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, John

    Related profiles found in government register
  • Anderson, John
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portakabin Office, Standback Way, Skelmanthorpe, Huddersfield, HD8 9GA

      IIF 1
    • icon of address 212, Southampton Road, Ringwood, Hampshire, BH24 1JG, England

      IIF 2
  • Anderson, John Andrew
    British dentist born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bishop Fleming Llp, 10 North Place, Cheltenham, GL50 4DW, United Kingdom

      IIF 3
    • icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, United Kingdom

      IIF 4
  • Anderson, Andrew John
    British contracts director born in June 1965

    Registered addresses and corresponding companies
    • icon of address 344 Wisden Road, Stevenage Road, Stevenage, Herts, SG1 5JH

      IIF 5
  • Mr John Anderson
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bishop Fleming Llp, 10 North Place, Cheltenham, GL50 4DW, United Kingdom

      IIF 6
    • icon of address 212 Southampton Road, Ringwood, England, Hampshire, BH24 1JG, England

      IIF 7
  • Anderson, Andrew
    British film director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Alderney Road, Alderney Road, London, E1 4EG, United Kingdom

      IIF 8
  • Anderson, Andrew John
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Hive, No 1, Bell Lane, Stevenage, Hertfordshire, SG1 3HW, England

      IIF 9
    • icon of address Suite 1, The Hive, Bell Lane, Bell Lane, Stevenage, Herts, SG1 3HW, United Kingdom

      IIF 10
  • Anderson, Andrew John
    British construction born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 25 Boulton Road, Stevenage, Hertfordshire, SG1 4QX, United Kingdom

      IIF 11
  • Anderson, Andrew John
    British construction contracts manager born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a Alton House Office Park, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8YF

      IIF 12
  • Anderson, Andrew John
    British consultant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8a Pound Farm, Hollybush Lane, Datchworth, Herts, SG3 6RE, United Kingdom

      IIF 13
  • Anderson, Andrew John
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 25, Boulton Road, Stevenage, Herts, SG1 4QX, Uk

      IIF 14
    • icon of address 94, Meredith Road, Stevenage, SG1 5QT, England

      IIF 15
    • icon of address Suite 1, The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 16
  • Anderson, Andrew John
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Boulton Road, Stevenage, Hertfordshire, SG1 4QX, United Kingdom

      IIF 17
  • Anderson, Andrew John
    British communications born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Stanhope Gardens, Stanhope Gardens, Fff, London, N6 5TT, England

      IIF 18
  • Mr John Andrew Anderson
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, United Kingdom

      IIF 19
  • Mr Andrew Anderson
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Alderney Road, Alderney Road, London, E1 4EG, United Kingdom

      IIF 20
  • Mr Andrew John Anderson
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8a Pound Farm, Hollybush Lane, Datchworth, Herts, SG3 6RE, United Kingdom

      IIF 21
    • icon of address 1 The Hive, No 1, Bell Lane, Stevenage, Hertfordshire, SG1 3HW, England

      IIF 22
    • icon of address 220, Monument Court, Stevenage, Herts, SG1 3BT, United Kingdom

      IIF 23
    • icon of address Suite 1, The Hive, Bell Lane, Bell Lane, Stevenage, Herts, SG1 3HW, United Kingdom

      IIF 24
    • icon of address Suite 1, The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 25
  • Mr Andrew John Anderson
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Stanhope Gardens, Stanhope Gardens, Fff, London, N6 5TT, England

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 25 Boulton Road, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 7 Stanhope Gardens Stanhope Gardens, Fff, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,797 GBP2021-02-28
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    COTSWOLD ENDODONTICS LTD - 2017-03-15
    icon of address Bespoke Tax Accountants, Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,559 GBP2018-07-31
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 212 Southampton Road, Ringwood, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40,780 GBP2020-10-31
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 2a Alton House Office Park, Gatehouse Way, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address Unit 8a Pound Farm, Hollybush Lane, Datchworth, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 1 The Hive, Bell Lane, Bell Lane, Stevenage, Herts, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    MINCHINHAMPTON D P LIMITED - 2018-04-19
    icon of address C/o Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    101,129 GBP2024-04-30
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Portakabin Office Standback Way, Skelmanthorpe, Huddersfield
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    75,611 GBP2018-01-31
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address 7 Stanhope Gardens Stanhope Gardens, Fff, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 94 Meredith Road, Stevenage, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 2nd Floor 25 Boulton Road, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 14 - Director → ME
  • 13
    W11 ASSET MANAGEMENT LIMITED - 2015-12-03
    icon of address Suite 1, The Hive, Bell Lane, Stevenage, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97,679 GBP2020-09-30
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 49 Grosvenor Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -433,916 GBP2024-04-30
    Officer
    icon of calendar 2019-04-15 ~ 2019-11-11
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2019-11-11
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    GR SCAFFOLDING LIMITED - 2000-12-08
    icon of address 24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-22 ~ 2004-02-16
    IIF 5 - Director → ME
  • 3
    icon of address 2nd Floor 25 Boulton Road, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-20 ~ 2015-02-24
    IIF 11 - 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.