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, Alexander Campbell

    Related profiles found in government register
  • Anderson, Alexander Campbell
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
  • Anderson, Alexander Campbell
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 30, Fenchurch Street, London, EC3M 3BD, England

      IIF 16
    • Costock Grange Farm, Nottingham Road Costock, Loughborough, Leicestershire, LE12 6XE

      IIF 17 IIF 18 IIF 19
    • 2, Lace Market Square, Nottingham, NG1 1PB

      IIF 20
    • Brook House, Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, DE5 3SW, England

      IIF 21 IIF 22 IIF 23
  • Anderson, Alexander Campbell
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1 Bank End, London, SE1 9BU

      IIF 24
    • Costock Grange Farm, Nottingham Road Costock, Loughborough, Leicestershire, LE12 6XE

      IIF 25 IIF 26 IIF 27
    • Brook House, Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, DE5 3SW, England

      IIF 31
    • Unit 2, Longwood Road Brookhill Industrial Estate, Pinxton, Nottinghamshire, NG16 6NT

      IIF 32
  • Anderson, Alexander Campbell
    British leisure services businessman born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Vinopolis, 1 Bank End, London, SE1 9BU

      IIF 33
  • Anderson, Alexander Campbell
    British managing director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Costock Grange Farm, Nottingham Road Costock, Loughborough, Leicestershire, LE12 6XE

      IIF 34 IIF 35
  • Anderson, Alexander Campbell
    British company director born in December 1954

    Registered addresses and corresponding companies
    • Kaitness Hemp Lane, Wigginton, Tring, Hertfordshire, HP23 6HE

      IIF 36 IIF 37
  • Anderson, Alexander Campbell
    British director born in December 1954

    Registered addresses and corresponding companies
    • Kaitness Hemp Lane, Wigginton, Tring, Hertfordshire, HP23 6HE

      IIF 38
  • Anderson, Alexander Campbell
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, Asher Lane Business Park, Asher Lane, Pentrich, Derby, Derbyshire, DE5 3SW, United Kingdom

      IIF 39
  • Anderson, Alexander Campbell
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, Asher Lane Business Park, Asher Lane, Pentrich, DE5 3SW, United Kingdom

      IIF 40
  • Mr Alexander Anderson
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Grandstand Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LZ, England

      IIF 41
  • Mr Alexander Campbell Anderson
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Alexander Campbell Anderson
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, Asher Lane Business Park, Asher Lane, Pentrich, Derby, DE5 3SW, United Kingdom

      IIF 51
  • Mr Alexander Campbell Anderson
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, Asher Lane Business Park, Asher Lane, Pentrich, DE5 3SW, United Kingdom

