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, Michael

    Related profiles found in government register
  • Anderson, Michael
    British ceo born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Andersons & Co., 11, St Paul's Square, Birmingham, West Midlands, B3 1RB, United Kingdom

      IIF 1
  • Anderson, Michael
    British chairman born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Andersons & Co, 11 St Paul's Square, Birmingham, B3 1RB, England

      IIF 2
  • Anderson, Michael
    British chief executive born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11, St Pauls Square, Birmingham, B3 1RB, United Kingdom

      IIF 3
  • Anderson, Michael
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 15, The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, England

      IIF 4
    • M B A, Centre, 1 Burwood Place, London, W2 2UT, England

      IIF 5 IIF 6 IIF 7
  • Anderson, Michael
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Mount Pleasant, Tiverton Road, Bampton, EX16 9DX, England

      IIF 8
  • Anderson, Michael
    British driver born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6, Stocks Lane, Bramshall, Uttoxeter, ST14 5DW, England

      IIF 9
  • Anderson, Michael
    British operations manager born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Boulton Buildings, Unit 1 Boulton Buildings, Bramshall Ind Est, Uttoxeter, Staffs, England

      IIF 10
  • Anderson, Michael
    Polish director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 43-45, Portman Square, B&a Centre Ltd, London, W1H 6HN, England

      IIF 11
    • 43-45, Portman Square, London, W1H 6HN, England

      IIF 12
    • M.b.a., Centre, 1 Burwood Place, London, W2 2UT, England

      IIF 13 IIF 14 IIF 15
  • Anderson, Michael
    English company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Elm Lodge, Thoresby Road, Tetney, DN36 5JR, England

      IIF 16
  • Anderson, Michael
    English manager born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Elm Lodge, Thoresby Road, Tetney, DN36 5JR, England

      IIF 17
  • Anderson, Michael Paul
    British coach operator born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 50 Howitt Crescent, Uttoxeter, Staffordshire, ST14 7AU

      IIF 18
  • Anderson, Michael Paul
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 50 Howitt Crescent, Uttoxeter, Staffordshire, ST14 7AU

      IIF 19
  • Anderson, Michael Paul
    British manager born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 50, Howitt Crescent, Uttoxeter, Staffordshire, ST14 7AU, England

      IIF 20
  • Anderson, Michael Paul
    British unemployed born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Block 1, Drakelow Business Park, Walton Road, Drakelow, Burton-on-trent, DE15 9UA, England

      IIF 21
  • Anderson, Peter Sean
    British ceo born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, England

      IIF 22 IIF 23
    • Suite 10, The Big Peg, 120 Vyse Street, Birmingham, West Midlands, B18 6NF, England

      IIF 24
    • Suite 30, The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, England

      IIF 25
    • City Studios, Tower 42, Level 5, 25 Old Broad Street, City Of London, EC2N 1HN, England

      IIF 26
    • M.b.a., Centre, 1 Burwood Place, London, W2 2UT, England

      IIF 27
  • Anderson, Peter Sean
    British chief executive born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11, St Pauls Square, Birmingham, B3 1RB, United Kingdom

      IIF 28
  • Anderson, Peter Sean
    British chief production officer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Andersons & Co, 11 St Paul's Square, Birmingham, B3 1RB, England

      IIF 29
  • Anderson, Peter Sean
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, England

      IIF 30
    • Suite 10, The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, England

      IIF 31
    • City Studios, Tower 42, Level 5, 25 Old Broad Street, City Of London, EC2N 1HN, England

      IIF 32
    • M.b.a. Centre, 1 Burwood Place, London, W2 2UT, England

      IIF 33
  • Anderson, Peter Sean
    British programme manager born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, England

      IIF 34
  • Anderson, Michael Paul
    British

    Registered addresses and corresponding companies
    • 50 Howitt Crescent, Uttoxeter, Staffordshire, ST14 7AU

      IIF 35 IIF 36
  • Anderson, Michael Paul
    British manager

    Registered addresses and corresponding companies
    • 50 Howitt Crescent, Uttoxeter, Staffordshire, ST14 7AU

      IIF 37
  • Anderson, Peter John
    British chartered engineer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 183, Eversholt Street, London, NW1 1BU

