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, John Robert

    Related profiles found in government register
  • Anderson, John Robert
    British college fund manager born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Faculty Building, Level 1, Imperial College, London, SW7 2AZ

      IIF 1
  • Anderson, John Robert
    British director of financial strategy born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperial College London, Exhibition Road, Faculty Building Level 4, London, SW7 2AZ, England

      IIF 2 IIF 3
  • Anderson, John Robert
    British executive at imperial college born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperial College Of Science Technology & Medicine, Sherfield Building, Exhibition Road, South Kensington, London, SW7 2AZ, United Kingdom

      IIF 4
  • Anderson, John Robert
    British financial strategist born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Faculty Building, Level 1, Imperial College, London, SW7 2AZ

      IIF 5
  • Anderson, John Robert
    British investor director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scale Space Building, Imperial College, Wood Lane, London, W12 7RZ, England

      IIF 6
  • Anderson, John Robert
    British none born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, George Street, London, W1U 7DY

      IIF 7
  • Anderson, John Robert
    British university administrator born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 8
    • icon of address Imperial College Of Science Technology & Medicine, Faculty Building, Exhibition Road, South Kensington, London, SW7 2AZ, England

      IIF 9
    • icon of address Level 1 Faculty Building, Imperial College London, Exhibition Road, London, SW7 2AZ, United Kingdom

      IIF 10
    • icon of address Level 1, Faculty Building, Imperial College, London, SW7 2AZ

      IIF 11 IIF 12
  • Anderson, John Robert
    British university manager born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 15, 520 Chiswick High Road, London, London, W4 5RG, United Kingdom

      IIF 13 IIF 14
  • Anderson, John Robert
    British accountant born in February 1950

    Resident in England

    Registered addresses and corresponding companies
  • Anderson, John Robert
    British accountant (aia) born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Frederick Street, Frederick Street, Sunderland, SR1 1LN, England

      IIF 27
  • Anderson, John Robert
    British accountants born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Frederick Street, Sunderland, Tyne And Wear, SR1 1LN, England

      IIF 28
  • Anderson, John Robert
    British businessman born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Barnes View, Sunderland, SR4 7PZ, England

      IIF 29
  • Anderson, John Robert
    born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperial College Of Science Technology & Medicine, Sherfield Building, Exhibition Road, South Kensington, London, SW7 2AZ, England

      IIF 30
    • icon of address Imperial College Of Science, Technology And Medicine, Sherfield Building Exhibition Road, South Kensington, London, SW7 2AZ

      IIF 31
  • Anderson, John Robert
    British head of external financial aff born in July 1972

    Registered addresses and corresponding companies
    • icon of address 13 Goodrich Road, London, SE22 9EQ

      IIF 32
  • Anderson, John Robert
    British investment officer born in July 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 191a, Chiswick High Road, London, W4 2DR

      IIF 33
  • Anderson, John Robert
    British

    Registered addresses and corresponding companies
    • icon of address 13 Goodrich Road, London, SE22 9EQ

      IIF 34
    • icon of address 1, Barnes View, Sunderland, SR4 7PZ, England

      IIF 35
    • icon of address 9 Farnham Terrace, High Barnes, Sunderland, Tyne & Wear, SR4 7SB

      IIF 36 IIF 37 IIF 38
  • Anderson, John Robert
    British university administrator

    Registered addresses and corresponding companies
    • icon of address 13 Goodrich Road, London, SE22 9EQ

      IIF 39
  • Anderson, John
    British chief invest officer born in July 1972

    Registered addresses and corresponding companies
    • icon of address 62b Turnham Green Terrace, London, SW7 2AZ

      IIF 40
  • Anderson, John Robert
    British accountant born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Frederick Street, Sunderland, SR1 1LN, United Kingdom

      IIF 41
    • icon of address 9, Farnham Terrace, Sunderland, SR4 7SB, United Kingdom

      IIF 42 IIF 43
    • icon of address 9, Farnham Terrace, Sunderland, Tyne And Wear, SR4 7SB, United Kingdom

      IIF 44
  • John, Robert
    British chartered accountant born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Dolis Park, London, N3 1BS, United Kingdom

      IIF 45
  • Anderson, Robert John
    British company director born in May 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Aviemore Station, Dalfaber Road, Aviemore, Inverness Shire, PH22 1PY

