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Pleasant, Tiverton Road, Bampton, EX16 9DX, England

      IIF 22
  • Anderson, Michael
    English company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elm Lodge, Thoresby Road, Tetney, DN36 5JR, England

      IIF 23
  • Anderson, Michael
    English manager born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elm Lodge, Thoresby Road, Tetney, DN36 5JR, England

      IIF 24
  • Anderson, Michael
    British driver born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Stocks Lane, Bramshall, Uttoxeter, ST14 5DW, England

      IIF 25
  • Anderson, Michael
    British operations manager born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Boulton Buildings, Unit 1 Boulton Buildings, Bramshall Ind Est, Uttoxeter, Staffs, England

      IIF 26
  • Peter, Anderson
    British mechanical engineer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Eversholt Street, London, NW1 1BU, United Kingdom

      IIF 27
  • Anderson, Michael Paul
    British

    Registered addresses and corresponding companies
    • icon of address 50 Howitt Crescent, Uttoxeter, Staffordshire, ST14 7AU

      IIF 28 IIF 29
  • Anderson, Michael Paul
    British manager

    Registered addresses and corresponding companies
    • icon of address 50 Howitt Crescent, Uttoxeter, Staffordshire, ST14 7AU

      IIF 30
  • Anderson, Michael Paul
    British coach operator born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Howitt Crescent, Uttoxeter, Staffordshire, ST14 7AU

      IIF 31
  • Anderson, Michael Paul
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Howitt Crescent, Uttoxeter, Staffordshire, ST14 7AU

      IIF 32
  • Anderson, Michael Paul
    British manager born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Howitt Crescent, Uttoxeter, Staffordshire, ST14 7AU, England

      IIF 33
  • Anderson, Michael Paul
    British unemployed born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Block 1, Drakelow Business Park, Walton Road, Drakelow, Burton-on-trent, DE15 9UA, England

      IIF 34
  • Mr Peter Anderson
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, England

      IIF 35
  • Mr Michael Anderson
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Mary Street, Silksworth, Sunderland, SR3 1HD, United Kingdom

      IIF 36
    • icon of address 115, Michael Adamson & Co, Chester Road, Sunderland, SR4 7HG, United Kingdom

      IIF 37
  • Anderson, Peter Sambor
    Polish director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B&a Centre, 43-45 Portman Square, London, W1H 6HN, England

      IIF 38
  • Anderson, Michael

    Registered addresses and corresponding companies
    • icon of address 2, Dunnock Close, Uttoxeter, Staffordshire, ST14 8XD, United Kingdom

      IIF 39
    • icon of address 50, Howitt Crescent, Uttoxeter, Staffordshire, ST14 7AU, England

      IIF 40
  • Anderson, Peter
    Jamaican director born in June 1963

    Resident in Jamaica

    Registered addresses and corresponding companies
    • icon of address Suite L36/a, Bletchley Business Campus, 1-9 Barton Road Bletchley, Milton Keynes, MK2 3HU, England

      IIF 41
  • Anderson, Peter Sean
    British ceo born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, England

      IIF 42 IIF 43
    • icon of address Suite 10, The Big Peg, 120 Vyse Street, Birmingham, West Midlands, B18 6NF, England

      IIF 44
    • icon of address Suite 30, The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, England

      IIF 45
    • icon of address City Studios, Tower 42, Level 5, 25 Old Broad Street, City Of London, EC2N 1HN, England

      IIF 46
    • icon of address M.b.a., Centre, 1 Burwood Place, London, W2 2UT, England

      IIF 47
  • Anderson, Peter Sean
    British chief executive born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, St Pauls Square, Birmingham, B3 1RB, United Kingdom

      IIF 48
  • Anderson, Peter Sean
    British chief production officer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Andersons & Co, 11 St Paul's Square, Birmingham, B3 1RB, England

      IIF 49
  • Anderson, Peter Sean
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, England

      IIF 50
    • icon of address Suite 10, The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, England

      IIF 51
    • icon of address City Studios, Tower 42, Level 5, 25 Old Broad Street, City Of London, EC2N 1HN, England