      IIF 52
child relation
Offspring entities and appointments 37
  • 1
    ABBEY NATIONAL LEGACY LIMITED - now
    PORTERBROOK LIMITED
    - 2008-12-19 03211363
    STAGECOACH PORTERBROOK LIMITED
    - 2000-04-20 03211363
    PRECIS (1442) LIMITED - 1996-09-13 06111591, 04992355, 02233990... (more)
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (30 parents)
    Officer
    1997-04-10 ~ 2002-06-30
    IIF 25 - Director → ME
  • 2
    BUSINESS CONTROL SOFTWARE LIMITED
    - now 03832964
    IORBIA LIMITED
    - 2006-11-13 03832964
    B2B SYSTEMS LIMITED
    - 2004-06-03 03832964 05134761, 05134761
    INTERNET COMMERCIAL EXCHANGE LIMITED
    - 2001-06-28 03832964
    LIGHTENING MOVE LIMITED - 1999-11-18
    C/o Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London
    Dissolved Corporate (23 parents)
    Officer
    2001-03-26 ~ 2007-09-18
    IIF 17 - Director → ME
  • 3
    BUSINESS CONTROL SOLUTIONS GROUP LIMITED
    - now 02089155 04848374, 04848374, 04728516... (more)
    BUSINESS CONTROL SOLUTIONS GROUP PLC
    - 2010-01-14 02089155 04848374, 04848374, 04728516... (more)
    HONEYSUCKLE GROUP PLC
    - 2005-05-31 02089155
    INNFINE LIMITED - 1987-02-24
    C/o Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London
    Dissolved Corporate (37 parents, 3 offsprings)
    Officer
    1999-11-23 ~ 2021-10-22
    IIF 16 - Director → ME
  • 4
    BUSINESS CONTROL SOLUTIONS TRUSTEES LTD - now 04848374, 04848374, 02089155... (more)
    B2B SYSTEMS TRUSTEES LIMITED
    - 2014-02-18 04728516
    GW 405 LIMITED
    - 2004-01-12 04728516 05322443, 03675415, 04571234... (more)
    High Holborn House, 52- 54 High Holborn, London
    Dissolved Corporate (15 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2003-06-20 ~ 2007-09-18
    IIF 28 - Director → ME
  • 5
    CAINS BEER COMPANY PLC - now
    HONEYCOMBE LEISURE PLC
    - 2007-06-07 03517207
    BOOSTWIN PUBLIC LIMITED COMPANY
    - 1998-07-01 03517207
    Old Station Road, Loughton, Essex
    Dissolved Corporate (15 parents)
    Officer
    1998-05-08 ~ 2007-05-14
    IIF 19 - Director → ME
  • 6
    CONNECT VEHICLE TECHNOLOGY LIMITED - now
    HENSBY (COMMERCIALS) LIMITED
    - 1999-04-12 02261114 01422504
    CONNECT EUROPE LIMITED - 1991-04-16 01422504
    SOVSHELFCO (NO. 9) LIMITED - 1988-06-10
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Dissolved Corporate (17 parents)
    Equity (Company account)
    -51,296 GBP2020-09-30
    Officer
    1994-02-17 ~ 1994-06-03
    IIF 37 - Director → ME
  • 7
    EUROTRAIL UK LIMITED - now
    EUROTRAIL DISTRIBUTION CONTRACTS LIMITED - 2000-11-13
    INTERTRAIL LIMITED
    - 1995-04-11 01385650
    TREC TRAILER SERVICES LIMITED - 1981-12-31
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Dissolved Corporate (24 parents)
    Equity (Company account)
    427,154 GBP2022-12-31
    Officer
    1994-02-17 ~ 1994-06-03
    IIF 36 - Director → ME
  • 8
    EUROVEIN LIMITED
    - now 02364336
    E.V.L. LIMITED - 1997-01-27
    EUROVEIN LIMITED - 1994-11-09
    Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (16 parents)
    Officer
    2000-12-19 ~ dissolved
    IIF 31 - Director → ME
  • 9
    FORMULA TANKER RENTAL LIMITED
    08547674
    Springfield House, North Road, Ellesmere Port, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,071,415 GBP2024-07-31
    Officer
    2013-06-19 ~ now
    IIF 2 - Director → ME
  • 10
    GRANDSTAND - STONELEIGH EVENTS LIMITED
    - now 04167451
    ZINC MANAGEMENT LIMITED
    - 2013-01-04 04167451
    Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire
    Active Corporate (12 parents)
    Equity (Company account)
    26,470 GBP2024-01-31
    Officer
    2007-09-11 ~ now
    IIF 6 - Director → ME
  • 11
    GRANDSTAND CREATIONS LIMITED
    04275386
    Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire
