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, Michael Adrian

    Related profiles found in government register
  • Anderson, Michael Adrian
    British

    Registered addresses and corresponding companies
    • 42 Sussex Street, London, SW1V 4RH

      IIF 1
    • 6 Passmore Street, London, SW1W 8HP

      IIF 2
  • Anderson, Michael Adrian
    British director born in May 1958

    Registered addresses and corresponding companies
    • 6 Passmore Street, London, SW1W 8HP

      IIF 3
  • Anderson, Michael Adrian
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 29 Bolton Gardens, London, SW5 0AQ

      IIF 4
    • 1, Bell Street, Romsey, Hampshire, SO51 8GY, England

      IIF 5
    • 105, Oak Hill, Woodford Green, Essex, IG8 9PF, England

      IIF 6
    • Popeshead Court Offices, Peter Lane, York, YO1 8SU

      IIF 7
  • Anderson, Michael Adrian
    British consultant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Premier House, Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA

      IIF 8
  • Anderson, Michael Adrian
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 11 Pitt Street, London, W8 4NX, United Kingdom

      IIF 9
  • Anderson, Michael Adrian
    British retired born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 51, Philbeach Gardens, Earl's Court, London, SW5 9EB, England

      IIF 10
  • Anderson, Michael Adrian
    British business advisor born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anderson, Michael Adrian
    British company born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Sussex Street, London, SW1V 4RH

      IIF 13
  • Anderson, Michael Adrian
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 254, Kilburn High Road, London, NW6 2BX

      IIF 14
    • 42 Sussex Street, London, SW1V 4RH

      IIF 15 IIF 16 IIF 17
    • C/o Opus Restructuring, 4th Floor Euston House, 24 Eversholt Street, London, NW1 1DB

      IIF 18
  • Anderson, Michael Adrian
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anderson, Michael Adrian
    British director advisor born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Sussex Street, London, SW1V 4RH

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    Gladstone House, 77-79 High Street, Egham, Surrey
    Corporate (2 parents)
    Equity (Company account)
    14,008 GBP2023-12-31
    Officer
    2013-09-09 ~ now
    IIF 9 - director → ME
  • 2
    TOUCHPRESS LIMITED - 2016-07-25
    TOUCH PRESS LIMITED - 2014-09-22
    TOUCH PRESS PUBLISHING LIMITED - 2012-12-21
    C/o Opus Restructuring 4th Floor Euston House, 24 Eversholt Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    92,307 GBP2017-12-31
    Officer
    2012-12-21 ~ dissolved
    IIF 18 - director → ME
  • 3
    Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-11-02 ~ dissolved
    IIF 14 - director → ME
  • 4
    Marsh Hammond & Partners Llp, Peek House 20 Eastcheap, London
    Dissolved corporate (3 parents)
    Officer
    2005-03-01 ~ dissolved
    IIF 13 - director → ME
  • 5
    105 Oak Hill, Woodford Green, Essex
    Dissolved corporate (2 parents)
    Officer
    2009-11-02 ~ dissolved
    IIF 6 - director → ME
  • 6
    RUDSON,WOOD AND COMPANY LIMITED - 1989-03-15
    Popeshead Court Offices, Peter Lane, York
    Dissolved corporate (2 parents)
    Officer
    2009-11-02 ~ dissolved
    IIF 7 - director → ME
  • 7
    51 Philbeach Gardens, Earl's Court, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2019-09-02 ~ now
    IIF 10 - director → ME
Ceased 12
  • 1
    29 Bolton Gardens, London
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2013-12-13 ~ 2022-05-03
    IIF 4 - director → ME
  • 2
    The Media Centre, 19 Bolsover Street, London
    Dissolved corporate (1 parent)
    Officer
    2003-09-22 ~ 2013-04-04
    IIF 12 - director → ME
  • 3
    CPI CARD GROUP - UK LIMITED - 2018-12-14
    CPI CARD GROUP - COLCHESTER LIMITED - 2012-01-12
    PCC SERVICES LIMITED - 2008-10-20
    DROYHURST LIMITED - 2007-07-27
    2 Seddon Place, Skelmersdale, Lancashire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    1994-10-04 ~ 1997-06-30
    IIF 20 - director → ME
  • 4
    MEDCELL BIOSCIENCE LTD. - 2011-03-08
    VETCELL BIOSCIENCE LIMITED - 2007-07-06
    VETCELL LIMITED - 2004-02-09
    THE EQUINE REGENERATIVE MEDICINE COMPANY LTD - 2003-02-21
    Baker Tilly, Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk, England
    Dissolved corporate (2 parents)
    Officer
    2008-06-11 ~ 2010-01-22
    IIF 19 - director → ME
  • 5
    NOVATHERA LIMITED - 2010-07-28
    Baker Tilly, Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2004-05-05 ~ 2008-06-11
    IIF 21 - director → ME
  • 6
    SWIFT 1639 LIMITED - 1986-02-26
    Suite 3 St James Business Centre, Wilderspool Causeway, Warrington, Cheshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,299,172 GBP2024-03-31
    Officer
    1995-11-01 ~ 2000-11-23
    IIF 16 - director → ME
  • 7
    PRINT PERMANISING (1960) LIMITED - 1985-07-04
    Marrons 1 Meridian South, Meridian Business Park, Leicester, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    ~ 1997-07-23
    IIF 3 - director → ME
    ~ 1996-09-18
    IIF 2 - secretary → ME
  • 8
    RELATE - 2025-01-06
    NATIONAL MARRIAGE GUIDANCE COUNCIL(THE) - 1999-01-15
    C/o Frp Advisory Trading Limited, 110, Cannon Street, London
    Corporate (14 parents)
    Officer
    2014-11-30 ~ 2018-10-31
    IIF 8 - director → ME
  • 9
    KNOWLEDGE = POWER LIMITED - 2006-08-03
    Saxon House, Saxon Way, Cheltenham
    Dissolved corporate (2 parents)
    Officer
    1999-05-18 ~ 2003-02-28
    IIF 15 - director → ME
    2001-08-18 ~ 2003-02-28
    IIF 1 - secretary → ME
  • 10
    JUSTREWARD LIMITED - 1991-05-23
    Pioneer House, 7 Rushmills, Northampton, England
    Dissolved corporate (6 parents)
    Officer
    1991-05-02 ~ 1995-05-05
    IIF 17 - director → ME
  • 11
    Cranfield University, Cranfield, Bedford
    Corporate (8 parents)
    Officer
    2013-10-02 ~ 2023-01-24
    IIF 5 - director → ME
  • 12
    UGO FOODS LIMITED - 1997-09-01
    L. UGO LIMITED - 1993-06-11
    1 Hertsmere Industrial Park, Warwick Road Borehamwood, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    786,984 GBP2024-04-30
    Officer
    2003-08-30 ~ 2013-07-31
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.