      IIF 52
    • icon of address M.b.a. Centre, 1 Burwood Place, London, W2 2UT, England

      IIF 53
  • Anderson, Peter Sean
    British programme manager born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, England

      IIF 54
  • Anderson, Peter John
    British chartered engineer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Eversholt Street, London, NW1 1BU

      IIF 55
  • Anderson, Peter John
    British consulting engineer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Anderson, Peter John
    British engineer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5LW

      IIF 65
    • icon of address 183, Eversholt Street, London, NW1 1BU, United Kingdom

      IIF 66
  • Anderson, Peter John
    born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Eversholt Street, London, NW1 1BU, United Kingdom

      IIF 67
  • Michael Anderson
    Polish born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 68
  • Anderson, Peter Sean

    Registered addresses and corresponding companies
    • icon of address Tower 42, Level 5, 25 Old Broad Street, London, City Of London, EC2N 1HN, England

      IIF 69
  • Anderson, Christopher Michael
    British promoter born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Pleasant, Tiverton Road, Bampton, EX16 9DX, England

      IIF 70
  • Mr Michael Anderson
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, CM22 7BD

      IIF 71
    • icon of address Languard Manor, Languard Manor Road, Shanklin, Isle Of Wight, PO37 7JB, England

      IIF 72
    • icon of address Elm Lodge, Thoresby Road, Tetney, DN36 5JR, England

      IIF 73
  • Mr Michael Anderson
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Andersons & Co, 11 St Paul's Square, Birmingham, B3 1RB, England

      IIF 74
  • Mr Michael Anderson
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, St Pauls Square, Birmingham, B3 1RB, United Kingdom

      IIF 75
    • icon of address C/o Andersons & Co, 11 St Paul's Square, Birmingham, B3 1RB, England

      IIF 76
    • icon of address C/o Andersons & Co., 11, St Paul's Square, Birmingham, West Midlands, B3 1RB, United Kingdom

      IIF 77
  • Michael Anderson
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, CM22 7BD

      IIF 78
  • Mr Michael Anderson
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Pleasant, Tiverton Road, Bampton, EX16 9DX, England

      IIF 79
  • Mr Peter Anderson
    Jamaican born in June 1963

    Resident in Jamaica

    Registered addresses and corresponding companies
    • icon of address Suite L36/a, Bletchley Business Campus, 1-9 Barton Road Bletchley, Milton Keynes, MK2 3HU, England

      IIF 80
  • Mr Peter Sean Anderson
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, St Pauls Square, Birmingham, B3 1RB, United Kingdom

      IIF 81
    • icon of address 609f, The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, England

      IIF 82
    • icon of address Suite 1, The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, England

      IIF 83 IIF 84
    • icon of address Suite 10, The Big Peg, 120 Vyse Street, Birmingham, West Midlands, B18 6NF, England

      IIF 85
    • icon of address Suite 2, The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, England

      IIF 86
    • icon of address Unit 609f, The Big Peg, Unit 609f, 120, Vyse Street, Birmingham, B18 6NF, England

      IIF 87
    • icon of address M B A, Centre, 1 Burwood Place, London, W2 2UT, England

      IIF 88
  • Mr Christopher Michael Anderson
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Pleasant, Tiverton Road, Bampton, EX16 9DX, England