    Active Corporate (9 parents)
    Equity (Company account)
    831,198 GBP2024-01-31
    Officer
    2007-09-11 ~ now
    IIF 4 - Director → ME
  • 12
    GRANDSTAND EVENT MANAGEMENT LIMITED
    - now 04320393
    STEEL CITY JUMPING LIMITED - 2002-12-03
    PATCHLINK LIMITED - 2001-12-13
    Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire
    Active Corporate (8 parents)
    Equity (Company account)
    -6,383 GBP2024-01-31
    Officer
    2007-09-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-11-09 ~ now
    IIF 43 - Has significant influence or control OE
  • 13
    GRANDSTAND GROUP LIMITED
    03882706
    Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2002-07-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-11-24 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 14
    GRANDSTAND MEDIA LIMITED
    02889798
    Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    113,490 GBP2024-01-31
    Officer
    2007-09-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-01-11 ~ now
    IIF 42 - Has significant influence or control OE
  • 15
    HONEYSUCKLE FASHIONS LIMITED
    - now 01320820
    ROBERT ASHLEY INVESTMENTS LIMITED - 1983-09-01 01157987
    Unit 2 Longwood Road Brookhill Industrial Estate, Pinxton, Nottinghamshire
    Dissolved Corporate (13 parents)
    Officer
    2005-06-01 ~ dissolved
    IIF 32 - Director → ME
  • 16
    MORLEY LEISURE LIMITED
    02988722
    Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,078,539 GBP2024-07-23
    Officer
    2009-07-31 ~ now
    IIF 10 - Director → ME
  • 17
    POOLS ON THE PARK LIMITED
    03537856
    Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (12 parents)
    Officer
    1998-08-04 ~ dissolved
    IIF 22 - Director → ME
  • 18
    PORTERBROOK LEASING COMPANY LIMITED
    02912662 07007965
    Ivatt House 7 The Point, Pinnacle Way Pride Park, Derby
    Active Corporate (79 parents, 3 offsprings)
    Officer
    1994-07-20 ~ 1996-08-28
    IIF 27 - Director → ME
    1996-09-03 ~ 2002-06-30
    IIF 34 - Director → ME
  • 19
    PORTERBROOK MAINTENANCE LIMITED
    - now 03657463
    PRECIS (1697) LIMITED - 1999-02-26 06111591, 04992355, 02233990... (more)
    Ivatt House 7 The Point, Pinnacle Way Pride Park, Derby
    Active Corporate (34 parents)
    Officer
    1999-03-02 ~ 2002-06-30
    IIF 26 - Director → ME
  • 20
    SANTANDER SECRETARIAT SERVICES LIMITED - now
    ABBEY NATIONAL LEGACY LEASING LIMITED - 2012-08-23
    PORTERBROOK LEASING COMPANY MEBO LIMITED
    - 2008-12-19 03072288
    2 Triton Square, Regent's Place, London
    Active Corporate (51 parents, 146 offsprings)
    Officer
    1995-06-21 ~ 1996-08-28
    IIF 35 - Director → ME
    1996-09-03 ~ 2002-06-30
    IIF 30 - Director → ME
  • 21
    SPRINGHEALTH FITNESS LIMITED
    - now 03994255
    BARTON HOUSE (NO 52) LIMITED - 2000-06-13 04609966, 05896899, 05249365... (more)
    Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (10 parents)
    Officer
    2004-06-03 ~ dissolved
    IIF 23 - Director → ME
  • 22
    SPRINGHEALTH LEISURE LIMITED
    - now 02194104
    SPRINGHEALTH LEISURE PLC
    - 2005-06-20 02194104
    MAZARAN LEISURE PLC
    - 2000-10-05 02194104
    SOUTH COUNTRY HOMES PLC
    - 1999-04-22 02194104
    FUTUREBALANCE PUBLIC LIMITED COMPANY - 1988-08-26
    2 Lace Market Square, Nottingham
    Dissolved Corporate (20 parents)
    Officer
    1997-12-08 ~ dissolved
    IIF 20 - Director → ME
  • 23
    STAGECOACH GROUP LIMITED - now SC212093
    STAGECOACH GROUP PLC - 2022-10-17 SC212093
    STAGECOACH HOLDINGS PLC
    - 2001-08-31 SC100764 SC212093
    10 Dunkeld Road, Perth, Perthshire, United Kingdom
    Active Corporate (44 parents, 6 offsprings)
    Officer
    1996-09-09 ~ 1997-09-05
    IIF 29 - Director → ME
  • 24
    T.I.P. EUROPE LIMITED
