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

Mrs Lisa Michelle Anderson

    Related profiles found in government register
  • Mrs Lisa Michelle Anderson
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Grovelands, Boundary Way, Hemel Hempstead, Herts, HP2 7TE, England

      IIF 1
    • icon of address 5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

      IIF 2
    • icon of address Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 3
  • Anderson, Lisa Michelle
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Grovelands, Boundary Way, Hemel Hempstead, Herts, HP2 7TE, England

      IIF 4
  • Anderson, Lisa Michelle
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 5
  • Anderson, Lisa Michelle
    British non executive born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ads Joinery Design Shangri-la Farm, Todds Green, Stevenage, Hertfordshire, SG1 2JE, England

      IIF 6
  • Lisa Anderson
    English born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Albemarle Road, East Barnet, Herts, EN4 8EG, United Kingdom

      IIF 7
  • Anderson, Lisa
    born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Albemarle Road, East Barnet, Herts, EN4 8EG, United Kingdom

      IIF 8
  • Anderson, Lisa Michelle
    American attorney born in March 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Idex Corporation, 1925 W. Field Court, 2nd Floor, Lake Forest, Il 60045, United States

      IIF 9 IIF 10 IIF 11
  • Anderson, Lisa Michelle

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Richmond House, Walkern Road, Stevenage, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    314,661 GBP2024-03-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 32 Albemarle Road, East Barnet, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address 5th Floor Grove House 248a, Marylebone Road, London
    In Administration Corporate (5 parents)
    Equity (Company account)
    510,123 GBP2020-06-30
    Officer
    icon of calendar 2015-06-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 26 - Secretary → ME
  • 5
    icon of address Unit 28 Ashville Way, Ashville Way Whetstone, Leicester
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 18 - Secretary → ME
  • 6
    SIGMA EPSILON LIMITED - 1998-07-16
    PINCO 1011 LIMITED - 1998-05-18
    icon of address Leeds Twenty Seven Industrial, Estate, Bruntcliffe Avenue, Morley, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 23 - Secretary → ME
  • 7
    GAST MANUFACTURING COMPANY LIMITED - 2007-01-02
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 22 - Secretary → ME
  • 8
    HALE PRODUCTS EUROPE LIMITED - 2009-01-02
    GODIVA LIMITED - 1999-04-08
    GODIVA GROUP LIMITED - 1995-06-13
    SPP GROUP LIMITED - 1989-03-03
    SIGMUND PULSOMETER PUMPS LIMITED - 1979-12-31
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 25 - Secretary → ME
  • 9
    LAW 127 LIMITED - 1990-01-18
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 19 - Secretary → ME
  • 10
    GODIVA LIMITED - 2009-01-02
    SEITHAL LIMITED - 1999-04-08
    SPP LIMITED - 1989-03-03
    SEITHAL LIMITED - 1985-01-14
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 28 - Secretary → ME
  • 11
    icon of address 280 Bishopsgate, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 16 - Secretary → ME
  • 12
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 21 - Secretary → ME
  • 13
    MATCON LIMITED - 1995-07-18
    MATERIAL CONTROL ENGINEERING LIMITED - 1993-03-30
    icon of address Unit 410 Bramley Drive, Vale Park, Evesham, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 13 - Secretary → ME
  • 14
    WPD PLC - 1995-09-21
    MOVEIMPACT PUBLIC LIMITED COMPANY - 1994-09-09
    icon of address Unit 410 Bramley Drive, Vale Park, Evesham, Worcestershire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 14 - Secretary → ME
  • 15
    MATCON ENGINEERING LIMITED - 1995-07-18
    W.J. DIXON & SONS LIMITED - 1985-02-18
    icon of address Unit 410 Bramley Drive, Vale Park, Evesham, Worcestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 24 - Secretary → ME
  • 16
    icon of address Greenbank Road, Blackburn, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 20 - Secretary → ME
  • 17
    icon of address Prince Henry House Kingsclere Park, Kingsclere, Newbury, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,219,626 GBP2020-12-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 15 - Secretary → ME
  • 18
    icon of address C/o Precision Polymer, Engineering Ltd, Greenbank Road, Blackburn, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 17 - Secretary → ME
  • 19
    WRIGHT FLOW TECHNOLOGIES LIMITED - 2022-03-11
    JOHNSON PUMP (UK) LTD. - 2008-01-02
    EVRO JOHNSON PUMPS LIMITED - 1990-02-23
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 27 - Secretary → ME
Ceased 5
  • 1
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-01 ~ 2018-05-02
    IIF 9 - Director → ME
  • 2
    ARIADNE EAS LTD - 2025-03-13
    icon of address 4 Grovelands Boundary Way, Hemel Hempstead, Herts, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-18 ~ 2025-03-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ 2022-06-27
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    icon of address 280 Bishopsgate, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ 2022-07-14
    IIF 11 - Director → ME
  • 4
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ 2019-03-01
    IIF 10 - Director → ME
  • 5
    KEI ACQUISITION U.K. LIMITED - 1997-12-24
    PRISMVIEW LIMITED - 1997-11-27
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-01 ~ 2022-09-09
    IIF 12 - 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.