      IIF 46
  • Anderson, Robert John
    British director born in May 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Russets, Lathrisk Road, Newton Of Falkland, Cupar, KY15 7QZ, Scotland

      IIF 47
  • Anderson, Robert John
    British wholesale stationer born in May 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Russets Lathrisk Lane, Newton Of Falkland, Fife, KY7 7RZ, Scotland

      IIF 48
  • Anderson, Robert John
    British wholesale stationery distributor born in May 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Manchester Road, Carrington, Manchester, M31 4BL, England

      IIF 49
  • Anderson, Robert John
    British wholesaler born in May 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Aviemore Station, Dalfaber Road, Aviemore, Inverness Shire, PH22 1PY

      IIF 50
  • Anderson, John Robert

    Registered addresses and corresponding companies
    • icon of address 6, Derwent Street, Sunderland, SR1 3NT, England

      IIF 51
  • Mr Robert John Anderson
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 52
  • Robert John
    British born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Dollis Park, London, N3 1BS, England

      IIF 53
  • Anderson, Robert John
    British chartered accountant born in August 1947

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Limes, Avon Dassett, Southam, CV47 2AR, United Kingdom

      IIF 54
  • Anderson, Robert John
    Australian company director

    Registered addresses and corresponding companies
    • icon of address 14 Hampton Court Crescent, East Molesey, Surrey, KT8 9BA

      IIF 55
  • Robert John Anderson
    British born in May 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Russets, Templeknowe Orchard, Lathrisk Lane, Newton Of Falkland, Cupar, KY15 7RZ, Scotland

      IIF 56
  • Anderson, Robert John

    Registered addresses and corresponding companies
    • icon of address 14 Hampton Court Crescent, East Molesey, Surrey, KT8 9BA

      IIF 57
  • John, Robert
    British accountants born in April 1945

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 315 Oxford Street, London, W1C 2HS

      IIF 58
  • Anderson, Robert John
    born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russets, Temple Knowe Orchard, Lathrisk Lane, Newton Of Falkland, Fife, KY15 7RZ, United Kingdom

      IIF 59
  • Mr Robert Francis John
    British born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Gayton Road, London, NW3 1TX, United Kingdom

      IIF 60
  • Anderson, Robert John
    British company director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastleigh Court, Bishopstrow, Warminster, Wiltshire, BA12 9HW, England

      IIF 61
  • Anderson, Robert John
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 62
  • Anderson, Robert John
    British none born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 349, Royal College Street, Camden Town, London, NW1 9QS, England

      IIF 63
  • Anderson, Robert John
    British retired born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Parkshot, Richmond, Surrey, TW9 2RD, England

      IIF 64
  • John, Robert Francis
    British accountant

    Registered addresses and corresponding companies
    • icon of address 64 Dollis Park, London, N3 1BS

      IIF 65
  • Anderson, Robert John
    Australian company director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anderson, Robert John
    Australian dir born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Headway House, Crosby Way, Farnham, Surrey, GU9 7XG, England

      IIF 81
  • Anderson, Robert John
    Australian director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Hampton Court Crescent, East Molesey, Surrey, KT8 9BA

      IIF 82
    • icon of address 14, Hampton Court Crescent, East Molesey, Surrey, KT8 9BA, United Kingdom

      IIF 83
    • icon of address 6th, Floor, 145 St Vincent Street, Glasgow, G2 5JF, United Kingdom

      IIF 84
    • icon of address Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA, United Kingdom

      IIF 85
  • Anderson, Robert John
    Australian management consultant born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Deck, Admirals Quarters,portsmouth Road, Thames Ditton, Surrey, KT7 0XA, United Kingdom

      IIF 86
  • Anderson, Robert John
    Australian sales born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Hampton Court Crescent, East Molesey, Surrey, KT8 9BA

      IIF 87
  • John, Robert Francis
    born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery House, St. Nicholas Way, Sutton, Surrey, SM1 1JB

      IIF 88
  • John, Robert Francis
    British accountant born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • John, Robert Francis
    British chartered accountant born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Dollis Park, London, N3 1BS

      IIF 97 IIF 98
    • icon of address 3rd, Floor, Chancery House St. Nicholas Way, Sutton, Surrey, SM1 1JB

      IIF 99
    • icon of address 3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey, SM1 1JB, England

      IIF 100
  • John, Robert Francis
    British retired accountant born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Gayton Road, London, NW3 1TX, United Kingdom

