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, David

    Related profiles found in government register
  • Anderson, David
    British surveyor born in March 1979

    Resident in England

    Registered addresses and corresponding companies
  • Anderson, David
    British surveyor born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Broadsword Esates Limited, Office 8, 141 Acre Lane, Clapham, London, SW2 5UA, England

      IIF 27
  • Anderson, David
    British teacher born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sir Roger Manwood's School, Manwood Road, Sandwich, Kent, CT13 9JX

      IIF 28
    • icon of address Crockshard Oast, Crockshard Hill, Wingham, Canterbury, Kent, CT3 1NY, England

      IIF 29
  • Anderson, David
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 30
  • Anderson, David
    British engineering consultant born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82, Kirk Brae, Edinburgh, EH16 6JA, Scotland

      IIF 31
  • Anderson, David
    British director born in July 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 80, High Street, Arbroath, Angus, DD11 1HL, United Kingdom

      IIF 32
  • Anderson, David
    British business person born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36 Lion Chambers, John William Street, Huddersfield, HD1 1ES, England

      IIF 33
    • icon of address 29, Russell Road, Rhyl, LL18 3BS, Wales

      IIF 34
  • Anderson, David
    British businessman born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Grant Street, Cullen, Buckie, AB56 4RS, United Kingdom

      IIF 35
    • icon of address 16, Grant Street, Cullen, Buckie, Banffshire, AB56 4RS

      IIF 36 IIF 37
    • icon of address 16, Grant Street, Cullen, Buckie, Banffshire, AB56 4RS, Scotland

      IIF 38
    • icon of address 16, Grant Street, Cullen, Buckie, Banffshire, AB56 4RS, United Kingdom

      IIF 39
    • icon of address 36 Lion Chambers, John William Street, Huddersfield, HD1 1ES, England

      IIF 40 IIF 41
    • icon of address Liberty Way, Nuneaton, Warwickshire, CV11 6RR

      IIF 42 IIF 43
    • icon of address 29, Russell Road, Rhyl, LL18 3BS, Wales

      IIF 44 IIF 45
  • Anderson, David
    British company director born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36 Lion Chambers, John William Street, Huddersfield, HD1 1ES, England

      IIF 46
  • Anderson, David
    British none born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Grant Street, Cullen, Buckie, AB56 4RS, Scotland

      IIF 47
  • Anderson, David
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Worcester Road, Hull, HU5 5XB, United Kingdom

      IIF 48
  • Anderson, David
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary East Thirston Farm Steading, East Thirston, Morpeth, NE65 9EJ, United Kingdom

      IIF 49
  • Anderson, David
    British editor born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, East Thirston Farm Steading, Morpeth, NE65 9EJ, United Kingdom

      IIF 50
  • Anderson, David
    British retired born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, East Thirston, Morpeth, Northumberland, NE65 9EJ, United Kingdom

      IIF 51
  • Anderson, David
    British electrical service engineer born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Kenmore Terrace, Perth, PH1 2HT, United Kingdom

      IIF 52
  • Mr David Anderson
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crockshard Oast, Crockshard Hill, Wingham, Kent, CT3 1NY, England

      IIF 53
  • David Anderson
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NB, Scotland

      IIF 54
  • Mr David Anderson
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 55
  • Mr David Anderson
    British born in July 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 80 High Street, Arbroath, Angus, DD11 1HL, Scotland

      IIF 56
  • Mr David Anderson
    British born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Grant Street, Cullen, Buckie, AB56 4RS, Scotland

      IIF 57
    • icon of address 16, Grant Street, Cullen, Buckie, Banffshire, AB56 4RS

      IIF 58
    • icon of address 16, Grant Street, Cullen, Buckie, Banffshire, AB56 4RS, United Kingdom

      IIF 59
    • icon of address 36 Lion Chambers, John William Street, Huddersfield, HD1 1ES, England

      IIF 60 IIF 61 IIF 62
  • Mr David Anderson
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary East Thirston Farm Steading, East Thirston, Morpeth, NE65 9EJ, United Kingdom

