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, Craig Brian

    Related profiles found in government register
  • Anderson, Craig Brian
    British company director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Ormidale Terrace, Edinburgh, EH12 6DY, Scotland

      IIF 1 IIF 2
    • icon of address 21, Albemarle Street, London, W1S 4BS

      IIF 3
  • Anderson, Craig Brian
    British fund manager born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 112, George Street, Edinburgh, EH2 4LH, Scotland

      IIF 4 IIF 5
    • icon of address Newcombe House, 45,notting Hill Gate, London, W11 3LQ

      IIF 6
  • Anderson, Craig Brian
    British investment manager born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Anderson, Craig
    British fund manager born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pentech Ventures Llp, 112, George Street, Edinburgh, EH2 4LH, Scotland

      IIF 20
  • Anderson, Craig Brian
    born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Ormidale Terrace, Edinburgh, EH12 6DY, Scotland

      IIF 21
  • Anderson, Craig
    British finance director born in December 1968

    Registered addresses and corresponding companies
    • icon of address 15a Carlton Street, Edinburgh, Lothian, EH4 1NE

      IIF 22
  • Anderson, Craig Brian
    British

    Registered addresses and corresponding companies
  • Anderson, Craig
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 28
  • Mr Craig Brian Anderson
    British born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 112, George Street, Edinburgh, EH2 4LH

      IIF 29
    • icon of address 9, West Coates, Edinburgh, EH12 5JG, Scotland

      IIF 30
  • Anderson, Craig
    British cfo

    Registered addresses and corresponding companies
    • icon of address 15a Carlton Street, Edinburgh, Lothian, EH4 1NE

      IIF 31
  • Mr Craig Anderson
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 19 Ormidale Terrace, Edinburgh, Scotland
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2009-09-15 ~ now
    IIF 16 - Director → ME
    icon of calendar 2009-03-02 ~ now
    IIF 25 - Secretary → ME
  • 2
    PENTECH FUND I GP LIMITED - 2001-06-07
    icon of address 112 George Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2009-03-02 ~ dissolved
    IIF 24 - Secretary → ME
  • 3
    icon of address 112 George Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2009-03-02 ~ dissolved
    IIF 23 - Secretary → ME
  • 4
    DMWS 840 LIMITED - 2007-11-06
    icon of address 19 Ormidale Terrace, Edinburgh, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-15 ~ now
    IIF 15 - Director → ME
    icon of calendar 2009-03-02 ~ now
    IIF 27 - Secretary → ME
  • 5
    icon of address 19 Ormidale Terrace, Edinburgh, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 19 Ormidale Terrace, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address 19 Ormidale Terrace, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    DMWS 934 LIMITED - 2010-08-09
    icon of address 19 Ormidale Terrace, Edinburgh, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-08-06 ~ now
    IIF 17 - Director → ME
    icon of calendar 2010-08-06 ~ now
    IIF 26 - Secretary → ME
  • 9
    icon of address 19 Ormidale Terrace, Edinburgh, Scotland
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2009-09-30 ~ now
    IIF 21 - LLP Designated Member → ME
  • 10
    TOURISTCO LIMITED - 2017-11-03
    icon of address Johnston Carmichael Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -162,646 GBP2017-04-30
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    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
Ceased 12
  • 1
    CASCOU LIMITED - 2006-04-24
    icon of address 146 West Regent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2014-04-05
    IIF 18 - Director → ME
  • 2
    HUNGRY FINANCE LIMITED - 2012-05-23
    icon of address 25 Bank Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-08-10 ~ 2021-09-24
    IIF 14 - Director → ME
  • 3
    icon of address Floor 3 1 - 4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2022-05-06 ~ 2022-06-02
    IIF 5 - Director → ME
    icon of calendar 2020-03-12 ~ 2020-03-13
    IIF 4 - Director → ME
  • 4
    FTG FINANCE SERVICES LIMITED - 2015-09-23
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    454,221 GBP2016-03-31
    Officer
    icon of calendar 2019-09-26 ~ 2022-03-16
    IIF 3 - Director → ME
  • 5
    NOBLE SECRET LTD - 2007-02-15
    icon of address St James Court, St James Parade, Bristol
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -4,846,000 GBP2018-03-31
    Officer
    icon of calendar 2012-01-25 ~ 2017-02-08
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-08
    IIF 30 - Has significant influence or control OE
  • 6
    icon of address C/o Cms Cameron Mckenna Naborro Olswang Llp Saltire Court, 20 Castle Terrance, Edinburgh, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-06-12 ~ 2018-03-20
    IIF 11 - Director → ME
  • 7
    TECHSTART NI QUB EQUITY GP LIMITED - 2014-06-19
    icon of address C/o Cms Cameron Mckenna Naborro Olswang Llp Saltire Court, 20 Castle Terrance, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-12 ~ 2018-03-20
    IIF 7 - Director → ME
  • 8
    TECHSTART NI UU EQUITY GP LIMITED - 2014-06-19
    icon of address C/o Cms Cameron Mckenna Naborro Olswang Llp Saltire Court, 20 Castle Terrance, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-12 ~ 2018-03-20
    IIF 10 - Director → ME
  • 9
    icon of address C/o Cms Cameron Mckenna Naborro Olswang Llp Saltire Court, 20 Castle Terrance, Edinburgh, Scotland
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2014-06-12 ~ 2018-03-20
    IIF 13 - Director → ME
  • 10
    icon of address C/o Cms Cameron Mckenna Naborro Olswang Llp Saltire Court, 20 Castle Terrance, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-12 ~ 2018-03-20
    IIF 12 - Director → ME
  • 11
    CITADELLE LTD - 2018-05-08
    icon of address Censeo House, 6 St. Peters Street, St. Albans, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -10,037,133 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2021-04-01 ~ 2022-06-30
    IIF 20 - Director → ME
  • 12
    VOXAR
    - now
    DUNWILCO (384) LIMITED - 1994-01-06
    icon of address Bonnington Bond, 2 Anderson Place, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2004-09-14
    IIF 22 - Director → ME
    icon of calendar 2003-04-14 ~ 2004-09-14
    IIF 31 - 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.