      IIF 38
  • Anderson, Peter John
    British consulting engineer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Anderson, Peter John
    British engineer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 188 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5LW

      IIF 48
    • 183, Eversholt Street, London, NW1 1BU, United Kingdom

      IIF 49
  • Anderson, Michael
    British electrician born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Michael Adamson & Co, Chester Road, Sunderland, SR4 7HG, United Kingdom

      IIF 50
  • Anderson, Michael
    British wind farm engineer born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115 Chester Road, Sunderland, Tyne & Wear, SR4 7HG, United Kingdom

      IIF 51
  • Anderson, Michael
    Polish director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 52
    • 32, Friar Gate, Derby, DE1 1BX, England

      IIF 53
  • Anderson, Christopher Michael
    British promoter born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Mount Pleasant, Tiverton Road, Bampton, EX16 9DX, England

      IIF 54
  • Anderson, Peter John
    born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 183, Eversholt Street, London, NW1 1BU, United Kingdom

      IIF 55
  • Anderson, Peter Sambor
    Polish director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • B&a Centre, 43-45 Portman Square, London, W1H 6HN, England

      IIF 56
  • Mr Michael Anderson
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11, St Pauls Square, Birmingham, B3 1RB, United Kingdom

      IIF 57
    • C/o Andersons & Co, 11 St Paul's Square, Birmingham, B3 1RB, England

      IIF 58
    • C/o Andersons & Co., 11, St Paul's Square, Birmingham, West Midlands, B3 1RB, United Kingdom

      IIF 59
  • Anderson, Michael

    Registered addresses and corresponding companies
    • 2, Dunnock Close, Uttoxeter, Staffordshire, ST14 8XD, United Kingdom

      IIF 60
    • 50, Howitt Crescent, Uttoxeter, Staffordshire, ST14 7AU, England

      IIF 61
  • Anderson, Michael John
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, CM22 7BD, United Kingdom

      IIF 62 IIF 63
    • Greenhills, Havenstreet, Isle Of Wight, PO33 4DT

      IIF 64
  • Anderson, Michael John
    British engineer born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenhills, Havenstreet, Isle Of Wight, PO33 4DT

      IIF 65
  • Anderson, Peter
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, England

      IIF 66
  • Mr Michael Anderson
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Mount Pleasant, Tiverton Road, Bampton, EX16 9DX, England

      IIF 67
  • Michael Anderson
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, CM22 7BD

      IIF 68
  • Michael Anderson
    Polish born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 69
  • Mr Michael Anderson
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Andersons & Co, 11 St Paul's Square, Birmingham, B3 1RB, England

      IIF 70
  • Anderson, Peter
    Jamaican director born in June 1963

    Resident in Jamaica

    Registered addresses and corresponding companies
    • Suite L36/a, Bletchley Business Campus, 1-9 Barton Road Bletchley, Milton Keynes, MK2 3HU, England

      IIF 71
  • Mr Michael Anderson
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, CM22 7BD

      IIF 72
    • Languard Manor, Languard Manor Road, Shanklin, Isle Of Wight, PO37 7JB, England

      IIF 73
    • Elm Lodge, Thoresby Road, Tetney, DN36 5JR, England

      IIF 74
  • Anderson, Peter Sean

    Registered addresses and corresponding companies
    • Tower 42, Level 5, 25 Old Broad Street, London, City Of London, EC2N 1HN, England

      IIF 75
  • Mr Peter Sean Anderson
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11, St Pauls Square, Birmingham, B3 1RB, United Kingdom

      IIF 76
    • 609f, The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, England

      IIF 77
    • Suite 1, The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, England

      IIF 78 IIF 79
    • Suite 10, The Big Peg, 120 Vyse Street, Birmingham, West Midlands, B18 6NF, England

      IIF 80
    • Suite 2, The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, England

      IIF 81
    • Unit 609f, The Big Peg, Unit 609f, 120, Vyse Street, Birmingham, B18 6NF, England

      IIF 82
    • M B A, Centre, 1 Burwood Place, London, W2 2UT, England

      IIF 83
  • Mr Peter John Anderson
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher Michael Anderson
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Mount Pleasant, Tiverton Road, Bampton, EX16 9DX, England