      IIF 64
    • icon of address The Granary, East Thirston Farm Steading, Morpeth, NE65 9EJ, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 35
  • 1
    WOODFORD COMPUTER SYSTEMS LIMITED - 2015-07-25
    A P SYSTEMS (NW) LTD - 2023-12-13
    icon of address 36 Lion Chambers John William Street, Huddersfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    35,721 GBP2024-12-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 2
    A P SYSTEMS (NW) LTD. - 2015-03-18
    icon of address 16 Grant Street, Cullen, Buckie, Banffshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,101 GBP2024-12-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 36 - Director → ME
  • 3
    DA CAPITAL LTD - 2025-02-11
    icon of address 16 Grant Street, Cullen, Buckie, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 35 - Director → ME
  • 4
    icon of address The Pinnacle, Station Way, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address The Pinnacle, Station Way, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 11 Dudhope Terrace, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 36 Lion Chambers John William Street, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 53 King Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address The Pinnacle, Station Way, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address Crockshard Oast, Crockshard Hill, Wingham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    670 GBP2024-07-31
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    A P SYSTEMS HOLDINGS LTD. - 2025-02-03
    icon of address 16 Grant Street, Cullen, Buckie, Banffshire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    75,420 GBP2024-12-31
    Officer
    icon of calendar 2015-07-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Has significant influence or controlOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address The Forge, East Thirston, Morpeth
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 51 - Director → ME
  • 15
    icon of address Broadsword Estates Limited, 8, 141 Acre Lane, Clapham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 20 - Director → ME
  • 16
    icon of address The Granary, East Thirston Farm Steading, Morpeth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    SURPLUS NUMBER 7 LIMITED - 2017-06-14
    AGAMEMNON NUMBER 2 LIMITED - 2016-12-09
    icon of address The Pinnacle, Station Way, Crawley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 7 - Director → ME
  • 18
    icon of address 36 Lion Chambers John William Street, Huddersfield, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-11-22 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 36 Lion Chambers John William Street, Huddersfield, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-11-22 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The Granary East Thirston Farm Steading, East Thirston, Morpeth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    COSMETICS BY BARBIE LTD - 2023-01-16
    icon of address 36 Lion Chambers John William Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 33 - Director → ME
  • 22
    BROADSWORD ESTATES LIMITED - 2016-07-13
    icon of address The Pinnacle, Station Way, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 6 - Director → ME
  • 23
    WARRIOR NUMBER 1 LIMITED - 2016-07-13
    icon of address The Pinnacle, Station Way, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 2 - Director → ME
  • 24
    WARRIOR NUMBER 2 LIMITED - 2016-07-13
    icon of address The Pinnacle, Station Way, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 9 - Director → ME
  • 25
    WARRIOR NUMBER 3 LIMITED - 2016-07-13
    icon of address The Pinnacle, Station Way, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 10 - Director → ME
  • 26
    WARRIOR NUMBER 4 LIMITED - 2016-07-14
    icon of address The Pinnacle, Station Way, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 8 - Director → ME
  • 27
    WARRIOR NUMBER 5 LIMITED - 2016-07-14
    icon of address The Pinnacle, Station Way, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 11 - Director → ME
  • 28
    COLOSSUS NUMBER 1 LIMITED - 2016-12-09
    icon of address The Pinnacle, Station Way, Crawley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-20 ~ dissolved
    IIF 3 - Director → ME
  • 29
    icon of address 36 Lion Chambers John William Street, Huddersfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -27,008 GBP2024-12-31
