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, Adrian Ernest

    Related profiles found in government register
  • Anderson, Adrian Ernest
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ralli Solicitors Llp, Gregs Building, 1 Booth Street, Manchester, M2 4DU, England

      IIF 1
    • icon of address Dalton House, Dane Road, Sale, Cheshire, M33 7AR, England

      IIF 2
    • icon of address Dalton House, Dane Road, Sale, Greater Manchester, M33 7AR, England

      IIF 3
    • icon of address Dalton House, Dane Road, Sale, M33 7AR, England

      IIF 4
    • icon of address Frenkel House, 15 Carolina Way, Salford, M50 2ZY, England

      IIF 5
    • icon of address 43, Turnberry Drive, Trentham, Stoke-on-trent, Staffordshire, ST4 8EZ, England

      IIF 6
  • Anderson, Adrian Ernest
    British solicitor born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Ford Lodge, Ford Lane, Didsbury, Greater Manchester, M20 2RU, United Kingdom

      IIF 7
    • icon of address 1 Ralli Courts, West Riverside, Manchester, M3 5FT

      IIF 8 IIF 9
    • icon of address Ralli Courts, West Riverside, Manchester, Lancashire, M3 5FT, United Kingdom

      IIF 10
  • Anderson, Adrian Ernest
    born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 11
    • icon of address 4 Ford Lodge, Ford Lane, Didsbury, Manchester, Greater Manchester, M20 2RU

      IIF 12
    • icon of address Greg's Building, 1, Booth Street, Manchester, M2 4DU, England

      IIF 13
  • Anderson, Adrian Ernest
    British solicitor born in September 1949

    Registered addresses and corresponding companies
    • icon of address 1 Thornbury Close, Cheadle Hulme, Cheshire, SK8 7BY

      IIF 14
  • Adrian Anderson
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dane House, Dane Road, Sale, Cheshire, M33 7AR, United Kingdom

      IIF 15
    • icon of address 43, Turnberry Drive, Trentham, Stoke-on-trent, Staffordshire, ST4 8EZ, United Kingdom

      IIF 16
  • Anderson, Adrian Ernest
    British

    Registered addresses and corresponding companies
    • icon of address 1 Ralli Courts, West Riverside, Manchester, M3 5FT

      IIF 17
    • icon of address Dalton House, Dane Road, Sale, Greater Manchester, M33 7AR, England

      IIF 18
  • Anderson, Adrian Ernest
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 1 Thornbury Close, Cheadle Hulme, Cheshire, SK8 7BY

      IIF 19
    • icon of address 4, Ford Lodge, Ford Lane, Didsbury, Manchester, M20 2RU, United Kingdom

      IIF 20
  • Adrian Ernest Anderson
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalton House, Dane Road, Sale, M33 7AR, England

      IIF 21
  • Anderson, Adrian Ernest

    Registered addresses and corresponding companies
    • icon of address 1 Thornbury Close, Cheadle Hulme, Cheshire, SK8 7BY

      IIF 22
  • Mr Adrian Ernest Anderson
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greg's Building, 1 Booth Street, Manchester, M2 4DU, England

      IIF 23 IIF 24
    • icon of address Dalton House, Dane Road, Sale, Greater Manchester, M33 7AR, England

      IIF 25
    • icon of address 43, Turnberry Drive, Trentham, Stoke-on-trent, Staffordshire, ST4 8EZ, England

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address C/o Ralli Solicitors Llp Gregs Building, 1 Booth Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Brook House, 64 To 72 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-15 ~ dissolved
    IIF 20 - Secretary → ME
  • 3
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (208 parents, 5 offsprings)
    Officer
    icon of calendar 2010-11-16 ~ now
    IIF 11 - LLP Member → ME
  • 4
    icon of address C/o Ralli Solicitors Llp Greg's Building, 1 Booth Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,076 GBP2025-01-31
    Officer
    icon of calendar 2014-01-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Dalton House, Dane Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of address Frenkel House, 15 Carolina Way, Salford, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Dalton House, Dane Road, Sale, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    99 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    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
  • 8
    icon of address Greg's Building, 1 Booth Street, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-12-30 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    HIGHPRINT LIMITED - 2002-09-24
    JUSTINSURE LIMITED - 2009-07-23
    icon of address Dalton House, Dane Road, Sale, Greater Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-10-24 ~ now
    IIF 3 - Director → ME
    icon of calendar 2012-05-21 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Greg's Building, 1, Booth Street, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    796,322 GBP2024-03-31
    Officer
    icon of calendar 2010-05-14 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Chapel Yard, London Road, Holyhead, Gwynedd
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-05-04 ~ 1999-05-25
    IIF 8 - Director → ME
  • 2
    icon of address Brook House, 64 To 72 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-15 ~ 2008-12-15
    IIF 14 - Director → ME
  • 3
    NIMOOR LIMITED - 1995-08-22
    icon of address Nook House, Cliff Lane Acton Bridge, Northwich, Cheshire
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    613,867 GBP2023-12-31
    Officer
    icon of calendar 2006-07-20 ~ 2006-07-24
    IIF 22 - Secretary → ME
  • 4
    SUDDENCOPY LIMITED - 1996-05-17
    icon of address 67 Chorley Old Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-05-08 ~ 1996-05-28
    IIF 17 - Secretary → ME
  • 5
    DESIGNED INTERVENTIONS LIMITED - 2013-07-11
    INTERVENTIONS BY DESIGN LIMITED - 2014-01-13
    icon of address C/o Patrick Mccarthy Orange Tower - 11th Floor, Media City Uk, Salford, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,721 GBP2024-03-31
    Officer
    icon of calendar 2012-10-10 ~ 2013-11-04
    IIF 7 - Director → ME
  • 6
    SYNERGY BY DESIGN LIMITED - 2013-10-23
    B69 INVESTMENTS LIMITED - 2012-09-28
    icon of address C/o Patrick Mccarthy Orange Tower - 11th Floor, Media City Uk, Salford, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    53,859 GBP2024-03-31
    Officer
    icon of calendar 2011-08-01 ~ 2013-08-30
    IIF 10 - Director → ME
  • 7
    REFLEXCOPY LIMITED - 1996-06-06
    F T MORRELL & COMPANY LIMITED - 2021-02-27
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1995-12-13 ~ 1995-12-15
    IIF 9 - Director → ME
  • 8
    ANTEK SERVICES LIMITED - 2006-12-07
    icon of address Empress Business Centre, 380 Chester Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    318,897 GBP2016-11-29
    Officer
    icon of calendar 2006-11-20 ~ 2006-11-30
    IIF 19 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.