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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Anderson, Michael

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

    Resident in United Kingdom

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

      IIF 1
  • Anderson, Michael
    Polish director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Friar Gate, Derby, DE1 1BX, England

      IIF 2
  • 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 3
    • 43-45, Portman Square, London, W1H 6HN, England

      IIF 4
    • M.b.a., Centre, 1 Burwood Place, London, W2 2UT, England

      IIF 5 IIF 6 IIF 7
  • 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 8
  • Anderson, Michael
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11, St Paul's Square, Birmingham, B3 1RB, England

      IIF 9
    • C/o Andersons & Co, 11 St Paul's Square, Birmingham, B3 1RB, England

      IIF 10
    • C/o Andersons & Co., 11, St Paul's Square, Birmingham, West Midlands, B3 1RB, United Kingdom

      IIF 11
  • 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 12
    • M B A, Centre, 1 Burwood Place, London, W2 2UT, England

      IIF 13 IIF 14 IIF 15
  • Peter, Anderson
    British born in June 1963

    Resident in United Kingdom

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

      IIF 16
  • 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 17
  • 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 18
  • 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 19
  • Anderson, Peter Sean
    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 20
    • Suite 10, The Big Peg, 120 Vyse Street, Birmingham, West Midlands, B18 6NF, England

      IIF 21
    • City Studios, Tower 42, Level 5, 25 Old Broad Street, City Of London, EC2N 1HN, England

      IIF 22
  • 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 23 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 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 29
    • Suite 10, The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, England

      IIF 30
    • M.b.a. Centre, 1 Burwood Place, London, W2 2UT, England

      IIF 31
  • 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 32
  • Anderson, Peter John
    British born in June 1963

    Resident in England

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

    Resident in England

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

      IIF 43
  • Anderson, Peter John
    British engineer born in June 1963

    Resident in England

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

      IIF 44
  • Anderson, Peter John
    born in June 1963

    Resident in England

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

      IIF 45 IIF 46
  • Michael Anderson
    Polish born in November 1973

    Resident in England

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

      IIF 47
  • Anderson, Peter Sean

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

      IIF 48
  • 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 49
  • Mr Michael Anderson
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11, St Paul's Square, Birmingham, B3 1RB, England

      IIF 50 IIF 51
    • C/o Andersons & Co., 11, St Paul's Square, Birmingham, West Midlands, B3 1RB, United Kingdom

      IIF 52
  • 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 53
  • 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 54
    • 609f, The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, England

      IIF 55
    • Suite 1, The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, England

      IIF 56 IIF 57
    • Suite 10, The Big Peg, 120 Vyse Street, Birmingham, West Midlands, B18 6NF, England

      IIF 58
    • Suite 2, The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, England

      IIF 59
    • Unit 609f, The Big Peg, Unit 609f, 120, Vyse Street, Birmingham, B18 6NF, England

