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 director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Murray Court, Sunninghill, Ascot, Berkshire, SL5 9BP

      IIF 1
  • Anderson, Stuart
    British insurance born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Murray Court, Sunninghill, Ascot, Berkshire, SL5 9BP

      IIF 2
  • Anderson, Stuart
    British insurance broker born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Murray Court, Sunninghill, Ascot, Berkshire, SL5 9BP

      IIF 3 IIF 4
  • Anderson, Stuart
    British accountant born in October 1967

    Resident in United Kingdom

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

      IIF 5
  • Anderson, Stuart
    British director born in October 1967

    Resident in United Kingdom

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

      IIF 6
  • Anderson, Stuart
    British sales consultant born in March 1972

    Resident in United Kingdom

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

      IIF 7
  • Anderson, Stuart
    British company director born in January 1974

    Resident in United Kingdom

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

      IIF 8
  • Anderson, Stuart William
    British company director born in May 1974

    Resident in United Kingdom

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

      IIF 9
  • Anderson, Stuart
    British insurance broker born in September 1957

    Registered addresses and corresponding companies
    • 43 Upper Village Road, Sunninghill, Ascot, Berkshire, SL5 7AJ

      IIF 10
  • Anderson, Stuart
    British insurance broker / director born in September 1957

    Registered addresses and corresponding companies
    • Walnut Cottage, Englemere Park Kings Ride, Ascot, Berkshire, SL5 8AE

      IIF 11
  • Anderson, Stuart
    British director born in October 1967

    Resident in England

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

      IIF 12
  • Anderson, Stuart
    British company director born in March 1972

    Resident in Scotland

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

      IIF 13
  • Anderson, Stuart
    British company director born in October 1967

    Resident in Northern Ireland

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

      IIF 14
  • Mr Stuart Anderson
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Murray Court, Sunninghill, Ascot, Berkshire, SL5 9BP

      IIF 15
    • Building Research Establishment, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 16
  • Anderson, Stuart
    British development officer s.d.f. born in October 1967

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

      IIF 17
  • Anderson, Stuart
    British director born in October 1967

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

      IIF 18
    • Apartment 103, Resia Plaza, Resia Arcade, Gibraltar

      IIF 19
    • Apartment 103, Resia Plaza, Resia Parade, Gibraltar

      IIF 20
  • Anderson, Stuart
    British electrician born in November 1980

    Registered addresses and corresponding companies
    • 36, Newlands Close, Hagley, Stourbridge, West Midlands, DY9 0GY

      IIF 21
  • Anderson, Stuart
    British

    Registered addresses and corresponding companies
    • 43 Upper Village Road, Sunninghill, Ascot, Berkshire, SL5 7AJ

      IIF 22
  • Anderson, Stuart
    British director financial services

    Registered addresses and corresponding companies
    • 12 Murray Court, Sunninghill, Ascot, Berkshire, SL5 9BP

      IIF 23
  • Anderson, Stuart
    British insurance

    Registered addresses and corresponding companies
    • 12 Murray Court, Sunninghill, Ascot, Berkshire, SL5 9BP

      IIF 24
  • Mr Stuart Anderson
    British born in October 1967

    Resident in United Kingdom

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

      IIF 25
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Mr Stuart Anderson
    British born in March 1972

    Resident in United Kingdom

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

      IIF 27
  • Mr Stuart Anderson
    British born in January 1974

    Resident in United Kingdom

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

      IIF 28
  • Anderson, Stuart William
    British company director born in January 1974

    Resident in England

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

      IIF 29
  • Anderson, Stuart William
    British director born in January 1974

    Resident in England

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

      IIF 30
    • 7, Sugar Lane, Knowsley, Prescot, Merseyside, L34 0EN, United Kingdom

