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, Gavin William

    Related profiles found in government register
  • Anderson, Gavin William
    Scottish brand marketing consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Rectory Cottages, Main Street, Beachampton, Milton Keynes, MK19 6DY, United Kingdom

      IIF 1
  • Anderson, Gavin William
    Scottish company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newspring House, 3 Worcester Avenue, Old Swan, Liverpool, L13 9AZ, England

      IIF 2
    • icon of address 3 Rectory Cottages, Main Street, Beachampton, Milton Keynes, MK19 6DY, England

      IIF 3
  • Anderson, Gavin William
    Scottish consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Rectory Cottage, Main Street, Beachampton, Milton Keynes, MK19 6DY

      IIF 4 IIF 5
  • Anderson, Gavin William
    Scottish director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Main Street, Beachampton, Milton Keynes, MK19 6DY, England

      IIF 6
    • icon of address Acorn House, 351 Midsummer Boulevard, Milton Keynes, MK9 3HP

      IIF 7
  • Anderson, Gavin William
    Scottish marketing and brand consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 8
  • Anderson, Gavin William
    Scottish marketing consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Rectory Cottages, Main Street, Beachampton, Milton Keynes, MK19 6DY, England

      IIF 9
  • Anderson, Gavin William
    Scottish marketing director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 10
  • Anderson, Gavin William
    Scottish media born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Rectory Cottage, Main Street, Beachampton, Milton Keynes, MK19 6DY

      IIF 11
  • Mr Gavin William Anderson
    Scottish born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Rectory Cottages, Main Street, Beachampton, Milton Keynes, MK19 6DY, England

      IIF 12
    • icon of address 3 Rectory Cottages, Main Street, Beachampton, Milton Keynes, MK19 6DY, United Kingdom

      IIF 13
  • Mr Gavin William Hay Anderson
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newspring House, 3 Worcester Avenue, Old Swan, Liverpool, L13 9AZ, England

      IIF 14
  • Mr Gavin William Hay Anderson
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Main Street, Beachampton, Milton Keynes, MK19 6DY, England

      IIF 15
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Phoenix House Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,069 GBP2024-02-29
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 19 Hall Place Drive, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2002-06-29 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 386 Buxton Road, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    754,046 GBP2024-01-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 21 Bramerton Lodge East Hill Lane, Bramerton, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 5 Brockley Road, Elsworth, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address 3 Rectory Cottages Main Street, Beachampton, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Phoenix House Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    198 GBP2024-06-30
    Officer
    icon of calendar 2012-06-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 8
    icon of address Newspring House 3 Worcester Avenue, Old Swan, Liverpool, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    7,989 GBP2024-01-31
    Officer
    icon of calendar 2021-01-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 14 - Has significant influence or controlOE
Ceased 3
  • 1
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -5,563 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2003-05-27 ~ 2018-04-27
    IIF 4 - Director → ME
  • 2
    icon of address The Old Bath House Stratford Road, Wolverton, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-06 ~ 2012-02-02
    IIF 7 - Director → ME
  • 3
    MILTON KEYNES COUNCIL OF VOLUNTARY ORGANISATIONS - 2011-01-25
    icon of address The Old Bath House & Community Centre 205 Stratford Road, Wolverton, Milton Keynes, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-03-25 ~ 2012-02-01
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.