      IIF 60
    • M B A, Centre, 1 Burwood Place, London, W2 2UT, England

      IIF 61
  • Mr Peter John Anderson
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 39
  • 1
    ANDERSON P LTD
    - now 10152626
    LMS 083 LTD
    - 2018-03-20 10152626 10115390... (more)
    Suite L36/a Bletchley Business Campus, 1-9 Barton Road Bletchley, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    2017-06-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 53 - Has significant influence or control OE
    IIF 53 - Has significant influence or control as a member of a firm OE
    IIF 53 - Has significant influence or control over the trustees of a trust OE
  • 2
    ANDERSONS & CO. UK LTD
    14106369
    11 St Paul's Square, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2022-05-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-05-13 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ARCHER BUSINESS SOLUTIONS LTD
    11692732
    Suite 1 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    CITY LOMBARD LTD
    - now 08180255
    DIAMOND BUSINESS CLUB LTD - 2015-07-20
    DEEP DIAMONDS LTD
    - 2014-12-04 08180255
    Suite 15 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-01 ~ dissolved
    IIF 12 - Director → ME
    2012-08-15 ~ 2012-12-28
    IIF 18 - Director → ME
  • 5
    CITY STUDIOS LTD
    - now 09176165
    P&G STUDIO LTD
    - 2015-01-19 09176165
    Suite 16 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2016-08-01 ~ 2016-10-01
    IIF 13 - Director → ME
    2014-12-01 ~ 2016-06-01
    IIF 7 - Director → ME
  • 6
    COFFEE CAVE LTD
    11123760
    City Studios Tower 42, Level 5, 25 Old Broad Street, City Of London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 7
    CONSTRUCTION + EXPERT SERVICES LIMITED
    05112170
    Clive Healey, 183 Eversholt Street, London
    Active Corporate (5 parents)
    Officer
    2004-04-26 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    CONSTRUCTION + EXPERT SOLUTIONS LIMITED
    05113099
    Clive Healey, 183 Eversholt Street, London
    Active Corporate (5 parents)
    Officer
    2004-04-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 72 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    DIAMOND AUCTION HOUSE LTD
    - now 09253144
    RJM GROUP LTD - 2016-07-07
    LURIS SOLUTIONS LTD - 2015-03-11
    Suite 12 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2016-08-01 ~ dissolved
    IIF 15 - Director → ME
  • 10
    ENERGY + ENVIRONMENT SOLUTIONS LIMITED
    05112325
    Clive Healey, 183 Eversholt Street, London
    Active Corporate (5 parents)
    Officer
    2004-04-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    FIRE + PROTECTION SOLUTIONS LIMITED
    05112490
    Clive Healey, 183 Eversholt Street, London
    Active Corporate (5 parents)
    Officer
    2004-04-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    GAP PROPERTY MANAGEMENT LTD - now
    ENHANCED PRODUCTS LTD
    - 2012-03-21 07332489
    Suite F19 Fraigate House, 205 Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-09-01 ~ 2011-10-10
    IIF 2 - Director → ME
  • 13
    HOLIDAY RETREAT LTD
    14107168
    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 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 14
    HOSPITAL EQUIPMENT SOLUTIONS LIMITED
    05112334
    Clive Healey, 183 Eversholt Street, London
    Active Corporate (5 parents)
    Officer
    2004-04-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    INVEST CLUB LTD
    09715888
    Suite 30 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved Corporate (7 parents)
    Officer
    2015-08-03 ~ 2016-03-31
    IIF 31 - Director → ME
    2016-12-01 ~ 2018-04-05
    IIF 25 - Director → ME
  • 16
    IT + NETWORK SOLUTIONS LIMITED
    05112180
    Clive Healey, 183 Eversholt Street, London
    Active Corporate (5 parents)
    Officer
    2004-04-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    KURIER POLSKI LTD
    09044760 07473670
    Suite 25 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2014-05-16 ~ 2016-06-25
    IIF 5 - Director → ME
  • 18
    LIFT + ESCALATOR SOLUTIONS LIMITED
    05112321
    Clive Healey, 183 Eversholt Street, London
    Active Corporate (5 parents)
    Officer
    2004-04-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    LIGHT + LIGHTING SOLUTIONS LIMITED
    - now 05112447
    LIGHTING + SYSTEM SOLUTIONS LIMITED
    - 2004-10-14 05112447
    Clive Healey, 183 Eversholt Street, London
    Active Corporate (5 parents)
    Officer
    2004-04-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    LONDON DIAMOND CLUB LTD
    08226563
    Hertfordshire Business Centre, Alexander Rd., London Colney, England
    Dissolved Corporate (11 parents)
    Officer
    2014-04-04 ~ 2015-09-01
    IIF 4 - Director → ME
  • 21
    M.B.A. CENTRES LTD
    - now 09055459
    MG TELEPHONES LTD