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 41 - Director → ME
  • 30
    icon of address 29 Russell Road, Rhyl, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-14 ~ dissolved
    IIF 34 - Director → ME
  • 31
    icon of address Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 1 - Director → ME
  • 32
    icon of address Broadsword Estates Limited, 8, 141 Acre Lane, Clapham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 18 - Director → ME
  • 33
    icon of address Broadsword Estates Limited, 8, 141 Acre Lane, Clapham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 14 - Director → ME
  • 34
    icon of address Broadsword Estates Limited, 8, 141 Acre Lane, Clapham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 15 - Director → ME
  • 35
    icon of address 29 Russell Road, Rhyl, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 44 - Director → ME
Ceased 15
  • 1
    WOODFORD COMPUTER SYSTEMS LIMITED - 2015-07-25
    A P SYSTEMS (NW) LTD - 2023-12-13
    icon of address 36 Lion Chambers John William Street, Huddersfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    35,721 GBP2024-12-31
    Officer
    icon of calendar 2014-05-30 ~ 2021-05-27
    IIF 45 - Director → ME
  • 2
    A P SYSTEMS (NW) LTD. - 2015-03-18
    icon of address 16 Grant Street, Cullen, Buckie, Banffshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,101 GBP2024-12-31
    Officer
    icon of calendar 2018-09-20 ~ 2019-02-18
    IIF 37 - Director → ME
    icon of calendar 2013-01-24 ~ 2015-04-03
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-30
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 3
    icon of address Centurion House, 129 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ 2016-11-08
    IIF 17 - Director → ME
    icon of calendar 2017-01-16 ~ 2017-01-23
    IIF 19 - Director → ME
  • 4
    icon of address Liberty Way, Nuneaton, Warwickshire
    Active Corporate
    Equity (Company account)
    -751,569 GBP2022-06-30
    Officer
    icon of calendar 2023-11-23 ~ 2023-12-01
    IIF 43 - Director → ME
    icon of calendar 2023-12-01 ~ 2023-12-15
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ 2023-12-15
    IIF 57 - Right to appoint or remove directors OE
  • 5
    icon of address 53 King Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-25 ~ 2016-11-20
    IIF 23 - Director → ME
    icon of calendar 2017-01-15 ~ 2017-01-23
    IIF 22 - Director → ME
  • 6
    icon of address 11 Carrick Vale, Cleland, Motherwell, Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,017 GBP2017-08-31
    Officer
    icon of calendar 2011-08-16 ~ 2014-05-30
    IIF 52 - Director → ME
  • 7
    icon of address 71 Worcester Road, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-23 ~ 2014-09-01
    IIF 48 - Director → ME
  • 8
    SIR ROGER MANWOOD SCHOOL - 2011-03-31
    icon of address Sir Roger Manwood's School, Manwood Road, Sandwich, Kent
    Active Corporate (20 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2023-05-13
    IIF 28 - Director → ME
  • 9
    CONQUEROR NUMBER 2 LIMITED - 2017-12-27
    CAMPERDOWN 1797 LIMITED - 2016-09-26
    icon of address 252 Broad Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-20 ~ 2017-01-24
    IIF 25 - Director → ME
  • 10
    CONQUEROR NUMBER 3 LIMITED - 2017-12-27
    DUNALASTAIR LIMITED - 2016-09-26
    icon of address 252 Broad Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-19 ~ 2017-01-12
    IIF 24 - Director → ME
  • 11
    CONQUEROR NUMBER 4 LIMITED - 2017-12-27
    BROADSWORD CAPITAL LIMITED - 2016-09-26
    icon of address 252 Broad Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-20 ~ 2017-01-12
    IIF 27 - Director → ME
  • 12
    WARRIOR NUMBER 1 LIMITED - 2016-07-13
    icon of address The Pinnacle, Station Way, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ 2016-07-01
    IIF 21 - Director → ME
  • 13
    COLOSSUS NUMBER 1 LIMITED - 2016-12-09
    icon of address The Pinnacle, Station Way, Crawley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-25 ~ 2016-11-08
    IIF 13 - Director → ME
  • 14
    THE GREEN HOUSE (INVERNESS) LIMITED - 2015-01-26
    icon of address Centurion House, 129 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ 2016-11-08
    IIF 16 - Director → ME
  • 15
    icon of address 29 Russell Road, Rhyl, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-07-25 ~ 2017-06-30
    IIF 47 - 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.