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, Keith Matthew Elliot

    Related profiles found in government register
  • Anderson, Keith Matthew Elliot
    British chairman born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Carberry Court, 28 Queen Elizabeth Drive, Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 1
  • Anderson, Keith Matthew Elliot
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Craignethan Road, Glasgow, G46 6SQ, United Kingdom

      IIF 2
    • icon of address 8, Carberry Court, Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 3
    • icon of address Unit 8, Carberry Court, 28 Queen Elizabeth Drive, Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 4
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland

      IIF 5
  • Anderson, Keith Matthew Elliot
    British chairman born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 8, Carberry Court, 28 Queen Elizabeth Drive, Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 6
  • Mr Keith Matthew Elliot Anderson
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Craignethan Road, Glasgow, G46 6SQ, United Kingdom

      IIF 7
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland

      IIF 8 IIF 9
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Anderson, Keith Matthew Elliot
    British

    Registered addresses and corresponding companies
    • icon of address Unit 8, Carberry Court, 28 Queen Elizabeth Drive, Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 14
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 5 Craignethan Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29,931 GBP2024-03-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Titanium 1 King's Inch Place, Renfrew, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52 GBP2022-07-31
    Officer
    icon of calendar 2004-07-29 ~ dissolved
    IIF 5 - Director → ME
  • 4
    BOSTON SMARTHOME LIMITED - 2018-02-08
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    13,226 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of address Titanium 1 King's Inch Place, Renfrew, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 5 Craignethan Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29,931 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-10-30
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Titanium 1 King's Inch Place, Renfrew, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    876,294 GBP2023-04-29
    Officer
    icon of calendar 2008-09-19 ~ 2018-01-18
    IIF 1 - Director → ME
    icon of calendar 2008-09-19 ~ 2018-01-18
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-18
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BOSTON NETWORKS LTD. - 2020-11-19
    CONNECTWORKS COMMUNICATIONS LIMITED - 2000-03-03
    icon of address Titanium 1 King's Inch Place, Renfrew, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,342,810 GBP2017-04-30
    Officer
    icon of calendar 1999-11-18 ~ 2018-01-18
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-18
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE

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.