    - 2016-02-10 09055459
    Suite 10 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2016-02-10 ~ 2016-12-01
    IIF 30 - Director → ME
  • 22
    NB ASSETS LTD
    10347920
    Suite 2 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    NB ESTATES LTD
    10348050
    Suite 1 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 24
    POLARONAS (UK) LTD
    - now 07248675
    B&A CENTRE LTD
    - 2015-11-10 07248675 09202370
    EXCELL FORCE LIMITED - 2012-09-27
    Pinacle House, Newark Road, Peterborough, England
    Dissolved Corporate (6 parents)
    Officer
    2016-02-12 ~ 2016-05-02
    IIF 27 - Director → ME
    2014-04-07 ~ 2015-06-01
    IIF 3 - Director → ME
  • 25
    PRIME SHAREHOLDERS LTD
    - now 09528977
    WOL-BUD LTD - 2016-06-10
    C/o Andersons & Co., 11, St Paul's Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-09-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 26
    PRIME STAFF LTD
    - now 09445287
    GREYPRYM LTD - 2016-07-06
    Suite 20 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved Corporate (7 parents)
    Officer
    2016-08-01 ~ 2016-10-04
    IIF 14 - Director → ME
  • 27
    R2B PROPERTIES LTD
    08352177
    82 King Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2013-01-08 ~ 2016-01-02
    IIF 6 - Director → ME
  • 28
    RENT2BUY PROPERTIES LTD
    11922606
    City Studios Tower 42, Level 5, 25 Old Broad Street, City Of London, England
    Active Corporate (1 parent)
    Officer
    2019-04-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-04-03 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
  • 29
    RETAB AGENCY LIMITED
    00888961
    183 Eversholt Street, London, England
    Active Corporate (45 parents)
    Officer
    2023-11-02 ~ 2024-01-31
    IIF 44 - Director → ME
  • 30
    SERVICES MANAGEMENT LTD
    - now 02492320 03904356
    TBA SERVICES MANAGEMENT LTD. - 2003-12-08
    183 Eversholt Street, London
    Dissolved Corporate (9 parents)
    Officer
    2007-01-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 73 - Has significant influence or control as a member of a firm OE
    IIF 73 - Has significant influence or control OE
  • 31
    SERVICES MANAGEMENT SOLUTIONS LIMITED
    08085414
    C/o Clive Healey, 183 Eversholt Street, London
    Active Corporate (4 parents)
    Officer
    2012-05-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    SILICA MINING CORPORATION LTD
    10306203
    11 St Paul's Square, Birmingham, England
    Active Corporate (19 parents)
    Officer
    2020-11-01 ~ now
    IIF 10 - Director → ME
    2016-11-20 ~ now
    IIF 20 - Director → ME
    2016-08-01 ~ 2020-09-30
    IIF 48 - Secretary → ME
    Person with significant control
    2019-10-01 ~ 2023-07-24
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
    IIF 49 - Right to appoint or remove directors OE
    2023-07-24 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Right to appoint or remove directors as a member of a firm OE
  • 33
    SIMICO PLC
    15291738
    11 St. Pauls Square, Birmingham
    Active Corporate (3 parents)
    Officer
    2023-11-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
  • 34
    SIMICOIN LTD
    12807115
    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 60 - Ownership of shares – 75% or more OE
  • 35
    SIMICOR LTD
    - now 11778029
    ECO GARDENS LTD
    - 2019-10-29 11778029
    C/o Andersons & Co., 11, St Paul's Square, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-01-21 ~ 2026-03-06
    IIF 21 - Director → ME
    Person with significant control
    2019-01-21 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
  • 36
    TBA SERVICES MANAGEMENT LTD
    - now 03904356 02492320
    SERVICES MANAGEMENT LTD - 2003-12-08
    Clive Healey, 183 Eversholt Street, London
    Active Corporate (6 parents)
    Officer
    2016-03-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-01-01 ~ 2025-12-31
    IIF 70 - Ownership of shares – 75% or more OE
  • 37
    TROUP BYWATERS + ANDERS (2023) LIMITED
    - now 02736372 OC449008
    TROUP BYWATERS & ANDERS LIMITED
    - 2023-09-06 02736372 OC449008
    TBA PROPERTY SERVICES LIMITED - 2006-02-24
    183 Eversholt Street, London
    Active Corporate (11 parents)
    Officer
    2007-07-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-07-31 ~ 2025-03-07
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    TROUP BYWATERS + ANDERS LLP
    OC449008 02736372... (more)
    183 Eversholt Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2023-09-08 ~ 2024-01-31
    IIF 45 - LLP Designated Member → ME
    2024-01-31 ~ now
    IIF 46 - LLP Member → ME
  • 39
    VIKING MEDIA LTD
    11118744
    City Studios, Tower 42, Level 5, 25 Old Broad Street, City Of London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-12-20 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.