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, Alexander Campbell

    Related profiles found in government register
  • Anderson, Alexander Campbell
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grove, Peache Way, Bramcote, Nottinghamshire, NG9 3DX, England

      IIF 1
    • icon of address Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LZ

      IIF 2
    • icon of address Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LZ, England

      IIF 3 IIF 4 IIF 5
    • icon of address 30, Fenchurch Street, London, EC3M 3BD, England

      IIF 7
    • icon of address Costock Grange Farm, Nottingham Road Costock, Loughborough, Leicestershire, LE12 6XE

      IIF 8 IIF 9 IIF 10
    • icon of address 2, Lace Market Square, Nottingham, NG1 1PB

      IIF 11
    • icon of address Brook House, Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, DE5 3SW, England

      IIF 12 IIF 13 IIF 14
  • Anderson, Alexander Campbell
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bank End, London, SE1 9BU

      IIF 15
    • icon of address Springfield House, North Road, Ellesmere Port, CH65 1BA, England

      IIF 16
    • icon of address Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LZ

      IIF 17 IIF 18 IIF 19
    • icon of address Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LZ, England

      IIF 21 IIF 22 IIF 23
    • icon of address Costock Grange Farm, Nottingham Road Costock, Loughborough, Leicestershire, LE12 6XE

      IIF 24 IIF 25 IIF 26
    • icon of address Brook House, Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, DE5 3SW, England

      IIF 30
    • icon of address Unit 2, Longwood Road Brookhill Industrial Estate, Pinxton, Nottinghamshire, NG16 6NT

      IIF 31
  • Anderson, Alexander Campbell
    British leisure services businessman born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vinopolis, 1 Bank End, London, SE1 9BU

      IIF 32
  • Anderson, Alexander Campbell
    British managing director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Costock Grange Farm, Nottingham Road Costock, Loughborough, Leicestershire, LE12 6XE

      IIF 33 IIF 34
  • Anderson, Alexander Campbell
    British company director born in December 1954

    Registered addresses and corresponding companies
    • icon of address Kaitness Hemp Lane, Wigginton, Tring, Hertfordshire, HP23 6HE

      IIF 35 IIF 36
  • Anderson, Alexander Campbell
    British director born in December 1954

    Registered addresses and corresponding companies
    • icon of address Kaitness Hemp Lane, Wigginton, Tring, Hertfordshire, HP23 6HE

      IIF 37
  • Anderson, Alexander Campbell
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Asher Lane Business Park, Asher Lane, Pentrich, Derby, Derbyshire, DE5 3SW, United Kingdom

      IIF 38
  • Anderson, Alexander Campbell
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Asher Lane Business Park, Asher Lane, Pentrich, DE5 3SW, United Kingdom

      IIF 39
  • Mr Alexander Anderson
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grandstand Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LZ, England

      IIF 40
  • Mr Alexander Campbell Anderson
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Alexander Campbell Anderson
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Asher Lane Business Park, Asher Lane, Pentrich, Derby, DE5 3SW, United Kingdom

