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, Stuart

    Related profiles found in government register
  • Anderson, Stuart
    British development officer s.d.f. born in October 1967

    Registered addresses and corresponding companies
    • icon of address 97 Forrest Place, Armadale, Bathgate, West Lothian, EH48 2GZ

      IIF 1
  • Anderson, Stuart
    British director born in October 1967

    Registered addresses and corresponding companies
    • icon of address 1 Seacourt Lane, Maxwell Road, Bangor, BT20 2TH

      IIF 2
    • icon of address Apartment 103, Resia Plaza, Resia Arcade, Gibraltar

      IIF 3
    • icon of address Apartment 103, Resia Plaza, Resia Parade, Gibraltar

      IIF 4
  • Anderson, Stuart
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Nest Business Park, Marvin Road, Havant, PO9 5TL, England

      IIF 5
  • Anderson, Stuart
    British company director born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Station Road, Haddington, East Lothian, EH41 3NT, Scotland

      IIF 6
  • Anderson, Stuart
    British accountant born in October 1967

    Resident in United Kingdom

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

      IIF 7
  • Anderson, Stuart
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Nest Business Park, Marvin Road, Havant, PO9 5TL, England

      IIF 8
  • Anderson, Stuart
    British company director born in October 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 63, 4 Balloo Drive, Bangor, BT19 7QY, United Kingdom

      IIF 9
  • Anderson, Stuart
    British sales consultant born in March 1972

    Resident in United Kingdom

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

      IIF 10
  • Anderson, Stuart
    British company director born in January 1974

    Resident in United Kingdom

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

      IIF 11
  • Anderson, Stuart William
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Sugar Lane, Knowsley, Prescot, L34 0EN, England

      IIF 12
  • Anderson, Stuart William
    British director born in January 1974

    Resident in England

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

      IIF 13
    • icon of address 7, Sugar Lane, Knowsley, Prescot, Merseyside, L34 0EN, United Kingdom

      IIF 14
  • Mr Stuart Anderson
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Kiln Avenue, Haslemere, Surrey, GU27 1BE, England

      IIF 15
  • Anderson, Stuart William
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Sugar Lane, Knowsley Village, Liverpool, Merseyside, L34 0EN

      IIF 16
  • Mr Stuart Anderson
    British born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Station Road, Haddington, East Lothian, EH41 3NT, Scotland

      IIF 17
  • Mr Stuart Anderson
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Schooer House, Lion & Lamb Yard, Farnham, GU9 7LL, United Kingdom

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Mr Stuart Anderson
    British born in March 1972

    Resident in United Kingdom

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

      IIF 20
  • Mr Stuart Anderson
    British born in January 1974

    Resident in United Kingdom

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

      IIF 21
  • Mr Stuart William Anderson
    British born in January 1974

    Resident in England

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

      IIF 22
    • icon of address 7, Sugar Lane, Knowsley, Prescot, L34 0EN, England

      IIF 23
    • icon of address 7, Sugar Lane, Knowsley, Prescot, L34 0EN, United Kingdom

      IIF 24
  • Mr Stuart William Anderson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Sugar Lane, Knowsley, Prescot, L34 0EN, England

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    756 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    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
  • 2
    icon of address Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-01-21 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 7 Sugar Lane, Knowsley, Prescot, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,496 GBP2025-01-31
    Officer
    icon of calendar 2009-01-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 7 Sugar Lane, Knowsley, Prescot, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 25 Station Road, Haddington, East Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,388 GBP2024-03-31
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ 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
  • 10
    icon of address Ama Communications Centre, Newtownards Road, Bangor, Co Down
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-02 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address 7 Sugar Lane, Knowsley, Prescot, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Kay Johnson Gee Corporate Recovery, 1 City Road East, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    22,417 GBP2016-03-31
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 121a High Street, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,228 GBP2024-09-30
    Officer
    icon of calendar 2019-04-15 ~ 2019-08-19
    IIF 9 - Director → ME
  • 2
    icon of address Fgs Mcclure Watters Number One, Lanyon Quay, Belfast, Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-27 ~ 2009-01-20
    IIF 4 - Director → ME
  • 3
    NORTH EDINBURGH DRUG ADVICE CENTRE - 2011-08-18
    icon of address 9a Bankhead Medway, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    106,065 GBP2023-03-31
    Officer
    icon of calendar 2002-01-15 ~ 2007-09-01
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.