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, Paul

    Related profiles found in government register
  • Anderson, Paul
    British director of communities born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albery House, Albery House, Springfield Road, Horsham, West Sussex, RH12 2GB, United Kingdom

      IIF 1 IIF 2
  • Anderson, Paul
    British local government officer born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mole Valley District Council, Pippbrook, Dorking, Surrey, RH4 1SJ, United Kingdom

      IIF 3 IIF 4
  • Anderson, Paul
    British director and company secretary born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Bedford Road, Clophill, Bedford, MK45 4AE, England

      IIF 5
  • Anderson, Paul
    British roofer born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kings Road, London Colney, Hertfordshire, AL2 1EN, United Kingdom

      IIF 6
    • icon of address 2, Kings Road, London Colney, Herts, AL2 1EN, United Kingdom

      IIF 7
  • Anderson, Paul
    British programme lead born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a9 Carlisle Business Centre, 60 Carlisle Road, Manningham, Bradford, West Yorkshire, BD8 8BD, England

      IIF 8
  • Anderson, Paul
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Gibson Road, High Wycombe, Buckinghamshire, HP12 4QW, England

      IIF 9
  • Anderson, Paul
    British driver born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ

      IIF 10
  • Anderson, Paul
    born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11
  • Anderson, Paul Anthony
    British accountant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Anderson, Paul Anthony
    British design engineer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66b, Smith Street, Warwick, CV34 4HU, United Kingdom

      IIF 13
  • Anderson, Paul Anthony
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • icon of address 2-3, Sheldon House, Sheep Street, Shipston-on-stour, CV36 4AF, United Kingdom

      IIF 15
  • Anderson, Paul Anthony
    British project engineer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Burbages Lane, Ash Green, Coventry, Warwickshire, CV6 6AX, England

      IIF 16
  • Anderson, Paul
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Bedford Road, Bedford, MK454AE, England

      IIF 17
    • icon of address 483, Green Lanes, London, N14 4BS, United Kingdom

      IIF 18
  • Anderson, Paul
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19
  • Anderson, Paul
    British engineering born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Dixon Street, Wolverhampton, WV2 2BS, United Kingdom

      IIF 20
  • Anderson, Paul
    British warehouse manager born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147 Rullion Road, Penicuik, Lothian, EH26 9JB

      IIF 21
  • Anderson, Paul
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Weybridge Walk, Shoeburyness, Southend-on-sea, Essex, SS3 8YJ, England

      IIF 22
  • Anderson, Paul
    British professional services born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No1, Royal Terrace, Southend On Sea, SS1 1EA, United Kingdom

      IIF 23
  • Anderson, Paul
    British recruitment officer born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Weybridge Walk, Shoeburyness, Southend-on-sea, SS3 8YJ, United Kingdom

      IIF 24
  • Mr Paul Anderson
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kings Road, London Colney, Herts, AL2 1EN, United Kingdom

      IIF 25
  • Anderson, Paul Anthony
    Jamaican chef born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 Wisteria Court, 3 Campion Road, London, E10 5GN, England

      IIF 26
  • Mr Paul Anderson
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Bedford Road, Clophill, Bedford, Bedfordshire, MK45 4AE, England

      IIF 27
    • icon of address 28, Bedford Road, Clophill, Bedford, MK45 4AE, England

      IIF 28
  • Anderson, Paul

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 29
    • icon of address 483, Green Lanes, London, N14 4BS, United Kingdom

      IIF 30
    • icon of address 7, Dixon Street, Wolverhampton, WV2 2BS, United Kingdom

      IIF 31
  • Anderson, Paul Anthony
    British automotive design engineer born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Loft 6 The Ribbon Factory, New Buildings, Coventry, West Midlands, CV1 1FE

      IIF 32
  • Anderson, Paul Anthony
    British design engineer born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Loft 6, The Ribbon Factory, New Buildings, Coventry, CV1 1FE, United Kingdom

      IIF 33
  • Mr Paul Anthony Anderson
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU

      IIF 34
  • Mr Paul Anthony Anderson
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
    • icon of address 2-3, Sheldon House, Sheep Street, Shipston-on-stour, CV36 4AF, United Kingdom

      IIF 36
    • icon of address 66b, Smith Street, Warwick, CV34 4HU

      IIF 37
  • Paul Anderson
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N14 4BS, United Kingdom

      IIF 38
  • Paul Anderson
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 39
    • icon of address 7, Dixon Street, Wolverhampton, WV2 2BS, United Kingdom

      IIF 40
  • Mr Paul Anderson
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Mr Paul Anthony Anderson
    Jamaican born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 Wisteria Court, 3 Campion Road, London, E10 5GN, England

      IIF 42
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 1 Royal Terrace, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address 29 Weybridge Walk, Shoeburyness, Southend-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 42 Queens Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-15 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address 28 Bedford Road, Clophill, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    132,409 GBP2025-03-31
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Royal Terrace, Southend-on-sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address 1-3 Ely Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -107,369 GBP2024-12-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 66b Smith Street, Warwick
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,733 GBP2018-07-31
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 2 Kings Road, London Colney, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3 Willow Lane, Fillongley, Coventry
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 7 Dixon Street, Wolverhampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 20 - Director → ME
    icon of calendar 2025-08-14 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Albery House Albery House, Springfield Road, Horsham, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address Albery House Albery House, Springfield Road, Horsham, West Sussex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address 2-3 Sheldon House, Sheep Street, Shipston-on-stour, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-11-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 18 - Director → ME
    icon of calendar 2024-04-19 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 16
    icon of address 20-22 Wenlock Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    203,857 GBP2024-03-31
    Officer
    icon of calendar 2012-12-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Glebe Business Park, Lunts Heath Road, Widnes, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 10 - Director → ME
  • 18
    icon of address 31 Gibson Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 9 - Director → ME
  • 19
    icon of address 66b Smith Street, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 13 - Director → ME
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 28 Bedford Road, Clophill, Bedford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    81,207 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    BRADFORD ORGANICS COLLECTION SCHEME - 2006-11-16
    BRADFORD ORGANICS COMPOSTING SERVICE - 2019-02-20
    icon of address Unit 1a9 Carlisle Business Centre 60 Carlisle Road, Manningham, Bradford, West Yorkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    7,077 GBP2018-03-31
    Officer
    icon of calendar 2018-02-14 ~ 2020-03-20
    IIF 8 - Director → ME
  • 2
    icon of address 1a Branch Road, Park Street, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ 2022-02-16
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 2022-02-18
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 6 Drum Brae South, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-09-30
    Officer
    icon of calendar 2004-04-23 ~ 2012-11-07
    IIF 21 - Director → ME
  • 4
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-10 ~ 2021-11-10
    IIF 11 - LLP Member → ME
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-30 ~ 2018-05-27
    IIF 19 - Director → ME
    icon of calendar 2017-10-30 ~ 2018-05-27
    IIF 29 - Secretary → ME
  • 6
    icon of address C/o Mole Valley District Council, Pippbrook, Dorking, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    16,328,802 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ 2022-09-14
    IIF 3 - Director → ME
  • 7
    icon of address C/o Mole Valley District Council, Pippbrook, Dorking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18,362,336 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ 2022-09-14
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.