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, Mark

    Related profiles found in government register
  • Anderson, Mark
    British

    Registered addresses and corresponding companies
    • 41 Lorne Street, Edinburgh, EH6 8QW

      IIF 1 IIF 2
    • 12, Milverton Drive, Uttoxeter, Staffs, ST14 7RE, Uk

      IIF 3
  • Anderson, Mark
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 100, Stone Road, Uttoxeter, Staffordshire, ST14 7QW, England

      IIF 4
    • 12, Milverton Drive, Uttoxeter, Staffs, ST14 7RE, Uk

      IIF 5
  • Anderson, Mark
    British born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Backbrae Street, Kilsyth, North Lanarkshire, G65 0NH

      IIF 6
  • Anderson, Mark
    British teacher born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41 Lorne Street, Edinburgh, EH6 8QW

      IIF 7
  • Anderson, Mark
    British company director born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Haypark Properties Haymarket Business Centre, Marchmont Avenue, Polmont, Falkirk, FK2 0NZ, Scotland

      IIF 8
  • Anderson, Mark
    British born in October 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Haypark Business Centre, Marchmont Avenue, Polmont, Falkirk, FK2 0NZ, Scotland

      IIF 9
    • 7, Gateside Street, Hamilton, ML3 7HT, Scotland

      IIF 10
    • 22, Backbrae Street, Kilsyth, North Lanarkshire, G65 0NH

      IIF 11 IIF 12 IIF 13
    • Haypark Properties Haymark Business Centre, Marchmont Avenue, Polmont, Falkirk, FK2 0NZ, United Kingdom

      IIF 14
    • Haypark Properties, Haypark Business Centre, Marchmont Avenue, Polmont, Falkirk, FK2 0NZ, Scotland

      IIF 15
  • Anderson, Mark
    British company director born in October 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Haypark Business Centre, Marchmont Avenue, Polmont, Falkirk, FK2 0NZ, Scotland

      IIF 16
  • Anderson, Mark
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Mark Anderson
    British born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Haypark Properties Haymarket Business Centre, Marchmont Avenue, Polmont, Falkirk, FK2 0NZ, Scotland

      IIF 18
  • Mr Mark Anderson
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bakehouse, Dove Walk, Uttoxeter, Staffordshire, ST14 8EH, England

      IIF 19
  • Mr Mark Anderson
    British born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41 Lorne Street, Edinburgh, EH6 8QW

      IIF 20
  • Mr Mark Anderson
    British born in October 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Backbrae Street, Kilsyth, North Lanarkshire, G65 0NH

      IIF 21 IIF 22 IIF 23
    • Haypark Properties, Haymark Business Centre, Marchmont Avenue, Polmont, Falkirk, FK2 0NZ, Scotland

      IIF 24
    • Haypark Properties, Haypark Business Centre, Marchmont Avenue, Polmont, Falkirk, FK2 0NZ, Scotland

      IIF 25
  • Mr Mark Anderson
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments 15
  • 1
    ANDERSON PROPERTY SOURCING LTD
    SC849049
    22 Backbrae Street, Kilsyth, North Lanarkshire
    Active Corporate (4 parents)
    Officer
    2025-05-20 ~ now
    IIF 6 - Director → ME
  • 2
    ANDERSON PROPERTY VENTURES LTD
    - now SC741773
    IV PILLARS LTD
    - 2023-09-04 SC741773
    ANDERSON PROPERTY VENTURES LTD
    - 2023-08-25 SC741773
    22 Backbrae Street, Kilsyth, North Lanarkshire
    Active Corporate (3 parents)
    Officer
    2022-08-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-08-18 ~ 2024-10-01
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    ANDERSON RENTAL PROPERTY LIMITED
    SC827889
    22 Backbrae Street, Kilsyth, North Lanarkshire
    Active Corporate (4 parents)
    Officer
    2024-11-04 ~ 2024-12-12
    IIF 14 - Director → ME
    2026-04-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2026-04-14 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ANDERSON SENIOR HOLDING LTD
    SC791729 SC791726
    22 Backbrae Street, Kilsyth, North Lanarkshire
    Active Corporate (1 parent, 5 offsprings)
    Officer
    2023-12-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-12-07 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    ASHDAN GLASS STRUCTURES LIMITED
    - now 07221566
    ASHDAN CONSTRUCTION SERVICES LIMITED
    - 2013-08-19 07221566
    Wynniatt-husey Limited, The Old Bakehouse, Dove Walk, Uttoxeter, Staffordshire, England
    Liquidation Corporate (2 parents)
    Officer
    2010-04-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 6
    HORIZON STUDIOS LIMITED
    SC317300
    134 Vexhim Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2007-02-26 ~ dissolved
    IIF 2 - Secretary → ME
  • 7
    MORFITT ANDERSON INSTALLATIONS LTD
    06599711
    Heath House, Cheadle Road, Uttoxeter, Staffs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-05-21 ~ dissolved
    IIF 5 - Director → ME
  • 8
    MORFITT INSTALLATIONS LIMITED
    05753842
    The Old Coach House, Horse Fair, Rugeley, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2006-03-23 ~ 2007-04-06
    IIF 3 - Secretary → ME
  • 9
    R & M AUTOS LIMITED
    15449038
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2024-01-29 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SCOPE DM LTD. - now
    SCOPE REFURBS LTD
    - 2026-03-26 SC836610
    28a Glasgow Road, Bathgate, Scotland
    Active Corporate (9 parents)
    Officer
    2025-02-05 ~ 2025-07-09
    IIF 9 - Director → ME
  • 11
    SCOPE PROPERTY SOURCING LTD
    - now SC811917
    WE SELL LETS LTD
    - 2025-03-04 SC811917
    22 Backbrae Street, Kilsyth, North Lanarkshire
    Active Corporate (5 parents)
    Officer
    2025-10-03 ~ now
    IIF 10 - Director → ME
    2024-05-28 ~ 2025-07-09
    IIF 15 - Director → ME
    Person with significant control
    2025-11-14 ~ now
    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
    2024-08-01 ~ 2024-12-09
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SHORE SOUNDS MUSIC LIMITED
    SC303482
    41 Lorne Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-06-06 ~ dissolved
    IIF 7 - Director → ME
  • 13
    TEC ALARMS LIMITED
    SC065065
    41 Lorne Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    1990-05-01 ~ 2022-04-13
    IIF 1 - Secretary → ME
    Person with significant control
    2020-01-23 ~ 2022-04-13
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    THE WEE HOLDING GROUP LTD
    SC831345
    28a Glasgow Road, Bathgate, Scotland
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2024-12-09 ~ 2025-07-09
    IIF 16 - Director → ME
  • 15
    WE HOLD LETS LTD
    SC822246
    28a Glasgow Road, Bathgate, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-09-10 ~ 2024-12-12
    IIF 8 - Director → ME
    Person with significant control
    2024-09-10 ~ 2024-12-09
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE

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 April 2026 and licensed under the Open Government Licence v3.0.