logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stuart James Anderson

    Related profiles found in government register
  • Mr Stuart James Anderson
    Scottish born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1l, 33 Scott Street, Dundee, DD2 2AL

      IIF 1
    • icon of address The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

      IIF 2
  • Anderson, Stuart James
    Scottish company director born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kinburn Castle, Doubledykes Road, St Andrews, Fife, KY16 9DR, Scotland

      IIF 3
  • Anderson, Stuart James
    Scottish direction born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1l, 33 Scott Street, Dundee, DD2 2AL, Scotland

      IIF 4
  • Anderson, Stuart James
    Scottish director born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Flat 1l, Scott Street, Dundee, Angus, DD2 2AL, United Kingdom

      IIF 5
  • Anderson, Stuart James
    Scottish software developer born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1l, 33 Scott Street, Dundee, Angus, DD2 2AL

      IIF 6
  • Mr Stuart James Anderson
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Willows Gate, Stratton Audley, Bicester, Oxfordshire, OX27 9AU, United Kingdom

      IIF 7
  • Anderson, Stuart James
    British business director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paynes Farm, West End, Stanton Harcourt, Witney, Oxfordshire, OX29 5AS, England

      IIF 8
  • Anderson, Stuart James
    British company director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paynes Farm, Stanton Harcourt, Witney, Oxfordshire, OX29 5AS

      IIF 9
  • Anderson, Stuart James
    British director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Begbroke Science Park, Begbroke Hill, Woodstock Road, Begbroke, Oxfordshire, OX5 1PF, United Kingdom

      IIF 10
    • icon of address The, George Business Centre, Christchurch Road, New Milton, Hampshire, BH25 6QJ

      IIF 11
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW

      IIF 12
  • Anderson, Stuart James
    British sales & marketing born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paynes Farm, Stanton Harcourt, Witney, Oxfordshire, OX29 5AS

      IIF 13
  • Anderson, Stuart James
    Scottish

    Registered addresses and corresponding companies
    • icon of address Flat 1l, 33 Scott Street, Dundee, Angus, DD2 2AL

      IIF 14
  • Anderson, Stuart James
    British director

    Registered addresses and corresponding companies
    • icon of address Paynes Farm, Stanton Harcourt, Witney, Oxfordshire, OX29 5AS

      IIF 15
  • Anderson, Stuart James
    British consultant born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Bay Crescent, Swanage, Dorset, BH19 1RD, England

      IIF 16
  • Anderson, Stuart James

    Registered addresses and corresponding companies
    • icon of address Paynes Farm, Stanton Harcourt, Witney, Oxfordshire, OX29 5AS

      IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Towngate House, 2-8 Parkstone Road, Poole
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52 GBP2016-12-31
    Officer
    icon of calendar 2004-12-08 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2004-12-08 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    OXONICA ENERGY LIMITED - 2010-01-04
    CERULEAN INTERNATIONAL LIMITED - 2005-06-17
    RMBKNE5 LIMITED - 2003-02-11
    icon of address Begbroke Science Park Begbroke Hill, Woodstock Road, Begbroke, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -387,927 GBP2023-12-31
    Officer
    icon of calendar 2010-09-02 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Unit 4 Willows Gate, Stratton Audley, Bicester, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17 GBP2019-01-31
    Officer
    icon of calendar 2008-01-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Flat 1l 33 Scott Street, Dundee
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -952 GBP2015-09-30
    Officer
    icon of calendar 2012-09-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 53 High Street, Swanage, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2010-11-27 ~ 2014-01-06
    IIF 8 - Director → ME
  • 2
    KINBURN (192) LIMITED - 2015-03-20
    icon of address Kinburn Castle, Doubledykes Road, St Andrews, Fife
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -1,988 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2015-01-19 ~ 2017-08-31
    IIF 3 - Director → ME
  • 3
    OXONICA ENERGY LIMITED - 2010-01-04
    CERULEAN INTERNATIONAL LIMITED - 2005-06-17
    RMBKNE5 LIMITED - 2003-02-11
    icon of address Begbroke Science Park Begbroke Hill, Woodstock Road, Begbroke, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -387,927 GBP2023-12-31
    Officer
    icon of calendar 2009-09-29 ~ 2010-02-11
    IIF 9 - Director → ME
    icon of calendar 2002-10-24 ~ 2007-06-29
    IIF 13 - Director → ME
    icon of calendar 2009-09-29 ~ 2010-02-11
    IIF 17 - Secretary → ME
  • 4
    icon of address Shed 26 Unit 35, Camperdown Street City Quay, Dundee, Angus
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -121,876 GBP2024-03-31
    Officer
    icon of calendar 2012-11-15 ~ 2014-01-06
    IIF 5 - Director → ME
  • 5
    THE ACCOMMODATION NETWORK LIMITED - 2005-05-09
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-20 ~ 2010-02-11
    IIF 11 - Director → ME
    icon of calendar 2009-09-20 ~ 2010-09-01
    IIF 15 - Secretary → 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.