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, Peter Sean

    Related profiles found in government register
  • Anderson, Peter Sean
    British born in June 1963

    Resident in England

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

      IIF 1
    • icon of address Suite 10, The Big Peg, 120 Vyse Street, Birmingham, West Midlands, B18 6NF, England

      IIF 2
    • icon of address City Studios, Tower 42, Level 5, 25 Old Broad Street, City Of London, EC2N 1HN, England

      IIF 3
  • Anderson, Peter Sean
    British ceo born in June 1963

    Resident in England

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

      IIF 4 IIF 5
    • icon of address Suite 30, The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, England

      IIF 6
    • icon of address City Studios, Tower 42, Level 5, 25 Old Broad Street, City Of London, EC2N 1HN, England

      IIF 7
    • icon of address M.b.a., Centre, 1 Burwood Place, London, W2 2UT, England

      IIF 8
  • Anderson, Peter Sean
    British chief executive born in June 1963

    Resident in England

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

      IIF 9
  • Anderson, Peter Sean
    British director born in June 1963

    Resident in England

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

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

      IIF 11
    • icon of address M.b.a. Centre, 1 Burwood Place, London, W2 2UT, England

      IIF 12
  • Anderson, Peter Sean
    British programme manager born in June 1963

    Resident in England

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

      IIF 13
  • 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
    • icon of address 188 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5LW

      IIF 24
  • Anderson, Peter John
    British engineer born in June 1963

    Resident in England

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

      IIF 25
  • Anderson, Peter Sambor
    Polish director born in June 1963

    Resident in England

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

      IIF 26
  • Anderson, Peter John
    born in June 1963

    Resident in England

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

      IIF 27 IIF 28
  • Anderson, Michael
    British born in November 1973

    Resident in England

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

      IIF 29
    • icon of address C/o Andersons & Co, 11 St Paul's Square, Birmingham, B3 1RB, England

      IIF 30
    • icon of address C/o Andersons & Co., 11, St Paul's Square, Birmingham, West Midlands, B3 1RB, United Kingdom

      IIF 31
  • Anderson, Michael
    British director born in November 1973

    Resident in England

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

      IIF 32
    • icon of address M B A, Centre, 1 Burwood Place, London, W2 2UT, England

      IIF 33 IIF 34 IIF 35
  • Anderson, Michael
    Polish director born in November 1973

    Resident in England

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

      IIF 36
    • icon of address 43-45, Portman Square, London, W1H 6HN, England

      IIF 37
    • icon of address M.b.a., Centre, 1 Burwood Place, London, W2 2UT, England

      IIF 38 IIF 39 IIF 40
  • Anderson, Peter
    British company director born in June 1963

    Resident in United Kingdom

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

      IIF 41
  • Mr Michael Anderson
    British born in June 1963

    Resident in England

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

      IIF 42
  • Anderson, Peter
    Jamaican director born in June 1963

    Resident in Jamaica

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

      IIF 43
  • Mr Peter Sean Anderson
    British born in June 1963

    Resident in England

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

      IIF 44
    • icon of address 609f, The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, England

      IIF 45
    • icon of address Suite 1, The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, England

      IIF 46 IIF 47
    • icon of address Suite 10, The Big Peg, 120 Vyse Street, Birmingham, West Midlands, B18 6NF, England

      IIF 48
    • icon of address Suite 2, The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, England

      IIF 49
    • icon of address Unit 609f, The Big Peg, Unit 609f, 120, Vyse Street, Birmingham, B18 6NF, England

      IIF 50
    • icon of address M B A, Centre, 1 Burwood Place, London, W2 2UT, England

      IIF 51
  • Anderson, Peter Sean

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

      IIF 52
  • Mr Michael Anderson
    British born in November 1973

    Resident in England

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

      IIF 53
    • icon of address C/o Andersons & Co, 11 St Paul's Square, Birmingham, B3 1RB, England

      IIF 54
    • icon of address C/o Andersons & Co., 11, St Paul's Square, Birmingham, West Midlands, B3 1RB, United Kingdom

      IIF 55
  • Mr Peter John Anderson
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Michael Anderson
    Polish born in November 1973