      IIF 50
  • Mr Alexander Campbell Anderson
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Asher Lane Business Park, Asher Lane, Pentrich, DE5 3SW, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 21
  • 1
    E.V.L. LIMITED - 1997-01-27
    EUROVEIN LIMITED - 1994-11-09
    icon of address Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-19 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address Springfield House, North Road, Ellesmere Port, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,071,415 GBP2024-07-31
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 16 - Director → ME
  • 3
    ZINC MANAGEMENT LIMITED - 2013-01-04
    icon of address Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    26,470 GBP2024-01-31
    Officer
    icon of calendar 2007-09-11 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    831,198 GBP2024-01-31
    Officer
    icon of calendar 2007-09-11 ~ now
    IIF 17 - Director → ME
  • 5
    STEEL CITY JUMPING LIMITED - 2002-12-03
    PATCHLINK LIMITED - 2001-12-13
    icon of address Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    -6,383 GBP2024-01-31
    Officer
    icon of calendar 2007-09-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    IIF 42 - Has significant influence or controlOE
  • 6
    icon of address Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-07-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    113,490 GBP2024-01-31
    Officer
    icon of calendar 2007-09-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 41 - Has significant influence or controlOE
  • 8
    ROBERT ASHLEY INVESTMENTS LIMITED - 1983-09-01
    icon of address Unit 2 Longwood Road Brookhill Industrial Estate, Pinxton, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,078,539 GBP2024-07-23
    Officer
    icon of calendar 2009-07-31 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-04 ~ dissolved
    IIF 13 - Director → ME
  • 11
    BARTON HOUSE (NO 52) LIMITED - 2000-06-13
    icon of address Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-03 ~ dissolved
    IIF 14 - Director → ME
  • 12
    SPRINGHEALTH LEISURE PLC - 2005-06-20
    MAZARAN LEISURE PLC - 2000-10-05
    SOUTH COUNTRY HOMES PLC - 1999-04-22
    FUTUREBALANCE PUBLIC LIMITED COMPANY - 1988-08-26
    icon of address 2 Lace Market Square, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-08 ~ dissolved
    IIF 11 - Director → ME
  • 13
    THE CALEDONIAN HORSE SHOW - 2003-11-13
    icon of address Duntarvie, Winchburgh, Broxburn, West Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    21,530 GBP2023-10-31
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 40 - Has significant influence or controlOE
  • 14
    icon of address Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,683,063 GBP2024-03-31
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    8,353,526 GBP2024-03-31
    Officer
    icon of calendar 1997-11-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 16
    PRIORALLIED LIMITED - 1997-05-22
    icon of address Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,209,811 GBP2024-03-31
    Officer
    icon of calendar 1997-03-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 17
    CHARTRELAY LIMITED - 1998-11-20
    icon of address Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,361,916 GBP2023-12-31
    Officer
    icon of calendar 1998-11-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 18
    STAGENOVEL LIMITED - 1996-12-09
    icon of address Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -363,560 GBP2023-10-31
    Officer
    icon of calendar 1996-11-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    ACTIVEINDEX LIMITED - 1997-10-13
    icon of address Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -354,857 GBP2023-12-31
    Officer
    icon of calendar 1998-04-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address The Grove, Peache Way, Bramcote, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,247,877 GBP2024-08-31
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 50 - Right to appoint or remove directorsOE
  • 21
    icon of address The Grove, Peache Way, Bramcote, Nottinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,527,098 GBP2024-08-31
    Officer
    icon of calendar 1998-07-14 ~ now
    IIF 1 - Director → ME
Ceased 17
  • 1
    PORTERBROOK LIMITED - 2008-12-19
    STAGECOACH PORTERBROOK LIMITED - 2000-04-20
    PRECIS (1442) LIMITED - 1996-09-13
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-10 ~ 2002-06-30
    IIF 24 - Director → ME
  • 2
    IORBIA LIMITED - 2006-11-13
    B2B SYSTEMS LIMITED - 2004-06-03
    INTERNET COMMERCIAL EXCHANGE LIMITED - 2001-06-28
    LIGHTENING MOVE LIMITED - 1999-11-18
    icon of address C/o Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-26 ~ 2007-09-18
    IIF 8 - Director → ME
  • 3
    BUSINESS CONTROL SOLUTIONS GROUP PLC - 2010-01-14
    HONEYSUCKLE GROUP PLC - 2005-05-31
    INNFINE LIMITED - 1987-02-24
    icon of address C/o Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1999-11-23 ~ 2021-10-22
    IIF 7 - Director → ME
  • 4
    B2B SYSTEMS TRUSTEES LIMITED - 2014-02-18
    GW 405 LIMITED - 2004-01-12
    icon of address High Holborn House, 52- 54 High Holborn, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2003-06-20 ~ 2007-09-18
    IIF 27 - Director → ME
  • 5
    HONEYCOMBE LEISURE PLC - 2007-06-07
    BOOSTWIN PUBLIC LIMITED COMPANY - 1998-07-01
    icon of address Old Station Road, Loughton, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-08 ~ 2007-05-14
    IIF 10 - Director → ME
  • 6
    HENSBY (COMMERCIALS) LIMITED - 1999-04-12
    CONNECT EUROPE LIMITED - 1991-04-16
    SOVSHELFCO (NO. 9) LIMITED - 1988-06-10
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -51,296 GBP2020-09-30
    Officer
    icon of calendar 1994-02-17 ~ 1994-06-03
    IIF 36 - Director → ME
  • 7
    EUROTRAIL DISTRIBUTION CONTRACTS LIMITED - 2000-11-13
    INTERTRAIL LIMITED - 1995-04-11
    TREC TRAILER SERVICES LIMITED - 1981-12-31
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    427,154 GBP2022-12-31
    Officer
    icon of calendar 1994-02-17 ~ 1994-06-03
    IIF 35 - Director → ME
  • 8
    icon of address Ivatt House 7 The Point, Pinnacle Way Pride Park, Derby
    Active Corporate (17 parents, 3 offsprings)
    Officer
    icon of calendar 1996-09-03 ~ 2002-06-30
    IIF 33 - Director → ME
    icon of calendar 1994-07-20 ~ 1996-08-28
    IIF 26 - Director → ME
  • 9
    PRECIS (1697) LIMITED - 1999-02-26
    icon of address Ivatt House 7 The Point, Pinnacle Way Pride Park, Derby
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-03-02 ~ 2002-06-30
    IIF 25 - Director → ME
  • 10
    ABBEY NATIONAL LEGACY LEASING LIMITED - 2012-08-23
    PORTERBROOK LEASING COMPANY MEBO LIMITED - 2008-12-19
    icon of address 2 Triton Square, Regent's Place, London
    Active Corporate (7 parents, 127 offsprings)
    Officer
    icon of calendar 1996-09-03 ~ 2002-06-30
    IIF 29 - Director → ME
    icon of calendar 1995-06-21 ~ 1996-08-28
    IIF 34 - Director → ME
  • 11
    STAGECOACH GROUP PLC - 2022-10-17
    STAGECOACH HOLDINGS PLC - 2001-08-31
    icon of address 10 Dunkeld Road, Perth, Perthshire, United Kingdom
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 1996-09-09 ~ 1997-09-05
    IIF 28 - Director → ME
  • 12
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-07-08
    IIF 37 - Director → ME
  • 13
    THE HAMMERSMITH FIRE STATION COMPANY LIMITED - 2004-12-20
    ST JOHN BAKERY COMPANY LIMITED - 2004-07-02
    icon of address Thistledown, Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2016-09-01
    IIF 12 - Director → ME
  • 14
    icon of address Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,683,063 GBP2024-03-31
    Officer
    icon of calendar 2018-03-21 ~ 2018-03-21
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ 2018-03-21
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address 1 Bank End, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2016-09-01
    IIF 15 - Director → ME
  • 16
    icon of address Thistledown, Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2016-09-01
    IIF 9 - Director → ME
  • 17
    WINEWORLD LONDON PLC - 2014-03-06
    LARKINGS LIMITED - 1992-04-10
    icon of address 30 Broadwick Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1998-09-30 ~ 2016-09-01
    IIF 32 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.