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, Thomas

    Related profiles found in government register
  • Anderson, Thomas
    British company director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
  • Anderson, Thomas
    British director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
  • Anderson, Thomas
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Filmer Road, London, Fulham, SW6 7BP

      IIF 27
  • Anderson, Thomas
    British

    Registered addresses and corresponding companies
  • Anderson, Thomas
    British company director

    Registered addresses and corresponding companies
    • icon of address 37 Vermont Grove, Peterborough, Cambridgeshire, PE3 6BN

      IIF 40 IIF 41
  • Anderson, Thomas
    British director

    Registered addresses and corresponding companies
  • Anderson, Thomas
    British finance director

    Registered addresses and corresponding companies
    • icon of address 37 Vermont Grove, Peterborough, Cambridgeshire, PE3 6BN

      IIF 52
  • Mr Thomas Anderson
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Filmer Road, Fulham, London, Greater London, SW6 7BP

      IIF 53
  • Anderson, Crawford
    born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Filmer Road, London, SW6 7BP

      IIF 54
  • Anderson, Thomas

    Registered addresses and corresponding companies
    • icon of address 37 Vermont Grove, Peterborough, Cambridgeshire, PE3 6BN

      IIF 55
  • Anderson, Crawford Gerald
    born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25-27, Filmer Road, Fulham, SW6 7BP, United Kingdom

      IIF 56
  • Anderson, Thomas Crawford
    born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Filmer Road, London, SW6 7BP

      IIF 57
    • icon of address 65 Clarendon Drive, London, SW15 1AN

      IIF 58
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN, United Kingdom

      IIF 59
  • Anderson, Thomas Crawford
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25-27, Filmer Road, Fulham, London, SW6 7BP, United Kingdom

      IIF 60
    • icon of address 25-27, Filmer Road, Fulham, SW6 7BP, United Kingdom

      IIF 61
    • icon of address 27, Filmer Road, Fulham, London, Greater London, SW6 7BP, United Kingdom

      IIF 62
  • Anderson, Thomas Crawford
    British proprietor born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25-27, Filmer Road, London, SW6 7BP, England

      IIF 63
  • Anderson, Crawford
    born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN, United Kingdom

      IIF 64
  • Mr Thomas Crawford Anderson
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25-27, Filmer Road, Fulham, SW6 7BP

      IIF 65
  • Mr Crawford Gerald Anderson
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25-27, Filmer Road, Fulham, SW6 7BP, United Kingdom

      IIF 66
  • Anderson, Crawford Gerald William
    British property born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25-27, Filmer Road, Fulham, London, SW6 7BP, United Kingdom

      IIF 67
  • Mr Thomas Crawford Anderson
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Filmer Road, London, SW6 7BP

      IIF 68
    • icon of address C.anderson And Sons, 25-27, Filmer Road, Fulham, London, SW6 7BP, United Kingdom