      IIF 31
  • Mr Stuart Anderson
    British born in October 1967

    Resident in England

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

      IIF 32
  • Mr Stuart Anderson
    British born in March 1972

    Resident in Scotland

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

      IIF 33
  • Mr Stuart William Anderson
    British born in January 1974

    Resident in England

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

      IIF 34
    • 7, Sugar Lane, Knowsley, Prescot, L34 0EN, England

      IIF 35
    • 7, Sugar Lane, Knowsley, Prescot, L34 0EN, United Kingdom

      IIF 36
  • Mr Stuart William Anderson
    British born in May 1974

    Resident in England

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

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    7 Bell Yard, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    756 GBP2024-03-31
    Officer
    2017-03-13 ~ now
    IIF 12 - director → ME
    Person with significant control
    2017-03-13 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Stokes House, 17-25 College Square East, Belfast
    Dissolved corporate (6 parents)
    Officer
    1998-01-21 ~ dissolved
    IIF 19 - director → ME
  • 3
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2017-08-14 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    KEANE L.B. ELECTRICAL SERVICES LIMITED - 2007-12-20
    11 St Andrew Close, Hednesford, Cannock, Staffordshire
    Dissolved corporate (3 parents)
    Officer
    2007-09-01 ~ dissolved
    IIF 21 - director → ME
  • 5
    7 Sugar Lane, Knowsley, Prescot, England
    Corporate (2 parents)
    Equity (Company account)
    4,613 GBP2024-01-31
    Officer
    2009-01-16 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    7 Sugar Lane, Knowsley, Prescot, England
    Dissolved corporate (2 parents)
    Officer
    2022-10-20 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2022-10-20 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    Suite 329 Salisbury House, Finsbury Circus, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    41,355 GBP2023-12-31
    Officer
    2018-11-01 ~ now
    IIF 1 - director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-25 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-10-12 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    25 Station Road, Haddington, East Lothian, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-10-19 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-10-19 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,388 GBP2024-03-31
    Officer
    2022-03-03 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 12
    Ama Communications Centre, Newtownards Road, Bangor, Co Down
    Corporate (3 parents)
    Officer
    2006-06-02 ~ now
    IIF 18 - director → ME
  • 13
    7 Sugar Lane, Knowsley, Prescot, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-11-13 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    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
    2013-03-21 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
Ceased 9
  • 1
    LENITON LIMITED - 2000-11-02
    Number 22 Mount Ephraim, Tunbridge Wells, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    193,039 GBP2023-12-31
    Officer
    1999-09-23 ~ 2024-01-01
    IIF 2 - director → ME
    1999-09-23 ~ 2024-01-01
    IIF 24 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-01-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Has significant influence or control OE
  • 2
    ACM FINANCIAL SERVICES (UK) LTD - 2019-06-05
    11 Castle Hill, Maidenhead, Berks
    Corporate (1 parent)
    Equity (Company account)
    5,514 GBP2023-12-31
    Officer
    2004-01-05 ~ 2019-05-02
    IIF 4 - director → ME
  • 3
    30 Armitage Court, Sunninghill, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    7,591 GBP2023-09-30
    Officer
    2009-01-20 ~ 2011-12-30
    IIF 23 - secretary → ME
  • 4
    121a High Street, Bangor, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,380 GBP2023-09-30
    Officer
    2019-04-15 ~ 2019-08-19
    IIF 14 - director → ME
  • 5
    CHECKMOVE LIMITED - 1988-01-15
    The Walbrook Building, 25 Walbrook, London
    Dissolved corporate (4 parents)
    Officer
    ~ 2002-07-31
    IIF 3 - director → ME
    ~ 1994-11-01
    IIF 22 - secretary → ME
  • 6
    LEGENDFIX LIMITED - 1993-06-17
    Avenue House, 31 The Avenue, Watford, England
    Corporate (3 parents)
    Equity (Company account)
    176,510 GBP2023-12-31
    Officer
    ~ 2002-10-31
    IIF 11 - director → ME
  • 7
    Fgs Mcclure Watters Number One, Lanyon Quay, Belfast, Antrim
    Dissolved corporate (4 parents)
    Officer
    2008-05-27 ~ 2009-01-20
    IIF 20 - director → ME
  • 8
    NORTH EDINBURGH DRUG ADVICE CENTRE - 2011-08-18
    9a Bankhead Medway, Edinburgh, Scotland
    Corporate (4 parents)
    Equity (Company account)
    106,065 GBP2023-03-31
    Officer
    2002-01-15 ~ 2007-09-01
    IIF 17 - director → ME
  • 9
    Mezzanine Floor, 75 King William Street, London, England
    Corporate (5 parents)
    Officer
    ~ 1992-09-11
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.