      IIF 101
  • Mr Robert John Anderson
    Australian born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Hampton Court Crescent, East Molesey, Surrey, KT8 9BA, United Kingdom

      IIF 102 IIF 103 IIF 104
    • icon of address 14 Hampton Court Cresent, East Molesey, Surrey, KT8 9BA, United Kingdom

      IIF 105
    • icon of address Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA, United Kingdom

      IIF 106
child relation
Offspring entities and appointments
Active 37
  • 1
    PROFILESPOT LIMITED - 1988-08-05
    icon of address 1 Parkshot, Richmond, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    56,934 GBP2023-12-31
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 64 - Director → ME
  • 2
    icon of address Bridgend, Kinross
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 71 - Director → ME
  • 3
    icon of address Russets Lathrisk Road, Newton Of Falkland, Cupar, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    623,766 GBP2024-05-31
    Officer
    icon of calendar 2007-06-18 ~ now
    IIF 47 - Director → ME
  • 4
    icon of address Russets Temple Knowe Orchard, Fife, Newton Of Falkland, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 5
    icon of address Bridgend, Kinross
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 74 - Director → ME
  • 6
    CLAYMORE MOTOR COMPANY LIMITED - 2010-02-04
    J & S CAR SALES (EDINBURGH) LIMITED - 1995-08-03
    icon of address 21 York Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-01 ~ dissolved
    IIF 76 - Director → ME
  • 7
    icon of address Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -67,082 GBP2024-02-29
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 8
    CLAYMORE MOTOR COMPANY LIMITED - 2017-02-15
    BARCLAYS DIRECT LIMITED - 2012-11-19
    BLACKBOX MANAGEMENT LIMITED - 2010-01-02
    BARCLAYS DIRECT LIMITED - 2007-02-13
    BARCLAY'S BUSINESS BROKERS LIMITED - 2003-08-12
    icon of address Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -35,675 GBP2024-06-28
    Officer
    icon of calendar 1995-06-06 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Airport House, Purley Way, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 91 - Director → ME
  • 10
    DEVINE BUILDING SOLUTIONS LIMITED - 2018-09-19
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -152,558 GBP2020-08-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 11
    icon of address Bridgend, Kinross
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 72 - Director → ME
  • 12
    icon of address 40 Frederick Street, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 27 - Director → ME
  • 13
    INCHCAPE AUTOMOTIVE (SCOTLAND) LIMITED - 2007-11-13
    EUROFLEET (SCOTLAND) LIMITED - 2005-10-05
    COMLAW NO. 500 LIMITED - 1999-08-31
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 73 - Director → ME
  • 14
    icon of address Upper Deck, Admirals Quarters,portsmouth Road, Thames Ditton, Surrey, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    46,319 GBP2024-09-30
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 86 - Director → ME
  • 15
    DORNLOCH LIMITED - 1990-05-22
    icon of address Bridgend, Kinross, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 70 - Director → ME
  • 16
    MOTOR SPORT CAPITAL LIMITED - 2020-05-13
    icon of address Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 17
    icon of address Level 1 Faculty Building, Imperial College, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 11 - Director → ME
  • 18
    IMPERIAL BIOINCUBATOR LIMITED - 2015-12-04
    INTERCEDE 1974 LIMITED - 2004-11-23
    icon of address Faculty Building, Level 1, Imperial College, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-29 ~ now
    IIF 5 - Director → ME
  • 19
    DE FACTO 1888 LIMITED - 2011-08-12
    icon of address 48 George Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 7 - Director → ME
  • 20
    SWANBIRDS LIMITED - 2000-08-30
    icon of address Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    180,652 GBP2023-10-30
    Officer
    icon of calendar 2006-01-07 ~ now
    IIF 57 - Secretary → ME
  • 21
    icon of address 14 Gayton Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    19,081 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-04-03 ~ now
    IIF 60 - Has significant influence or controlOE
  • 22
    icon of address Portland House, Belmont Business Park, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-16 ~ dissolved
    IIF 26 - Director → ME
  • 23