      IIF 69
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 25-27 Filmer Road, Fulham
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,173,707 GBP2024-03-31
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 25-27 Filmer Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 63 - Director → ME
  • 3
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    3,235 GBP2023-06-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 59 - LLP Designated Member → ME
    icon of calendar 2021-05-19 ~ now
    IIF 64 - LLP Member → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 70 - Right to surplus assets - 75% or moreOE
    IIF 70 - Right to appoint or remove membersOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 27 Filmer Road, Fulham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address 25 Filmer Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-05 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 68 - Has significant influence or controlOE
  • 6
    icon of address 25-27 Filmer Road, Fulham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 66 - Has significant influence or controlOE
  • 7
    icon of address 25 Filmer Road, Fulham, London
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    787,166 GBP2024-03-31
    Officer
    icon of calendar 2010-08-01 ~ now
    IIF 54 - LLP Member → ME
  • 8
    icon of address Macmerry Industrial Estate, East Lothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 1990-12-31 ~ now
    IIF 25 - Director → ME
    icon of calendar 1990-12-31 ~ now
    IIF 31 - Secretary → ME
  • 9
    icon of address Manor Drive, Peterborugh
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-03-01 ~ now
    IIF 18 - Director → ME
    icon of calendar 1999-03-02 ~ now
    IIF 39 - Secretary → ME
  • 10
    icon of address C.anderson And Sons, 27 Filmer Road, Fulham, London, Greater London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2011-08-02 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Has significant influence or control as a member of a firmOE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Has significant influence or control over the trustees of a trustOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address C.anderson And Sons, 25-27 Filmer Road, Fulham, London
    Active Corporate (1 parent)
    Equity (Company account)
    503,819 GBP2024-07-31
    Officer
    icon of calendar 2011-07-28 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
Ceased 26
  • 1
    D.B.S. (SCOTLAND) LIMITED - 1999-11-15
    icon of address Manor Drive, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-15 ~ 2009-12-23
    IIF 20 - Director → ME
    icon of calendar 2007-06-15 ~ 2009-12-23
    IIF 45 - Secretary → ME
  • 2
    ELLIOTT GROUP HOLDINGS (UK) LIMITED - 2020-12-11
    HACKREMCO (NO. 2515) LIMITED - 2007-09-20
    icon of address Ravenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    -276,150 GBP2022-12-31
    Officer
    icon of calendar 2007-09-20 ~ 2009-12-23
    IIF 21 - Director → ME
    icon of calendar 2007-09-20 ~ 2009-12-23
    IIF 44 - Secretary → ME
  • 3
    DAVIS FALCON LIMITED - 1995-11-29
    FALCON INDUSTRIES LIMITED - 1991-04-02
    ELLIOTT GROUP LIMITED - 2022-02-21
    THE DAVIS SERVICE GROUP LIMITED - 1991-06-10
    A.E.JENKS & CATTELL,LIMITED - 1977-12-31
    GODFREY DAVIS (HOLDINGS) LIMITED - 1994-07-08
    JENKS & CATTELL P. L. C. - 1984-07-02
    icon of address Ravenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    315,338 GBP2022-12-31
    Officer
    icon of calendar 1995-11-06 ~ 2009-12-23
    IIF 4 - Director → ME
    icon of calendar 1995-11-06 ~ 2009-12-23
    IIF 40 - Secretary → ME
  • 4
    icon of address 25 Filmer Road, Fulham, London
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    787,166 GBP2024-03-31
    Officer
    icon of calendar 2004-07-19 ~ 2010-08-01
    IIF 58 - LLP Designated Member → ME
  • 5
    HSS LIFT & SHIFT LIMITED - 2004-01-15
    MEDWAY JOINERY LIMITED - 1997-07-31
    JOHNSON HIRE LIMITED - 2005-02-18
    icon of address 1 Knightsbridge, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2005-02-10
    IIF 2 - Director → ME
    icon of calendar ~ 2005-02-10
    IIF 34 - Secretary → ME
  • 6
    ELLIOTT-MEDWAY LIMITED - 2007-08-20
    icon of address 1 More London Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 2009-12-23
    IIF 8 - Director → ME
    icon of calendar ~ 2009-12-23
    IIF 55 - Secretary → ME
  • 7
    WRAITH GAMBLE KITCHEN RENTAL LIMITED - 2007-06-19
    WRAITH GAMBLE KITCHEN RENTAL PUBLIC LIMITED COMPANY - 2007-03-26
    DISCOUNT BUTCHERY SUPPLY LIMITED - 1989-02-27
    DISCOUNT BUTCHERY SUPPLY LIMITED - 1987-09-02
    KITCHEN RENTALS (UK) LIMITED - 1999-05-07
    GAMBLE KITCHEN RENTAL LTD - 2006-06-05
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-15 ~ 2009-12-23
    IIF 9 - Director → ME
    icon of calendar 2007-06-15 ~ 2009-12-23