      IIF 96
  • Peter, Anderson
    British mechanical engineer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Eversholt Street, London, NW1 1BU, United Kingdom

      IIF 97
  • Mr Peter Anderson
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, England

      IIF 98
  • Mr Michael Anderson
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Mary Street, Silksworth, Sunderland, SR3 1HD, United Kingdom

      IIF 99
    • 115, Michael Adamson & Co, Chester Road, Sunderland, SR4 7HG, United Kingdom

      IIF 100
  • Mr Peter Anderson
    Jamaican born in June 1963

    Resident in Jamaica

    Registered addresses and corresponding companies
    • Suite L36/a, Bletchley Business Campus, 1-9 Barton Road Bletchley, Milton Keynes, MK2 3HU, England

      IIF 101
child relation
Offspring entities and appointments
Active 36
  • 1
    LMS 083 LTD - 2018-03-20
    Suite L36/a Bletchley Business Campus, 1-9 Barton Road Bletchley, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81 GBP2017-05-31
    Officer
    2017-06-06 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 101 - Has significant influence or controlOE
    IIF 101 - Has significant influence or control over the trustees of a trustOE
    IIF 101 - Has significant influence or control as a member of a firmOE
  • 2
    11 St Pauls Square, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    2022-05-13 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-05-13 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 3
    Suite 1 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-22 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 4
    DIAMOND BUSINESS CLUB LTD - 2015-07-20
    DEEP DIAMONDS LTD - 2014-12-04
    Suite 15 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-01 ~ dissolved
    IIF 4 - director → ME
  • 5
    City Studios Tower 42, Level 5, 25 Old Broad Street, City Of London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2017-12-22 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 6
    Languard Manor, Languard Manor Road, Shanklin, Isle Of Wight, England
    Corporate (1 parent)
    Equity (Company account)
    -11,428 GBP2024-06-30
    Officer
    2001-07-11 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 7
    Clive Healey, 183 Eversholt Street, London
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2004-04-26 ~ now
    IIF 47 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    Clive Healey, 183 Eversholt Street, London
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2004-04-27 ~ now
    IIF 40 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    RJM GROUP LTD - 2016-07-07
    LURIS SOLUTIONS LTD - 2015-03-11
    Suite 12 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    2016-08-01 ~ dissolved
    IIF 7 - director → ME
  • 10
    Clive Healey, 183 Eversholt Street, London
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2004-04-26 ~ now
    IIF 43 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2011-11-24 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 12
    Clive Healey, 183 Eversholt Street, London
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2004-04-26 ~ now
    IIF 45 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    11 St Pauls Square, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-13 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 14
    Clive Healey, 183 Eversholt Street, London
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2004-04-26 ~ now
    IIF 44 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2014-12-08 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 16
    Clive Healey, 183 Eversholt Street, London
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2004-04-26 ~ now
    IIF 42 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    Elm Lodge, Thoresby Road, Tetney, England
    Corporate (2 parents)
    Equity (Company account)
    69,094 GBP2024-04-30
    Officer
    2003-03-13 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-01-25 ~ now
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    Clive Healey, 183 Eversholt Street, London
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2004-04-26 ~ now
    IIF 41 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    LIGHTING + SYSTEM SOLUTIONS LIMITED - 2004-10-14
    Clive Healey, 183 Eversholt Street, London
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2004-04-26 ~ now
    IIF 46 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    41 Mary Street 41 Mary Street, New Silksworth, Sunderland, England
