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, Ian

    Related profiles found in government register
  • Anderson, Ian
    British

    Registered addresses and corresponding companies
  • Anderson, Ian
    British joiner

    Registered addresses and corresponding companies
    • icon of address 1 Thames Brook Woodleigh Drive, Tweendykes Road, Hull, HU7 4WL

      IIF 10 IIF 11
  • Anderson, Ian
    British legal assistant

    Registered addresses and corresponding companies
    • icon of address 12 Mcnaughton Avenue, Buckie, Banffshire

      IIF 12
  • Anderson, Ian
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 2 Bernham Avenue, Stonehaven, AB39 2WD

      IIF 13
  • Anderson, Ian
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Woodside Road, Sidcup, DA15 7JG, England

      IIF 14
  • Anderson, Ian
    British solicitor born in October 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32 David Street, Stonehaven, AB39 2AL

      IIF 15
    • icon of address 2 Bernham Avenue, Stonehaven, AB39 2WD

      IIF 16
  • Anderson, Ian
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Thamesbrook, Woodleigh Drive, Tweendykes Road, Hull, East Yorkshire, HU7 4WL, United Kingdom

      IIF 17
  • Anderson, Ian
    British joiner born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Thames Brook Woodleigh Drive, Tweendykes Road, Hull, HU7 4WL

      IIF 18 IIF 19
    • icon of address 1, Thamesbrook, Sutton-on-hull, Hull, HU7 4WL, England

      IIF 20
  • Anderson, Ian
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, 741 Lightwood Road, Longton, Stoke On Trent, ST3 7HD

      IIF 21
    • icon of address 1, Tape Street, Cheadle, Stoke On Trent, Staffordshire, ST10 1BB, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Mr Ian Anderson
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Woodside Road, Sidcup, DA15 7JG, England

      IIF 26
  • Mr Ian Anderson
    British born in October 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Bernham Avenue, Stonehaven, Aberdeenshire, AB39 2WD

      IIF 27
  • Mr Ian Anderson
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Thamesbrook, Woodleigh Drive, Tweendykes Road, Hull, East Yorkshire, HU7 4WL, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Mr Ian Anderson
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Tape Street, Cheadle, Stoke On Trent, Staffordshire, ST10 1BB, United Kingdom

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Princes House, Wright Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-21 ~ dissolved
    IIF 11 - Secretary → ME
  • 2
    icon of address 1 Tape Street, Cheadle, Stoke On Trent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,056,429 GBP2025-02-28
    Officer
    icon of calendar 2002-12-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 Thamesbrook Woodleigh Drive, Sutton, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,156 GBP2024-03-31
    Officer
    icon of calendar 2020-07-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    HAPPY KIDZ O.S.C. LIMITED - 2000-08-24
    icon of address 687-689 Holderness Road, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    202,575 GBP2024-03-31
    Officer
    icon of calendar 1999-10-11 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 13 Woodside Road, Sidcup, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,816 GBP2024-05-31
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    icon of address 32 David Street, Stonehaven
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-21 ~ now
    IIF 15 - Director → ME
  • 7
    MASONS ARMS (STOKE) LTD - 2013-07-09
    icon of address 1 Tape Street, Cheadle, Stoke On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    339,202 GBP2024-11-30
    Officer
    icon of calendar 2012-10-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    icon of address 2 Bernham Avenue, Stonehaven, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2003-04-09 ~ now
    IIF 16 - Director → ME
    icon of calendar 2003-04-09 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-09 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 1 Tape Street, Cheadle, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -109,989 GBP2024-03-31
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address 1 Tape Street, Cheadle, Stoke On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    IIF 24 - Director → ME
Ceased 13
  • 1
    icon of address Princes House, Wright Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-21 ~ 2013-07-29
    IIF 19 - Director → ME
  • 2
    W.A. BAXTER & SONS LIMITED - 2006-12-21
    icon of address 12 Charlotte Square, Edinburgh, Scotland
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 1998-08-10 ~ 2002-04-07
    IIF 2 - Secretary → ME
  • 3
    FONDS DE CUISINE LIMITED - 1998-07-09
    W.A. BAXTER & SONS (MANAGEMENT) LIMITED - 1991-08-08
    icon of address 12 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-10 ~ 2002-04-07
    IIF 8 - Secretary → ME
  • 4
    icon of address 12 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-15 ~ 2002-04-07
    IIF 6 - Secretary → ME
  • 5
    icon of address Highfield House, Fochabers, Moray
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-10 ~ 2002-04-07
    IIF 3 - Secretary → ME
  • 6
    BAXTERS SCOTTISH GAME (INVERNESS) LIMITED - 1998-07-09
    icon of address 12 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-10 ~ 2002-04-07
    IIF 1 - Secretary → ME
  • 7
    icon of address Manor Vinegar, New Road, Burntwood, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-08 ~ 2002-04-07
    IIF 4 - Secretary → ME
  • 8
    BAXTERS SCOTTISH GAME LIMITED - 2010-11-04
    icon of address Highfield House, Fochabers, Moray
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-10 ~ 2002-04-07
    IIF 7 - Secretary → ME
  • 9
    icon of address Highfield House, Fochabers, Moray
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-07-23 ~ 2002-04-07
    IIF 12 - Secretary → ME
  • 10
    icon of address 2 Wheeleys Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    473 GBP2024-04-30
    Officer
    icon of calendar 2003-03-20 ~ 2022-04-29
    IIF 18 - Director → ME
    icon of calendar 2003-03-20 ~ 2022-04-29
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-29
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    HAPPY KIDZ O.S.C. LIMITED - 2000-08-24
    icon of address 687-689 Holderness Road, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    202,575 GBP2024-03-31
    Officer
    icon of calendar 2013-07-29 ~ 2016-06-22
    IIF 20 - Director → ME
  • 12
    GREENHALE LIMITED - 1999-12-29
    icon of address Baxters Food Group, Highfield House, Fochabers, Moray
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2002-04-07
    IIF 5 - Secretary → ME
  • 13
    icon of address 28 Palace Road, Bordesley Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-30 ~ 2006-09-22
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.