      IIF 89
  • Mr Peter John Anderson
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 36
  • 1
    LMS 083 LTD - 2018-03-20
    icon of address Suite L36/a Bletchley Business Campus, 1-9 Barton Road Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81 GBP2017-05-31
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 80 - Has significant influence or controlOE
    IIF 80 - Has significant influence or control over the trustees of a trustOE
    IIF 80 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 11 St Pauls Square, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite 1 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    DIAMOND BUSINESS CLUB LTD - 2015-07-20
    DEEP DIAMONDS LTD - 2014-12-04
    icon of address Suite 15 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address City Studios Tower 42, Level 5, 25 Old Broad Street, City Of London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Languard Manor, Languard Manor Road, Shanklin, Isle Of Wight, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,428 GBP2024-06-30
    Officer
    icon of calendar 2001-07-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Clive Healey, 183 Eversholt Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-04-26 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Clive Healey, 183 Eversholt Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-04-27 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 100 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    RJM GROUP LTD - 2016-07-07
    LURIS SOLUTIONS LTD - 2015-03-11
    icon of address Suite 12 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address Clive Healey, 183 Eversholt Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-04-26 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Clive Healey, 183 Eversholt Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-04-26 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 11 St Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 14
    icon of address Clive Healey, 183 Eversholt Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-04-26 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 95 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Clive Healey, 183 Eversholt Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-04-26 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Elm Lodge, Thoresby Road, Tetney, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,094 GBP2024-04-30
    Officer
    icon of calendar 2003-03-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    icon of address Clive Healey, 183 Eversholt Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-04-26 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    LIGHTING + SYSTEM SOLUTIONS LIMITED - 2004-10-14
    icon of address Clive Healey, 183 Eversholt Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-04-26 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 41 Mary Street 41 Mary Street, New Silksworth, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,885 GBP2024-09-30
    Officer
    icon of calendar 2016-09-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 21
    icon of address 115 Chester Road, Sunderland, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 4 - Director → ME
  • 22
    icon of address Suite 2 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Suite 1 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 24
    WOL-BUD LTD - 2016-06-10
    icon of address C/o Andersons & Co., 11, St Paul's Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 25
    icon of address City Studios Tower 42, Level 5, 25 Old Broad Street, City Of London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -670,000 GBP2020-04-30
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 26
    TBA SERVICES MANAGEMENT LTD. - 2003-12-08
    icon of address 183 Eversholt Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-01 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 101 - Has significant influence or controlOE
    IIF 101 - Has significant influence or control as a member of a firmOE
  • 27
    icon of address C/o Clive Healey, 183 Eversholt Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2012-05-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 99 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    icon of address C/o Andersons & Co, 11 St Paul's Square, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,500,060,000 GBP2024-08-24
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 16 - Director → ME
    icon of calendar 2016-11-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Right to appoint or remove directors as a member of a firmOE
  • 29
    icon of address 11 St. Pauls Square, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    60,000 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 30
    icon of address City Studios Tower 42, Level 5, 25 Old Broad Street, City Of London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 31
    ECO GARDENS LTD - 2019-10-29
    icon of address C/o Andersons & Co., 11, St Paul's Square, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Mount Pleasant, Tiverton Road, Bampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,198 GBP2024-07-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 33
    SERVICES MANAGEMENT LTD - 2003-12-08
    icon of address Clive Healey, 183 Eversholt Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Elm Lodge, Thoresby Road, Tetney, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 23 - Director → ME
  • 35
    TROUP BYWATERS & ANDERS LIMITED - 2023-09-06
