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

Mr Andrew Anderson

    Related profiles found in government register
  • Mr Andrew Anderson
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central Chambers, 227, London Road, Hadleigh, Benfleet, Essex, SS7 2RF, England

      IIF 1 IIF 2
    • icon of address Central Chambers, 227 London Road, Hadleigh, Benfleet, Essex, SS7 2RF, United Kingdom

      IIF 3
    • icon of address 18-24, Faraday Road, Wavertree, Liverpool, Merseyside, L13 1EH

      IIF 4
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 5
    • icon of address 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 6
  • Andrew Anderson
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central Chambers, 227, London Road, Hadleigh, Benfleet, Essex, SS7 2RF, England

      IIF 7
    • icon of address Ng9, Lloyds, Electra House, Electra Way, Crewe, CW1 6GL, England

      IIF 8
  • Mr Andrew Anderson
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Chambers, 227, London Road, Hadleigh, Benfleet, Essex, SS7 2RF, England

      IIF 9 IIF 10 IIF 11
    • icon of address C/o Lloyds Accountancy,electra House, Electra Way, Crewe, CW1 6GL, England

      IIF 18
    • icon of address 57a, Broadway, Leigh On Sea, Essex, SS9 1PE, England

      IIF 19
    • icon of address Sutherland House 1759, London Road, Leigh-on-sea, Essex, SS9 2RZ, United Kingdom

      IIF 20
    • icon of address 10, St Helens Road, Swansea, SA1 4AW

      IIF 21
  • Anderson, Andrew
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central Chambers, 227, London Road, Hadleigh, Benfleet, Essex, SS7 2RF, England

      IIF 22
  • Anderson, Andrew
    British building contractor born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 23
  • Anderson, Andrew
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central Chambers, 227 London Road, Hadleigh, Benfleet, Essex, SS7 2RF, United Kingdom

      IIF 24
    • icon of address 314, Carshalton Road, Carshalton, Surrey, SM5 3QB, England

      IIF 25
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 26
  • Andrew Anderson
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 227, London Road, Hadleigh, Benfleet, SS7 2RF, England

      IIF 27
    • icon of address Central Chambers, 227, London Road, Hadleigh, Benfleet, Essex, SS7 2RF, England

      IIF 28 IIF 29
    • icon of address Central Chambers, 227 London Road, Hadleigh, Benfleet, SS7 2RF, England

      IIF 30 IIF 31 IIF 32
    • icon of address 57a, Broadway, Leigh On Sea, Essex, SS9 1PE, England

      IIF 33
  • Anderson, Andrew
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Chambers, 227, London Road, Hadleigh, Benfleet, Essex, SS7 2RF, England

      IIF 34 IIF 35 IIF 36
    • icon of address Central Chambers, 227, London Road, Hadleigh, Benfleet, SS7 2RF, England

      IIF 43
    • icon of address C/o Lloyds Accountancy,electra House, Electra Way, Crewe, CW1 6GL, England

      IIF 44
    • icon of address 57a, Broadway, Leigh On Sea, Essex, SS9 1PE, England

      IIF 45
    • icon of address Cg & Co, 27 Byrom Street, Manchester, M3 4PF

      IIF 46
    • icon of address 10, St Helens Road, Swansea, SA1 4AW

      IIF 47
  • Anderson, Andrew
    British business consultant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, SS9 2RZ, United Kingdom

      IIF 48
  • Anderson, Andrew
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Chambers, 227, London Road, Hadleigh, Benfleet, Essex, SS7 2RF, England

      IIF 49
  • Anderson, Andrew
    British developer born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Chambers, 227, London Road, Hadleigh, Benfleet, Essex, SS7 2RF, England

      IIF 50
  • Anderson, Andrew
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Chambers, 227, London Road, Hadleigh, Benfleet, Essex, SS7 2RF, England

      IIF 51 IIF 52 IIF 53
    • icon of address 57a, Broadway, Leigh On Sea, Essex, SS9 1PE, England

      IIF 55
    • icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, SS2 6GE, England

      IIF 56
  • Anderson, Andrew
    British none born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Chambers, 227 London Road, Hadleigh, Benfleet, Essex, SS7 2RF, England

      IIF 57
child relation
Offspring entities and appointments
Active 29
  • 1
    LANDAL BELVEDERE DEVELOPMENTS LTD - 2025-02-03
    icon of address Central Chambers, 227 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,415 GBP2023-05-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    LANDAL BELVEDERE LTD - 2025-02-03
    icon of address Central Chambers, 227 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    LANDAL BARNCROSH LTD - 2025-02-03
    icon of address Central Chambers, 227 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    LANDAL BARNSOUL LTD - 2025-02-03
    icon of address Central Chambers, 227 London Road, Hadleigh, Benfleet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    LANDAL BARNCROSH MEADOWS LTD - 2025-02-03
    icon of address Central Chambers, 227 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 6
    LANDAL INVESTMENTS LTD - 2025-02-03
    icon of address Central Chambers, 227 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    PLYMOUTH PROPERTY MANAGEMENT LIMITED - 2021-02-11
    icon of address Central Chambers, 227 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,585 GBP2023-03-31
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 10 St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 18 Nursery Court, Kibworth Harcourt, Leicester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    icon of address 18 Nursery Court, Kibworth Harcourt, Leicester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    icon of address 18 Nursery Court, Kibworth Harcourt, Leicester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    icon of address 57a Broadway, Leigh On Sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 13
    L1 CITY APARTMENTS LIMITED - 2020-05-21
    icon of address Central Chambers, 227 London Road, Hadleigh, Benfleet, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2023-10-31
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Central Chambers, 227 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -418,547 GBP2023-10-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 37 - Director → ME
  • 16
    icon of address Central Chambers, 227 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-07-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Central Chambers 227 London Road, Hadleigh, Benfleet, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Central Chambers, 227 London Road, Hadleigh, Benfleet, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 19
    icon of address Central Chambers, 227 London Road, Hadleigh, Benfleet, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 51 - Director → ME
  • 20
    HERMES GREAT ESTATE LIMITED - 2020-11-05
    icon of address C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -36,714 GBP2018-10-31
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Central Chambers, 227 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Central Chambers, 227 London Road, Hadleigh, Benfleet, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Central Chambers, 227 London Road, Hadleigh, Benfleet, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    400 GBP2022-05-31
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 9th Floor, 7 Park Row, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -299,202 GBP2018-04-30
    Officer
    icon of calendar 2013-04-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Central Chambers, 227 London Road, Hadleigh, Benfleet, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2023-12-15 ~ dissolved
    IIF 57 - Director → ME
  • 26
    icon of address Central Chambers, 227 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -96,296 GBP2023-09-30
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Cg & Co, 27 Byrom Street, Manchester
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 46 - Director → ME
  • 29
    icon of address C/o Lloyds Accountancy,electra House, Electra Way, Crewe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-05-13 ~ 2025-07-31
    IIF 56 - Director → ME
  • 2
    icon of address Central Chambers, 227 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-07-31
    Officer
    icon of calendar 2020-07-27 ~ 2025-04-14
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2025-04-14
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    icon of address 314 Carshalton Road, Carshalton, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,440 GBP2024-12-31
    Officer
    icon of calendar 2018-08-08 ~ 2020-04-20
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ 2020-04-29
    IIF 4 - Has significant influence or control OE
  • 4
    icon of address Central Chambers, 227 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (1 parent, 2 offsprings)
    Person with significant control
    icon of calendar 2023-03-15 ~ 2024-10-08
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- 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.