    icon of address 3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -180,036 GBP2016-10-31
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 100 - Director → ME
  • 24
    icon of address Bridgend, Kinross, Kinross-shire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 66 - Director → ME
  • 25
    icon of address Level 1 Faculty Building, Imperial College London, Exhibition Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 10 - Director → ME
  • 26
    icon of address The Limes, Avon Dassett, Southam
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 54 - Director → ME
  • 27
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    124,210 GBP2017-11-30
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Berkeley House, Lower Benefield, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    66,338 GBP2024-09-30
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 6 - Director → ME
  • 29
    SPIRIT LOGISTICS LIMITED - 2011-06-14
    icon of address 6th Floor, 145 St Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF 84 - Director → ME
  • 30
    icon of address The Old Chapel Manchester Road, Carrington, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    192,275 GBP2024-12-31
    Officer
    icon of calendar 2016-08-24 ~ now
    IIF 49 - Director → ME
  • 31
    icon of address Aviemore Station, Dalfaber Road, Aviemore, Inverness Shire
    Active Corporate (7 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,209,360 GBP2015-12-31
    Officer
    icon of calendar 2015-10-17 ~ now
    IIF 50 - Director → ME
  • 32
    icon of address 7th Floor, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 8 - Director → ME
  • 33
    ROJAN FINANCIAL LIMITED - 2018-06-21
    ANDERSON ENTERPRISES LIMITED - 2016-10-18
    BARCLAYS DIRECT LIMITED - 2014-07-04
    CLAYMORE MOTOR COMPANY LIMITED - 2012-11-19
    icon of address Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 83 - Director → ME
  • 35
    icon of address 40 Frederick Street, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 28 - Director → ME
  • 36
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 9 - Director → ME
  • 37
    icon of address 4th Floor 48 George Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 30 - LLP Designated Member → ME
Ceased 55
  • 1
    JOHN ANDERSON ACCOUNTANTS LTD - 2013-07-12
    icon of address North Sands Business Centre Unit 1n North Sands Business Centre, Liberty Way, Sunderland, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    20,612 GBP2024-07-31
    Officer
    icon of calendar 2011-02-28 ~ 2014-02-26
    IIF 43 - Director → ME
  • 2
    icon of address 9 Humbledon View, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-09 ~ 2012-09-13
    IIF 17 - Director → ME
  • 3
    icon of address 2 Ladock Close, Sunderland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2002-02-14 ~ 2002-03-07
    IIF 37 - Secretary → ME
  • 4
    icon of address Russets Lathrisk Road, Newton Of Falkland, Cupar, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    623,766 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-01
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,564 GBP2024-07-31
    Officer
    icon of calendar 2012-03-05 ~ 2018-05-14
    IIF 63 - Director → ME
  • 6
    icon of address 24 Polperro Close, Ryhope, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-07 ~ 2010-09-06
    IIF 16 - Director → ME
  • 7
    GO SCIENCE 2013 LIMITED - 2014-08-29
    icon of address Unit 16-17 Mountbatten Business Centre, Millbrook Road East, Southampton, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -278,763 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2013-09-25 ~ 2015-06-25
    IIF 61 - Director → ME
  • 8
    icon of address 40 Frederick Street, Sunderland, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-31 ~ 2014-02-01
    IIF 15 - Director → ME
  • 9
    BURRPARK LIMITED - 2019-01-09
    BPC PIPE LOGISTICS LIMITED - 1998-02-20
    BURRPARK LIMITED - 1998-01-15
    icon of address 199 Siemens Street, Blochairn, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2016-01-08
    IIF 67 - Director → ME
  • 10
    icon of address 103 The Cornfields, Hebburn, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-12 ~ 1998-08-27
    IIF 38 - Secretary → ME
  • 11
    icon of address 10 Silksworth Lane, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-20 ~ 2014-02-03
    IIF 23 - Director → ME
  • 12
    icon of address 44 Gladstone Street, Sunderland, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-09 ~ 2012-07-12