    TBA PROPERTY SERVICES LIMITED - 2006-02-24
    icon of address 183 Eversholt Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-07-11 ~ now
    IIF 65 - Director → ME
  • 36
    icon of address City Studios, Tower 42, Level 5, 25 Old Broad Street, City Of London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    DIAMOND BUSINESS CLUB LTD - 2015-07-20
    DEEP DIAMONDS LTD - 2014-12-04
    icon of address Suite 15 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-15 ~ 2012-12-28
    IIF 38 - Director → ME
  • 2
    P&G STUDIO LTD - 2015-01-19
    icon of address Suite 16 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Officer
    icon of calendar 2016-08-01 ~ 2016-10-01
    IIF 19 - Director → ME
    icon of calendar 2014-12-01 ~ 2016-06-01
    IIF 9 - Director → ME
  • 3
    CHESTER COACHES LTD - 2017-09-01
    CAR 2 COACH LIMITED - 2013-07-01
    icon of address The Old Police Station, Church Street, Swadlincote, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,463 GBP2023-04-30
    Officer
    icon of calendar 2018-03-12 ~ 2019-03-19
    IIF 34 - Director → ME
    icon of calendar 2013-06-25 ~ 2016-10-15
    IIF 33 - Director → ME
    icon of calendar 2008-06-06 ~ 2008-11-11
    IIF 32 - Director → ME
    icon of calendar 2016-02-26 ~ 2016-10-15
    IIF 40 - Secretary → ME
    icon of calendar 2008-06-06 ~ 2008-11-20
    IIF 28 - Secretary → ME
  • 4
    ENHANCED PRODUCTS LTD - 2012-03-21
    icon of address Suite F19 Fraigate House, 205 Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ 2011-10-10
    IIF 2 - Director → ME
  • 5
    icon of address Suite 30 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    67,142 GBP2016-08-31
    Officer
    icon of calendar 2016-12-01 ~ 2018-04-05
    IIF 45 - Director → ME
    icon of calendar 2015-08-03 ~ 2016-03-31
    IIF 53 - Director → ME
  • 6
    icon of address Elm Lodge, Thoresby Road, Tetney, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,094 GBP2024-04-30
    Officer
    icon of calendar 2005-04-21 ~ 2018-05-02
    IIF 30 - Secretary → ME
  • 7
    icon of address Suite 25 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-16 ~ 2016-06-25
    IIF 7 - Director → ME
  • 8
    icon of address Hertfordshire Business Centre, Alexander Rd., London Colney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-04 ~ 2015-09-01
    IIF 6 - Director → ME
  • 9
    icon of address 41 Mary Street 41 Mary Street, New Silksworth, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,885 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-17 ~ 2024-03-08
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Right to appoint or remove directors OE
  • 10
    MG TELEPHONES LTD - 2016-02-10
    icon of address Suite 10 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    275 GBP2017-02-10
    Officer
    icon of calendar 2016-02-10 ~ 2016-12-01
    IIF 51 - Director → ME
  • 11
    B&A CENTRE LTD - 2015-11-10
    EXCELL FORCE LIMITED - 2012-09-27
    icon of address Pinacle House, Newark Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-07 ~ 2015-06-01
    IIF 5 - Director → ME
    icon of calendar 2016-02-12 ~ 2016-05-02
    IIF 47 - Director → ME
  • 12
    GREYPRYM LTD - 2016-07-06
    icon of address Suite 20 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    296 GBP2017-02-28
    Officer
    icon of calendar 2016-08-01 ~ 2016-10-04
    IIF 20 - Director → ME
  • 13
    icon of address 82 King Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ 2016-01-02
    IIF 8 - Director → ME
  • 14
    icon of address 183 Eversholt Street, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2023-11-02 ~ 2024-01-31
    IIF 66 - Director → ME
  • 15
    icon of address 30 Bramble Bank, Frimley Green, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2012-01-01
    IIF 13 - Director → ME
  • 16
    icon of address C/o Andersons & Co, 11 St Paul's Square, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,500,060,000 GBP2024-08-24
    Officer
    icon of calendar 2016-08-01 ~ 2020-09-30
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2023-07-24
    IIF 74 - Ownership of shares – More than 50% but less than 75% OE
    IIF 74 - Right to appoint or remove directors OE
  • 17
    icon of address Mount Pleasant, Tiverton Road, Bampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,198 GBP2024-07-31
    Officer
    icon of calendar 2005-07-18 ~ 2020-11-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-07-12
    IIF 79 - Ownership of shares – 75% or more OE
  • 18
    icon of address Elm Lodge, Thoresby Road, Tetney, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2015-09-01 ~ 2022-05-12
    IIF 25 - Director → ME
  • 19
    icon of address Elm Lodge Thoresby Road, Tetney, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,742 GBP2024-04-30
    Officer
    icon of calendar 2020-04-01 ~ 2020-06-19
    IIF 26 - Director → ME
  • 20
    TROUP BYWATERS & ANDERS LIMITED - 2023-09-06
    TBA PROPERTY SERVICES LIMITED - 2006-02-24
    icon of address 183 Eversholt Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-31 ~ 2025-03-07
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 183 Eversholt Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-08 ~ 2024-01-31
    IIF 67 - LLP Designated Member → ME
  • 22
    icon of address 26 Orchard Street, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-02 ~ 2011-04-01
    IIF 31 - Director → ME
    icon of calendar 2011-03-14 ~ 2011-04-01
    IIF 39 - Secretary → ME
    icon of calendar 2005-09-02 ~ 2007-02-01
    IIF 29 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.