    Resident in England

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

      IIF 68
  • Peter, Anderson
    British born in June 1963

    Resident in United Kingdom

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

      IIF 69
  • Anderson, Michael
    Polish born in November 1973

    Resident in United Kingdom

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

      IIF 70
  • Anderson, Michael
    Polish director born in November 1973

    Resident in United Kingdom

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

      IIF 71
  • Mr Peter Anderson
    British born in June 1963

    Resident in United Kingdom

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

      IIF 72
  • Mr Peter Anderson
    Jamaican born in June 1963

    Resident in Jamaica

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

      IIF 73
child relation
Offspring entities and appointments
Active 29
  • 1
    LMS 083 LTD - 2018-03-20
    icon of address 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
    icon of calendar 2017-06-06 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 73 - Has significant influence or control as a member of a firmOE
    IIF 73 - Has significant influence or control over the trustees of a trustOE
    IIF 73 - Has significant influence or controlOE
  • 2
    icon of address 60 Cannon Street, City Of London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Suite 1 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 4
    DEEP DIAMONDS LTD - 2014-12-04
    DIAMOND BUSINESS CLUB LTD - 2015-07-20
    icon of address Suite 15 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 32 - Director → ME
  • 5
    icon of address 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
    icon of calendar 2017-12-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Clive Healey, 183 Eversholt Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-04-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Clive Healey, 183 Eversholt Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-04-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    RJM GROUP LTD - 2016-07-07
    LURIS SOLUTIONS LTD - 2015-03-11
    icon of address Suite 12 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address Clive Healey, 183 Eversholt Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-04-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Clive Healey, 183 Eversholt Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-04-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 11 St Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Clive Healey, 183 Eversholt Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-04-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Clive Healey, 183 Eversholt Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-04-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Clive Healey, 183 Eversholt Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-04-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    LIGHTING + SYSTEM SOLUTIONS LIMITED - 2004-10-14
    icon of address Clive Healey, 183 Eversholt Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-04-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Suite 2 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Suite 1 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 18
    WOL-BUD LTD - 2016-06-10
    icon of address C/o Andersons & Co., 11, St Paul's Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 19
    icon of address City Studios Tower 42, Level 5, 25 Old Broad Street, City Of London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -670,000 GBP2020-04-30
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 20
    TBA SERVICES MANAGEMENT LTD. - 2003-12-08
    icon of address 183 Eversholt Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 67 - Has significant influence or control as a member of a firmOE
    IIF 67 - Has significant influence or controlOE
  • 21
    icon of address C/o Clive Healey, 183 Eversholt Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2012-05-28 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address C/o Andersons & Co, 11 St Paul's Square, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,500,060,000 GBP2024-08-24
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 30 - Director → ME
    icon of calendar 2016-11-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
  • 23
    icon of address 11 St. Pauls Square, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    60,000 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    icon of address City Studios Tower 42, Level 5, 25 Old Broad Street, City Of London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 25
    ECO GARDENS LTD - 2019-10-29
    icon of address C/o Andersons & Co., 11, St Paul's Square, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 26
    SERVICES MANAGEMENT LTD - 2003-12-08
    icon of address Clive Healey, 183 Eversholt Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 27
    TROUP BYWATERS & ANDERS LIMITED - 2023-09-06
    TBA PROPERTY SERVICES LIMITED - 2006-02-24
    icon of address 183 Eversholt Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-07-11 ~ now
    IIF 17 - Director → ME
  • 28
    icon of address 183 Eversholt Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 28 - LLP Member → ME
  • 29
    icon of address 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
    icon of calendar 2017-12-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    DEEP DIAMONDS LTD - 2014-12-04
    DIAMOND BUSINESS CLUB LTD - 2015-07-20
    icon of address Suite 15 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-15 ~ 2012-12-28
    IIF 26 - Director → ME
  • 2
    P&G STUDIO LTD - 2015-01-19
    icon of address 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
    icon of calendar 2014-12-01 ~ 2016-06-01
    IIF 40 - Director → ME
    icon of calendar 2016-08-01 ~ 2016-10-01
    IIF 33 - Director → ME
  • 3
    ENHANCED PRODUCTS LTD - 2012-03-21
    icon of address Suite F19 Fraigate House, 205 Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ 2011-10-10
    IIF 71 - Director → ME
  • 4
    icon of address 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
    icon of calendar 2016-12-01 ~ 2018-04-05
    IIF 6 - Director → ME
    icon of calendar 2015-08-03 ~ 2016-03-31
    IIF 12 - Director → ME
  • 5
    icon of address Suite 25 The Big Peg, 120 Vyse Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-16 ~ 2016-06-25
    IIF 38 - Director → ME
  • 6
    icon of address Hertfordshire Business Centre, Alexander Rd., London Colney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-04 ~ 2015-09-01
    IIF 37 - Director → ME
  • 7
    MG TELEPHONES LTD - 2016-02-10
    icon of address 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
    icon of calendar 2016-02-10 ~ 2016-12-01
    IIF 11 - Director → ME
  • 8
    EXCELL FORCE LIMITED - 2012-09-27
    B&A CENTRE LTD - 2015-11-10
    icon of address Pinacle House, Newark Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-07 ~ 2015-06-01
    IIF 36 - Director → ME
    icon of calendar 2016-02-12 ~ 2016-05-02
    IIF 8 - Director → ME
  • 9
    GREYPRYM LTD - 2016-07-06
    icon of address 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
    icon of calendar 2016-08-01 ~ 2016-10-04
    IIF 34 - Director → ME
  • 10
    icon of address 82 King Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ 2016-01-02
    IIF 39 - Director → ME
  • 11
    icon of address 183 Eversholt Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2023-11-02 ~ 2024-01-31
    IIF 25 - Director → ME
  • 12
    icon of address C/o Andersons & Co, 11 St Paul's Square, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,500,060,000 GBP2024-08-24
    Officer
    icon of calendar 2016-08-01 ~ 2020-09-30
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2023-07-24
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    TROUP BYWATERS & ANDERS LIMITED - 2023-09-06
    TBA PROPERTY SERVICES LIMITED - 2006-02-24
    icon of address 183 Eversholt Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-31 ~ 2025-03-07
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 183 Eversholt Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-08 ~ 2024-01-31
    IIF 27 - LLP Designated Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.