    - now 02004028
    TIP-EUROPE LIMITED
    - 1987-10-26 02004028
    BOXMAIN LIMITED
    - 1986-07-21 02004028
    1 More London Place, London
    Liquidation Corporate (62 parents, 13 offsprings)
    Officer
    ~ 1993-07-08
    IIF 38 - Director → ME
  • 25
    THE BREW WHARF COMPANY LIMITED
    - now 04470464
    THE HAMMERSMITH FIRE STATION COMPANY LIMITED - 2004-12-20
    ST JOHN BAKERY COMPANY LIMITED - 2004-07-02 07229166
    Thistledown, Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (12 parents)
    Officer
    2007-01-01 ~ 2016-09-01
    IIF 21 - Director → ME
  • 26
    THE SCOTTISH HORSE SHOW
    - now SC250628
    THE CALEDONIAN HORSE SHOW - 2003-11-13
    The Farm House, Cowford Farm, Bankfoot, Perthshire, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    21,530 GBP2023-10-31
    Officer
    2025-05-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 41 - Has significant influence or control OE
  • 27
    THISTLEDOWN COWFORD FARMS LIMITED
    11266328
    Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,683,063 GBP2024-03-31
    Officer
    2018-03-21 ~ 2018-03-21
    IIF 40 - Director → ME
    2018-03-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-03-21 ~ 2018-03-21
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    2018-03-21 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 28
    THISTLEDOWN DEVELOPMENTS LIMITED
    03471514
    Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    8,353,526 GBP2024-03-31
    Officer
    1997-11-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 29
    THISTLEDOWN FARMS LIMITED
    - now 03335529
    PRIORALLIED LIMITED
    - 1997-05-22 03335529
    Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,209,811 GBP2024-03-31
    Officer
    1997-03-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 30
    THISTLEDOWN INVESTMENTS LIMITED
    - now 03650397
    CHARTRELAY LIMITED
    - 1998-11-20 03650397
    Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    11,197,921 GBP2024-12-31
    Officer
    1998-11-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 31
    THISTLEDOWN PROPERTIES LIMITED
    - now 03271608
    STAGENOVEL LIMITED
    - 1996-12-09 03271608
    Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -315,599 GBP2024-10-31
    Officer
    1996-11-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    TSS&P LIMITED
    - now 03433020
    ACTIVEINDEX LIMITED - 1997-10-13
    Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    -298,575 GBP2024-12-31
    Officer
    1998-04-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    VINOPOLIS LIMITED
    04851692
    1 Bank End, London
    Dissolved Corporate (5 parents)
    Officer
    2003-07-31 ~ 2016-09-01
    IIF 24 - Director → ME
  • 34
    VINUM RESTAURANT COMPANY LTD.
    03803658
    Thistledown, Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (17 parents)
    Officer
    2007-01-01 ~ 2016-09-01
    IIF 18 - Director → ME
  • 35
    WILLMARK DEVELOPMENTS LIMITED
    11053512
    The Grove, Peache Way, Bramcote, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,247,877 GBP2024-08-31
    Officer
    2017-11-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-11-08 ~ now
    IIF 51 - Right to appoint or remove directors OE
  • 36
    WILLMARK LIMITED
    03595165
    The Grove, Peache Way, Bramcote, Nottinghamshire, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    6,527,098 GBP2024-08-31
    Officer
    1998-07-14 ~ now
    IIF 1 - Director → ME
  • 37
    WINEWORLD LONDON LIMITED
    - now 02663676
    WINEWORLD LONDON PLC
    - 2014-03-06 02663676
    LARKINGS LIMITED - 1992-04-10
    30 Broadwick Street, London
    Dissolved Corporate (24 parents, 2 offsprings)
    Officer
    1998-09-30 ~ 2016-09-01
    IIF 33 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.