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 Anthony

    Related profiles found in government register
  • Anderson, David Anthony
    British business coach born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Percy Park, North Shields, NE30 4JX, United Kingdom

      IIF 1
  • Anderson, David Anthony
    British business consultant born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 230, Park View, Whitley Bay, Tyne & Wear, NE26 3QR

      IIF 2
  • Anderson, David Anthony
    British business director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Percy Park, Tynemouth, Tyne & Wear, NE30 4JX

      IIF 3
  • Anderson, David Anthony
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Leadhall Crescent, Harrogate, HG2 9NG, England

      IIF 4
    • icon of address 1 Sirius House, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 5
    • icon of address Blu Sky Tax Ltd, 69, Church Way, North Shields, Tyne And Wear, NE29 0AE, United Kingdom

      IIF 6
    • icon of address Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear, NE26 3QR

      IIF 7
  • Anderson, David Anthony
    British consultant born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Lanesborough Court, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3BZ, United Kingdom

      IIF 8
    • icon of address 17, Northumberland Square, North Shields, Tyne And Wear, NE30 1PX, England

      IIF 9
  • Anderson, David Anthony
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 3, Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, England

      IIF 10
    • icon of address 9, Block B, Shepherds Quay, North Shields, NE29 6LF, United Kingdom

      IIF 11
    • icon of address 35 Percy Park, Tynemouth, Tyne & Wear, NE30 4JX

      IIF 12
    • icon of address Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear, NE26 3QR, United Kingdom

      IIF 13
  • Anderson, David Anthony
    British sales director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Percy Park, Tynemouth, Tyne & Wear, NE30 4JX

      IIF 14
  • Anderson, David Anthony
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Businessrescueexpert, 49 Duke Street, Darlington, DL3 7SD

      IIF 15
    • icon of address 35, Percy Park, Tynemouth, NE30 4JX, United Kingdom

      IIF 16
  • Mr David Anthony Anderson
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire, RG14 1QL

      IIF 17
    • icon of address 35, Percy Park, North Shields, NE30 4JX, United Kingdom

      IIF 18
    • icon of address Blu Sky Tax Ltd, 69, Church Way, North Shields, Tyne And Wear, NE29 0AE, United Kingdom

      IIF 19
  • Anderson, David Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear, NE26 3QR

      IIF 20
  • David Anthony Anderson
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Block B, Shepherds Quay, North Shields, NE29 6LF, United Kingdom

      IIF 21
  • Mr David Anthony Anderson
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Businessrescueexpert, 49 Duke Street, Darlington, DL3 7SD

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    AUXIN OKR LIMITED - 2023-03-01
    icon of address Ye Olde Hundred, Church Way, North Shields, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -137 GBP2023-08-03
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 9, Block B, Shepherds Quay, North Shields, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 17 Northumberland Square, North Shields, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 39 Lanesborough Court, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address C/o Businessrescueexpert, 49 Duke Street, Darlington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 14 Leadhall Crescent, Harrogate, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address Blu Sky Tax Ltd, 69, Church Way, North Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 1 Sirius House Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    -43,810 GBP2024-07-31
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address 230 Park View, Whitley Bay, Tyne & Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-05 ~ dissolved
    IIF 2 - Director → ME
  • 10
    AZIONE TECHNOLOGY LIMITED - 2022-10-13
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -364,782 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address Level 3, Generator Studios, Trafalgar Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-12 ~ dissolved
    IIF 10 - Director → ME
Ceased 6
  • 1
    icon of address Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2025-01-31
    Officer
    icon of calendar 1995-01-31 ~ 2022-08-04
    IIF 7 - Director → ME
    icon of calendar 2008-12-16 ~ 2022-08-04
    IIF 20 - Secretary → ME
  • 2
    icon of address Grainger Suite Dobson House, Regent Centre, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-07 ~ 2016-05-11
    IIF 16 - Director → ME
  • 3
    SURERIDE LIMITED - 2000-08-30
    icon of address Tsg Kingsway North, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-26 ~ 2006-10-31
    IIF 12 - Director → ME
  • 4
    CROFT TECHNOLOGY PLC - 2010-03-01
    CROFT COMPUTERS PUBLIC LIMITED COMPANY - 2005-01-12
    EASY & BEST (COMPUTER SERVICES) LIMITED - 1983-03-10
    PINEGROVE INVESTMENTS LIMITED - 1980-12-31
    icon of address Tsg Kingsway North, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-01 ~ 2006-10-31
    IIF 3 - Director → ME
  • 5
    AZIONE TECHNOLOGY LIMITED - 2022-10-13
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -364,782 GBP2022-08-31
    Officer
    icon of calendar 2014-08-22 ~ 2020-01-16
    IIF 13 - Director → ME
  • 6
    SERVICE CHALLENGE LIMITED - 2003-01-24
    icon of address Loftus House Colima Avenue, Sunderland Enterprise Park, Sunderland, Tyne & Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 1999-03-22 ~ 1999-07-31
    IIF 14 - 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.