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

Mr Andrew Mark Bull Anderson

    Related profiles found in government register
  • Mr Andrew Mark Bull Anderson
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandos House, School Lane, Buckingham, Bucks, MK18 1HD, United Kingdom

      IIF 1
    • icon of address Noble House, Capital Drive, Milton Keynes, Buckinghamshire, MK14 6QP, United Kingdom

      IIF 2 IIF 3
  • Mr Andrew Mark Bull Anderson
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Two Matts Llp, 151 Wardour Street, London, W1F 8WE, United Kingdom

      IIF 4
  • Anderson, Andrew Mark Bull
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 5
    • icon of address 1, Spinney House, Shalstone, Buckingham, MK18 5LX, England

      IIF 6
    • icon of address Chandos House, School Lane, Buckingham, Bucks, MK18 1HD, United Kingdom

      IIF 7
    • icon of address Newnhams Wood, Birch Grove, Horsted Keynes, Haywards Heath, RH17 7BT, England

      IIF 8
  • Anderson, Andrew Mark Bull
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noble House, Capital Drive, Milton Keynes, Buckinghamshire, MK14 6QP, England

      IIF 9
  • Anderson, Andrew Mark Bull
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chobham London Road / 3 Chobham Road, Sunningdale, Ascot, SL5 0DP, United Kingdom

      IIF 10 IIF 11
    • icon of address Noble House, Capital Drive, Milton Keynes, Buckinghamshire, MK14 6QP, United Kingdom

      IIF 12
    • icon of address West Byfleet Health Centre, Madeira Road, West Byfleet, West Byfleet, Surrey, KT14 6DH, England

      IIF 13
  • Anderson, Andrew Mark Bull
    British technical advisor born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spinney House, Shalstone, Buckingham, MK18 5LX

      IIF 14
  • Anderson, Andrew Mark Bull
    British managing director born in January 1963

    Registered addresses and corresponding companies
    • icon of address 2 Princes Avenue, Muswell Hill, London, N13 6HB

      IIF 15
  • Anderson, Andrew Mark Bull
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Two Matts Llp, 151 Wardour Street, London, W1F 8WE, United Kingdom

      IIF 16
    • icon of address 2nd Floor, Newmarket House, Market Street, Newbury, RG14 5DP, England

      IIF 17
    • icon of address C/o Weightmans Llp, 1 St James' Gate, Newcastle Upon Tyne, Tyne & Wear, NE1 4AD, United Kingdom

      IIF 18
  • Anderson, Andrew Mark Bull
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Noble House, Capital Drive, Milton Keynes, Buckinghamshire, MK14 6QP, United Kingdom

      IIF 19
  • Anderson, Andrew Mark Bull
    British director

    Registered addresses and corresponding companies
    • icon of address Spinney House, Shalstone, Buckingham, MK18 5LX

      IIF 20
  • Anderson, Andrew

    Registered addresses and corresponding companies
    • icon of address Chandos House, School Lane, Buckingham, Bucks, MK18 1HD, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o Two Matts Llp, 151 Wardour Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Chandos House, School Lane, Buckingham, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29,146 GBP2021-10-31
    Officer
    icon of calendar 2019-10-12 ~ now
    IIF 7 - Director → ME
    icon of calendar 2019-10-12 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    100 PERCENT IT LIMITED - 2023-01-31
    SYMBIANT SOLUTIONS LIMITED - 2000-08-01
    icon of address 2nd Floor Newmarket House, Market Street, Newbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,485,419 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 17 - Director → ME
  • 4
    IP SENTINEL HOLDINGS LTD - 2023-07-25
    icon of address Newnhams Wood Birch Grove, Horsted Keynes, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,332 GBP2024-12-31
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address Noble House, Capital Drive, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Red Hall Court, Wakefield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,960,725 GBP2024-03-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address C/o Weightmans Llp, 1 St James' Gate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -607,431 GBP2022-02-01 ~ 2022-12-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 5 - Director → ME
Ceased 6
  • 1
    icon of address 2 Princes Avenue, Muswell Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-05-18
    IIF 15 - Director → ME
  • 2
    icon of address 3 Chobham London Road / 3 Chobham Road, Sunningdale, Ascot, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,360 GBP2024-11-30
    Officer
    icon of calendar 2024-05-01 ~ 2024-09-10
    IIF 10 - Director → ME
  • 3
    icon of address 3 Chobham London Road / 3 Chobham Road, Sunningdale, Ascot, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    58,236 GBP2024-11-30
    Officer
    icon of calendar 2024-05-01 ~ 2024-09-10
    IIF 11 - Director → ME
  • 4
    REDROCK BUILDERS LIMITED - 1994-07-25
    REDROCK TECHNOLOGIES LIMITED - 2004-04-28
    icon of address 11 Buckingham Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,655,085 GBP2024-06-30
    Officer
    icon of calendar 2004-02-02 ~ 2019-01-02
    IIF 9 - Director → ME
    icon of calendar 1998-09-16 ~ 2003-07-15
    IIF 14 - Director → ME
    icon of calendar 1993-11-22 ~ 1994-11-15
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-28
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SURREY SKIN CARE LTD - 2017-06-28
    icon of address Private Gp Clinic, 3 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,783 GBP2024-11-30
    Officer
    icon of calendar 2024-05-01 ~ 2024-09-10
    IIF 13 - Director → ME
  • 6
    icon of address Redrock Document Processing Services Lamberhead Industrial Estate, Kilshaw Street, Pemberton, Wigan, Lancashire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-09 ~ 2013-12-12
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.