    IIF 43 - Secretary → ME
  • 8
    CLOCKBRIGHT LIMITED - 2005-06-08
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-27 ~ 2009-12-23
    IIF 22 - Director → ME
    icon of calendar 2005-06-17 ~ 2009-12-23
    IIF 52 - Secretary → ME
  • 9
    PORTER PLANT LIMITED - 1998-03-03
    PORTERPLANT LTD - 2002-09-17
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-21 ~ 2009-12-23
    IIF 3 - Director → ME
    icon of calendar 2002-06-21 ~ 2009-12-23
    IIF 41 - Secretary → ME
  • 10
    DARCHEM BUILDING SYSTEMS LIMITED - 1994-05-03
    MERONBOND LIMITED - 1994-03-25
    GE CAPITAL MODULAR SPACE LIMITED - 2007-10-23
    DBS NATIONWIDE PLC - 1999-01-18
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-01 ~ 2009-12-23
    IIF 1 - Director → ME
    icon of calendar 2007-10-01 ~ 2009-12-23
    IIF 42 - Secretary → ME
  • 11
    GODFREY DAVIS PORTABLE BUILDINGS LIMITED - 1989-01-17
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2009-12-23
    IIF 5 - Director → ME
    icon of calendar ~ 2009-12-23
    IIF 33 - Secretary → ME
  • 12
    WYSEPLAN LIMITED - 1990-03-19
    GUARDFORD LIMITED - 1984-07-13
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2009-12-23
    IIF 6 - Director → ME
    icon of calendar ~ 2009-12-23
    IIF 30 - Secretary → ME
  • 13
    PARKFROST LIMITED - 2005-03-02
    icon of address Manor Drive, Peterborugh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-15 ~ 2009-12-23
    IIF 10 - Director → ME
    icon of calendar 2005-02-15 ~ 2009-12-23
    IIF 48 - Secretary → ME
  • 14
    PRESCO (HOLDINGS) LIMITED - 1992-01-22
    PRESCO BUILDINGS LIMITED - 1994-01-10
    ELLIOTT PRESCO LIMITED - 2005-02-18
    icon of address Manor Drive, Peterborugh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-16 ~ 2009-12-23
    IIF 16 - Director → ME
    icon of calendar ~ 2009-12-23
    IIF 36 - Secretary → ME
  • 15
    B. & R. METALS LIMITED - 2002-07-02
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-01 ~ 2009-12-23
    IIF 19 - Director → ME
    icon of calendar 1999-03-02 ~ 2009-12-23
    IIF 38 - Secretary → ME
  • 16
    STRUMECH VERSATOWER LIMITED - 2003-12-19
    ALTONIUS LIMITED - 1983-03-25
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-01 ~ 2009-12-23
    IIF 14 - Director → ME
    icon of calendar 1999-03-02 ~ 2009-12-23
    IIF 28 - Secretary → ME
  • 17
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-15 ~ 2009-12-23
    IIF 15 - Director → ME
    icon of calendar 2007-06-15 ~ 2009-12-23
    IIF 49 - Secretary → ME
  • 18
    MENDIP MILLS LIMITED - 1980-12-31
    ELLIOTT-MEDWAY CONSTRUCTION (NORTHERN) LIMITED - 1997-07-31
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2009-12-23
    IIF 7 - Director → ME
    icon of calendar ~ 2009-12-23
    IIF 29 - Secretary → ME
  • 19
    CENTURY CLEANING SERVICES LIMITED - 2001-11-28
    RENT-A-UNIT MEXBOROUGH LIMITED - 1989-07-20
    ELLIOTT BUILDING SYSTEMS LIMITED - 2007-08-20
    J.D. BRIDGES GROUP LIMITED - 1986-06-24
    BRIDGES HIRE SERVICES (SHEFFIELD) LIMITED - 1977-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-16 ~ 2009-12-23
    IIF 26 - Director → ME
    icon of calendar 1998-11-17 ~ 2009-12-23
    IIF 35 - Secretary → ME
  • 20
    D. J. WRAITH PLANT LIMITED - 1981-09-11
    icon of address Manor Drive, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-16 ~ 2009-12-23
    IIF 24 - Director → ME
    icon of calendar 1998-11-17 ~ 2009-12-23
    IIF 32 - Secretary → ME
  • 21
    HSS SHIFT & LIFT LIMITED - 2001-11-28
    PRESCO INTERNATIONAL LIMITED - 1997-07-31
    icon of address Elliott Group Ltd, Manor Drive, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-16 ~ 2009-12-23
    IIF 12 - Director → ME
    icon of calendar ~ 2009-12-23
    IIF 37 - Secretary → ME
  • 22
    SHEERWELL LTD - 2005-03-17
    icon of address Manor Drive, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-13 ~ 2009-12-23
    IIF 11 - Director → ME
    icon of calendar 2007-02-13 ~ 2009-12-23
    IIF 51 - Secretary → ME
  • 23
    HEIGHT MASTER HIRE LTD. - 1997-09-23
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-15 ~ 2009-12-23
    IIF 17 - Director → ME
    icon of calendar 2007-06-15 ~ 2009-12-23
    IIF 46 - Secretary → ME
  • 24
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-15 ~ 2009-12-23
    IIF 13 - Director → ME
    icon of calendar 2007-06-15 ~ 2009-12-23
    IIF 47 - Secretary → ME
  • 25
    icon of address Manor Drive, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-15 ~ 2009-12-23
    IIF 23 - Director → ME
    icon of calendar 2007-06-15 ~ 2009-12-23
    IIF 50 - Secretary → ME
  • 26
    icon of address C.anderson And Sons, 25-27 Filmer Road, Fulham, London
    Active Corporate (1 parent)
    Equity (Company account)
    503,819 GBP2024-07-31
    Officer
    icon of calendar 2011-07-28 ~ 2018-03-22
    IIF 67 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.