    Corporate (2 parents)
    Equity (Company account)
    -8,115 GBP2023-09-30
    Officer
    2016-09-17 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-09-17 ~ now
    IIF 100 - Ownership of shares – More than 50% but less than 75%OE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 21
    115 Chester Road, Sunderland, Tyne & Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-04-07 ~ dissolved
    IIF 51 - director → ME
  • 22
    Suite 2 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2016-08-26 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Suite 1 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2016-08-26 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 24
    WOL-BUD LTD - 2016-06-10
    C/o Andersons & Co., 11, St Paul's Square, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2019-09-25 ~ now
    IIF 1 - director → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 25
    City Studios Tower 42, Level 5, 25 Old Broad Street, City Of London, England
    Corporate (1 parent)
    Equity (Company account)
    -670,000 GBP2020-04-30
    Officer
    2019-04-03 ~ now
    IIF 32 - director → ME
    Person with significant control
    2019-04-03 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 26
    TBA SERVICES MANAGEMENT LTD. - 2003-12-08
    183 Eversholt Street, London
    Dissolved corporate (3 parents)
    Officer
    2007-01-01 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 95 - Has significant influence or controlOE
    IIF 95 - Has significant influence or control as a member of a firmOE
  • 27
    C/o Clive Healey, 183 Eversholt Street, London
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2012-05-28 ~ now
    IIF 97 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    C/o Andersons & Co, 11 St Paul's Square, Birmingham, England
    Corporate (5 parents)
    Equity (Company account)
    1,500,060,000 GBP2023-08-24
    Officer
    2020-11-01 ~ now
    IIF 2 - director → ME
    2016-11-20 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
  • 29
    11 St. Pauls Square, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    60,000 GBP2024-11-30
    Officer
    2023-11-17 ~ now
    IIF 52 - director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 30
    City Studios Tower 42, Level 5, 25 Old Broad Street, City Of London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-12 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2020-08-12 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 31
    ECO GARDENS LTD - 2019-10-29
    C/o Andersons & Co., 11, St Paul's Square, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-01-21 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-01-21 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 32
    Mount Pleasant, Tiverton Road, Bampton, England
    Corporate (1 parent)
    Equity (Company account)
    -12,711 GBP2023-07-31
    Officer
    2018-07-20 ~ now
    IIF 54 - director → ME
    Person with significant control
    2020-02-01 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 33
    SERVICES MANAGEMENT LTD - 2003-12-08
    Clive Healey, 183 Eversholt Street, London
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2016-03-31 ~ now
    IIF 38 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 34
    Elm Lodge, Thoresby Road, Tetney, England
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-09-30
    Officer
    2023-06-16 ~ now
    IIF 16 - director → ME
  • 35
    TROUP BYWATERS & ANDERS LIMITED - 2023-09-06
    TBA PROPERTY SERVICES LIMITED - 2006-02-24
    183 Eversholt Street, London
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2007-07-11 ~ now
    IIF 48 - director → ME
  • 36
    City Studios, Tower 42, Level 5, 25 Old Broad Street, City Of London, England, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2017-12-20 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-12-20 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    DIAMOND BUSINESS CLUB LTD - 2015-07-20
    DEEP DIAMONDS LTD - 2014-12-04
    Suite 15 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-15 ~ 2012-12-28
    IIF 56 - director → ME
  • 2
    P&G STUDIO LTD - 2015-01-19
    Suite 16 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Officer
    2016-08-01 ~ 2016-10-01
    IIF 5 - director → ME
    2014-12-01 ~ 2016-06-01
    IIF 15 - director → ME
  • 3
    CHESTER COACHES LTD - 2017-09-01
    CAR 2 COACH LIMITED - 2013-07-01
    The Old Police Station, Church Street, Swadlincote, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    56,463 GBP2023-04-30