    IIF 21 - Director → ME
  • 13
    PRESTIGEMANOR LIMITED - 1997-11-13
    icon of address 3rd Floor Chancery House, Saint Nicholas Way, Sutton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    15,554 GBP2024-03-31
    Officer
    icon of calendar 2006-10-27 ~ 2018-06-30
    IIF 96 - Director → ME
  • 14
    icon of address 3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-26 ~ 2007-04-24
    IIF 98 - Director → ME
  • 15
    CH INTERNATIONAL (GROUP) LTD - 2005-01-07
    icon of address 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-26 ~ 2004-11-15
    IIF 97 - Director → ME
  • 16
    HYDE COMPANY SECRETARIES LTD - 2018-07-12
    icon of address 3rd Floor, Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2003-10-30 ~ 2018-07-10
    IIF 99 - Director → ME
  • 17
    icon of address Chancery House, St. Nicholas Way, Sutton, Surrey
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2007-02-26 ~ 2018-06-30
    IIF 88 - LLP Designated Member → ME
  • 18
    icon of address Salters Lane, Shotton Colliery, Co. Durham.
    Active Corporate (2 parents)
    Equity (Company account)
    63,577 GBP2024-04-30
    Officer
    icon of calendar 1996-03-28 ~ 1996-04-01
    IIF 36 - Secretary → ME
  • 19
    icon of address Level 1 Faculty Building, Imperial College, Exhibition Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-12 ~ 2010-10-12
    IIF 33 - Director → ME
    icon of calendar 2003-06-17 ~ 2005-12-12
    IIF 39 - Secretary → ME
  • 20
    icon of address 7/8 Eldon Gardens, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2011-04-20 ~ 2013-07-08
    IIF 25 - Director → ME
  • 21
    icon of address The Harbour Lights, 101 Lawe Road, South Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-22 ~ 2011-02-23
    IIF 19 - Director → ME
  • 22
    14 HVR LTD - 2012-12-05
    icon of address 14 Holland Villas Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-10-21 ~ 2018-06-20
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-06-20
    IIF 53 - Ownership of shares – 75% or more OE
  • 23
    CH INTERNATIONAL (LONDON) LTD - 2011-04-13
    icon of address 33 Cavendish Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2003-08-26 ~ 2004-11-15
    IIF 58 - Director → ME
  • 24
    icon of address 26 Foster Drive, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-07 ~ 2010-05-17
    IIF 44 - Director → ME
  • 25
    THINKLEAP LIMITED - 1986-12-01
    icon of address Level 1 Faculty Building, Imperial College, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-06 ~ 2016-07-01
    IIF 12 - Director → ME
  • 26
    IMPERIAL BIOINCUBATOR LIMITED - 2015-12-04
    INTERCEDE 1974 LIMITED - 2004-11-23
    icon of address Faculty Building, Level 1, Imperial College, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-17 ~ 2012-11-30
    IIF 1 - Director → ME
    icon of calendar 2006-11-13 ~ 2008-02-13
    IIF 40 - Director → ME
  • 27
    icon of address 14 Gayton Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    19,081 GBP2024-02-29
    Officer
    icon of calendar 2019-02-21 ~ 2021-10-28
    IIF 101 - Director → ME
  • 28
    icon of address 7 Northumberland Avenue, Forest Hall, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2013-07-31 ~ 2013-08-06
    IIF 20 - Director → ME
  • 29
    LANSMAN LIMITED - 2000-08-07
    icon of address 199 Siemens Street, Blochairn, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    416,800 GBP2018-12-31
    Officer
    icon of calendar 2007-04-25 ~ 2008-10-16
    IIF 75 - Director → ME
  • 30
    icon of address 171 High Street, Easington Lane, Houghton Le Spring, Tyne And Wear
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,251 GBP2017-08-31
    Officer
    icon of calendar 2011-08-09 ~ 2011-10-12
    IIF 24 - Director → ME
  • 31
    DUNWILCO (1408) LIMITED - 2007-02-23
    icon of address 199 Siemens Street, Blochairn, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2016-01-08
    IIF 68 - Director → ME
  • 32
    icon of address Unit 15, Sandybridge Lane Business Park, Shafton, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-25 ~ 2002-08-21
    IIF 93 - Director → ME
  • 33
    S & M DEVELOPMENT (UK) LTD - 1999-09-13
    icon of address Unit 15 Sandybridge Lane, Business Park, Shafton, Barnsley, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-08 ~ 2005-10-12
    IIF 95 - Director → ME
  • 34
    icon of address 40 Frederick Street, Sunderland, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2010-07-15 ~ 2010-08-02
    IIF 42 - Director → ME
  • 35
