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, David

    Related profiles found in government register
  • Anderson, David
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eton Business Park, Eton Hill Road, Radcliffe, Manchester, M26 2ZS, United Kingdom

      IIF 1
  • Anderson, David
    British operations director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eton Business Park, Eton Hill Road, Radcliffe, Manchester, M26 2ZS

      IIF 2
  • Anderson, David
    British aerospace engineer born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 3
  • Anderson, David
    British avionics electrical technician born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Anderson, David
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, St. Martins Way, Thetford, IP24 3QA, England

      IIF 5
  • Anderson, David
    British director born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 6
  • Anderson, David
    British electronics engineer born in August 1961

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 79, Avenue De Bayonne, 31240, Toulouse, France

      IIF 7
  • Anderson, David
    British manager born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 19, Da Palma Court, London, SW6 1LL, England

      IIF 8
  • Anderson, David Pringle
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Rosamond Road, Bedford, MK40 3UQ, England

      IIF 9
  • Anderson, David Pringle
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Rosamond Road, Bedford, MK40 3UQ

      IIF 10
  • Anderson, David
    British manager born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Da Palma Court, Anselm Road, London, SW6 1LL, England

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12 IIF 13 IIF 14
  • Anderson, David
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 250, Birchanger Lane, Birchanger, Bishop's Stortford, Essex, CM23 5QH, England

      IIF 15
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 16
  • Anderson, David
    British company owner born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Anderson, David
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Newbury Close, Folkestone, Kent, CT20 3SH, United Kingdom

      IIF 18
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 19
  • Mr David Anderson
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 21
    • icon of address 89, St. Martins Way, Thetford, IP24 3QA, England

      IIF 22
  • Mr David Anderson
    British born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 23
  • Mr David Pringle Anderson
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Rosamond Road, Bedford, MK40 3UQ

      IIF 24
  • Mr David Anderson
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25 IIF 26 IIF 27
    • icon of address Flat 19, Da Palma Court, London, SW6 1LL, England

      IIF 28
  • David Anderson
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Newbury Close, Folkestone, Kent, CT20 3SH, United Kingdom

      IIF 29
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 22 Base Point, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    118,685 GBP2024-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flat 19 Da Palma Court, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,100 GBP2019-12-31
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    103 GBP2018-10-31
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address 95 Rosamond Road, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    75,901 GBP2024-04-30
    Officer
    icon of calendar 2006-05-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 10
    icon of address 89 St. Martins Way, Thetford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21 GBP2020-11-30
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    126,751 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,266 GBP2024-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    LK ACCREDITATION LIMITED - 2016-11-11
    icon of address Eton Business Park, Eton Hill Road, Radcliffe, Manchester
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    808,663 GBP2024-09-30
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address 26 Newbury Close, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 17 - Director → ME
  • 17
    icon of address Eton Business Park Eton Hill Road, Radcliffe, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 1 - Director → ME
Ceased 2
  • 1
    icon of address Flat 19 Da Palma Court, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-21 ~ 2020-05-22
    IIF 8 - Director → ME
  • 2
    BEDFORD RENEWABLES LIMITED - 2013-10-31
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-30 ~ 2014-09-16
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.