    Officer
    2018-03-12 ~ 2019-03-19
    IIF 21 - director → ME
    2013-06-25 ~ 2016-10-15
    IIF 20 - director → ME
    2008-06-06 ~ 2008-11-11
    IIF 19 - director → ME
    2016-02-26 ~ 2016-10-15
    IIF 61 - secretary → ME
    2008-06-06 ~ 2008-11-20
    IIF 35 - secretary → ME
  • 4
    ENHANCED PRODUCTS LTD - 2012-03-21
    Suite F19 Fraigate House, 205 Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-01 ~ 2011-10-10
    IIF 53 - director → ME
  • 5
    Suite 30 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    67,142 GBP2016-08-31
    Officer
    2016-12-01 ~ 2018-04-05
    IIF 25 - director → ME
    2015-08-03 ~ 2016-03-31
    IIF 33 - director → ME
  • 6
    Elm Lodge, Thoresby Road, Tetney, England
    Corporate (2 parents)
    Equity (Company account)
    69,094 GBP2024-04-30
    Officer
    2005-04-21 ~ 2018-05-02
    IIF 37 - secretary → ME
  • 7
    Suite 25 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-16 ~ 2016-06-25
    IIF 13 - director → ME
  • 8
    Hertfordshire Business Centre, Alexander Rd., London Colney, England
    Dissolved corporate (2 parents)
    Officer
    2014-04-04 ~ 2015-09-01
    IIF 12 - director → ME
  • 9
    41 Mary Street 41 Mary Street, New Silksworth, Sunderland, England
    Corporate (2 parents)
    Equity (Company account)
    -8,115 GBP2023-09-30
    Person with significant control
    2016-09-17 ~ 2024-03-08
    IIF 99 - Ownership of shares – More than 50% but less than 75% OE
    IIF 99 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 99 - Right to appoint or remove directors OE
  • 10
    MG TELEPHONES LTD - 2016-02-10
    Suite 10 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    275 GBP2017-02-10
    Officer
    2016-02-10 ~ 2016-12-01
    IIF 31 - director → ME
  • 11
    B&A CENTRE LTD - 2015-11-10
    EXCELL FORCE LIMITED - 2012-09-27
    Pinacle House, Newark Road, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-07 ~ 2015-06-01
    IIF 11 - director → ME
    2016-02-12 ~ 2016-05-02
    IIF 27 - director → ME
  • 12
    GREYPRYM LTD - 2016-07-06
    Suite 20 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    296 GBP2017-02-28
    Officer
    2016-08-01 ~ 2016-10-04
    IIF 6 - director → ME
  • 13
    82 King Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-08 ~ 2016-01-02
    IIF 14 - director → ME
  • 14
    183 Eversholt Street, London, England
    Corporate (12 parents)
    Officer
    2023-11-02 ~ 2024-01-31
    IIF 49 - director → ME
  • 15
    30 Bramble Bank, Frimley Green, Camberley, Surrey
    Dissolved corporate (2 parents)
    Officer
    2007-12-18 ~ 2012-01-01
    IIF 65 - director → ME
  • 16
    C/o Andersons & Co, 11 St Paul's Square, Birmingham, England
    Corporate (5 parents)
    Equity (Company account)
    1,500,060,000 GBP2023-08-24
    Officer
    2016-08-01 ~ 2020-09-30
    IIF 75 - secretary → ME
    Person with significant control
    2019-10-01 ~ 2023-07-24
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
    IIF 70 - Right to appoint or remove directors OE
  • 17
    Mount Pleasant, Tiverton Road, Bampton, England
    Corporate (1 parent)
    Equity (Company account)
    -12,711 GBP2023-07-31
    Officer
    2005-07-18 ~ 2020-11-01
    IIF 8 - director → ME
    Person with significant control
    2016-07-01 ~ 2023-07-12
    IIF 67 - Ownership of shares – 75% or more OE
  • 18
    Elm Lodge, Thoresby Road, Tetney, England
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-09-30
    Officer
    2015-09-01 ~ 2022-05-12
    IIF 9 - director → ME
  • 19
    Elm Lodge Thoresby Road, Tetney, Grimsby, England
    Corporate (2 parents)
    Equity (Company account)
    40,742 GBP2024-04-30
    Officer
    2020-04-01 ~ 2020-06-19
    IIF 10 - director → ME
  • 20
    TROUP BYWATERS & ANDERS LIMITED - 2023-09-06
    TBA PROPERTY SERVICES LIMITED - 2006-02-24
    183 Eversholt Street, London
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2016-07-31 ~ 2025-03-07
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    183 Eversholt Street, London, United Kingdom
    Corporate (11 parents, 1 offspring)
    Officer
    2023-09-08 ~ 2024-01-31
    IIF 55 - llp-designated-member → ME
  • 22
    26 Orchard Street, Stafford, England
    Dissolved corporate (1 parent)
    Officer
    2005-09-02 ~ 2011-04-01
    IIF 18 - director → ME
    2011-03-14 ~ 2011-04-01
    IIF 60 - secretary → ME
    2005-09-02 ~ 2007-02-01
    IIF 36 - secretary → 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.