    icon of address 7 Horsham Gardens, Sunderland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    509 GBP2016-04-30
    Officer
    icon of calendar 2012-05-03 ~ 2012-05-15
    IIF 18 - Director → ME
  • 36
    icon of address Bridgend, Kinross
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2007-06-18
    IIF 55 - Secretary → ME
  • 37
    REDGRANGE LTD - 1999-04-29
    icon of address Unit 15 Sandybridge Lane, Business Park, Shafton, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2005-10-14
    IIF 92 - Director → ME
  • 38
    DUNWILCO (1419) LIMITED - 2007-02-22
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2016-01-08
    IIF 80 - Director → ME
  • 39
    FIFE & KINROSS INVESTMENTS LIMITED - 2000-09-04
    icon of address 199 Siemens Street, Blochairn, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2016-01-08
    IIF 69 - Director → ME
  • 40
    SMA (LEEDS) LIMITED - 2012-06-25
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-26 ~ 2016-01-08
    IIF 81 - Director → ME
  • 41
    icon of address 22 Pennywell Business Centre, Portsmouth Road, Sunderland, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-05 ~ 2011-04-13
    IIF 41 - Director → ME
  • 42
    icon of address Spey Lodge, Aviemore Station, Dalfaber Road, Aviemore, Inverness-shire
    Active Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    413,819 GBP2021-03-31
    Officer
    icon of calendar 1991-07-19 ~ 1992-10-24
    IIF 48 - Director → ME
  • 43
    icon of address Aviemore Station, Dalfaber Road, Aviemore, Inverness Shire
    Active Corporate (7 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,209,360 GBP2015-12-31
    Officer
    icon of calendar 2009-10-03 ~ 2012-02-19
    IIF 46 - Director → ME
  • 44
    UK FRIENDS OF THE ABRAHAM FUND INITIATIVES - 2018-12-31
    UK FRIENDS OF THE ABRAHAM FUND - 2007-01-17
    icon of address 148 Kew Road, Richmond, England
    Active Corporate (14 parents)
    Equity (Company account)
    55,274 GBP2023-12-31
    Officer
    icon of calendar 2007-01-11 ~ 2019-07-01
    IIF 94 - Director → ME
  • 45
    TWIG WORLD LIMITED - 2018-10-17
    LL ONLINE LIMITED - 2010-06-16
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -506,930 GBP2023-12-31
    Officer
    icon of calendar 2016-01-08 ~ 2021-07-08
    IIF 3 - Director → ME
  • 46
    LL RIGHTS LIMITED - 2010-06-16
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    25,448,496 GBP2023-12-31
    Officer
    icon of calendar 2016-01-08 ~ 2021-07-08
    IIF 2 - Director → ME
  • 47
    icon of address 44 Black Jack Street, Cirencester, Gloucestershire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-07-16 ~ 2004-12-12
    IIF 82 - Director → ME
  • 48
    VISKEAU 2000 LTD - 1998-05-21
    icon of address Unit 15 Sandybridge Lane, Business Park, Shafton, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-25 ~ 2005-10-12
    IIF 89 - Director → ME
    icon of calendar 2002-08-23 ~ 2002-09-18
    IIF 65 - Secretary → ME
  • 49
    icon of address 1 Barnes View, Sunderland
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-25 ~ 2014-02-26
    IIF 29 - Director → ME
    icon of calendar 2012-07-19 ~ 2013-08-26
    IIF 22 - Director → ME
    icon of calendar 2013-08-25 ~ 2014-02-26
    IIF 35 - Secretary → ME
    icon of calendar 2012-07-19 ~ 2013-08-26
    IIF 51 - Secretary → ME
  • 50
    BERKELEY CLAPHAM 1 LIMITED - 2009-08-03
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-07 ~ 2011-09-30
    IIF 13 - Director → ME
  • 51
    BERKELEY CLAPHAM 2 LIMITED - 2009-08-03
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-07 ~ 2011-09-30
    IIF 14 - Director → ME
  • 52
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-29 ~ 2012-11-29
    IIF 4 - Director → ME
  • 53
    icon of address 4th Floor 48 George Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2015-04-01
    IIF 31 - LLP Member → ME
  • 54
    IMPERIAL COLLEGE PRESS LIMITED - 2016-07-21
    SELECTHOBBY LIMITED - 1994-12-02
    icon of address 57 Shelton Street, Covent Gardens, London
    Active Corporate (3 parents)
    Equity (Company account)
    523,874 GBP2024-03-31
    Officer
    icon of calendar 2004-11-23 ~ 2006-08-17
    IIF 32 - Director → ME
    icon of calendar 2003-11-12 ~ 2006-08-17
    IIF 34 - Secretary → ME
  • 55
    CROFTBLAST LTD - 2000-04-06
    icon of address Unit 15 Sandybridge Lane, Business Park, Shafton, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-23 ~ 2005-10-12
    IIF 90 - 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.