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

Anthony Anderson

    Related profiles found in government register
  • Anthony Anderson
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 1
    • H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 2
  • Mr Anthony Anderson
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 3
    • 307, Venture Court, Hub Two, Queens Meadow Business Park, Hartlepool, TS25 5TG, England

      IIF 4
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 5 IIF 6
    • 19, Davison Street, South Tyneside, NE35 9JQ, United Kingdom

      IIF 7
  • Mr Anthony Robert Anderson
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Neat, Aidan House, Gateshead, NE8 3HU, England

      IIF 8
  • Anderson, Anthony
    British company director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Davison Street, Boldon Colliery, South Tyneside, NE35 9JQ, United Kingdom

      IIF 9
  • Anderson, Anthony
    British director and company secretary born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 10
  • Anderson, Anthony
    British gp born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dartmouth Medical Practice, 35 Victoria Road, Dartmouth, Devon, TQ6 9RT, United Kingdom

      IIF 11
  • Anderson, Anthony Robert
    British company director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 307, Venture Court, Hub Two, Queens Meadow Business Park, Hartlepool, TS25 5TG, England

      IIF 12
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 13
  • Anderson, Anthony Robert
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North East Accounting & Tax Solutions, Portland House, Belmont, Durham, DH1 1TW, England

      IIF 14
    • C/o Neat, Aidan House, Sunderland Road, Gateshead, NE8 3HU, United Kingdom

      IIF 15 IIF 16
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 17
  • Anderson, Anthony Robert
    British managing director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o N.e.a.t, Aidan House, Gateshead, NE8 3HU, United Kingdom

      IIF 18
    • Neat, Aidan House, Gateshead, NE8 3HU, England

      IIF 19
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 20
  • Anderson, Anthony
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 28, C, Parkview Industrial Estate, Hartlepool, Cleveland, TS25 1PE, United Kingdom

      IIF 21
  • Mr Anthony Anderson
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a Evolution, Wynyard Business Park, Wynyard, Billingham, TS22 5TB, England

      IIF 22
  • Anderson, Anthony
    British director and company secretary born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 23
  • Anderson, Anthony John Thomas
    British advertising born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frederick House, Dean Group Business Park, Brenda Road, Hartlepool, TS25 2BW, England

      IIF 24
  • Mr Anthony John Thomas Anderson
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 25 IIF 26 IIF 27
    • B3, Kingfisher House, Team Valley, Gateshead, Tyne & Wear, NE11 0JQ, England

      IIF 30
    • Unit 7 Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 31
    • 27, St. Bega's Glade, Hartlepool, Cleveland, TS26 0FB, England

      IIF 32
    • 27, St. Bega's Glade, Hartlepool, TS26 0FB, England

      IIF 33 IIF 34 IIF 35
    • Unit 28c, Plan It, Park View Road West, Hartlepool, TS25 1PE, United Kingdom

      IIF 38
    • C/o Armstrong Watson Llp Third Floor, 10 South Parade, Leeds, West Yorkshire, LS1 5QS

      IIF 39
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 40
    • 12, Hatherley Road, Sidcup, DA14 4DT, England

      IIF 41
  • Anderson, Anthony John Thomas
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 27, St. Bega's Glade, Hartlepool, Cleveland, TS26 0FB

      IIF 42
    • 27, St. Bega's Glade, Hartlepool, Cleveland, TS26 0FB, England

      IIF 43
    • 27, St. Bega's Glade, Hartlepool, TS26 0FB, England

      IIF 44 IIF 45 IIF 46
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 48
  • Anderson, Anthony John Thomas
    British developer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 27, St Begas Glade, Hartlepool, Cleveland, TS26 0FB, United Kingdom

      IIF 49
  • Anderson, Anthony John Thomas
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Watermark, Gateshead, NE11 9SY, England

      IIF 50
    • 27, St Begas Glade, Hartlepool, Cleveland, TS26 0FB

      IIF 51
    • 27, St. Bega's Glade, Hartlepool, TS26 0FB, United Kingdom

      IIF 52 IIF 53 IIF 54
    • Frederick House, Brenda Road, Hartlepool, TS25 2BW, United Kingdom

      IIF 55
    • Unit 28c, Park View Industrial Estate, Hartlepool, TS25 1PE, United Kingdom

      IIF 56
    • Unit 28c, Plan It, Park View Road West, Hartlepool, TS25 1PE, United Kingdom

      IIF 57
    • The Courtyard, Park Farm, Oaksey, Malmesbury, SN16 9SD, England

      IIF 58
    • Brulimar House, Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 59
  • Anderson, Anthony John Thomas
    British none born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 27, St Begas Glade, Hartlepool, TS26 0FB, United Kingdom

      IIF 60
  • Anderson, Anthony

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 32
  • 1
    Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    123,568 GBP2023-06-30
    Officer
    2015-06-25 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    Unit 7, Flannagans The Watermark, Bankside, Gateshead, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -34,155 GBP2023-02-28
    Officer
    2017-02-14 ~ now
    IIF 57 - director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2010-09-15 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2011-12-16 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    17-18 Leach Road Chard Business Park, Chard, Somerset, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2022-12-21 ~ now
    IIF 11 - director → ME
  • 6
    Unit 7 The Watermark, Gateshead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    Unit 7 The Watermark, Gateshead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    KFKY 23 LTD - 2013-08-02
    Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Corporate (1 parent)
    Equity (Company account)
    435,726 GBP2023-10-31
    Officer
    2013-07-18 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -22,412 GBP2021-12-31
    Officer
    2009-12-11 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-21 ~ now
    IIF 17 - director → ME
    2022-12-21 ~ now
    IIF 61 - secretary → ME
    Person with significant control
    2022-12-21 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    2020-06-16 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-06-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    17,907 GBP2022-06-30
    Officer
    2019-09-19 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-09-19 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    12 Hatherley Road, Sidcup, England
    Corporate (3 parents)
    Equity (Company account)
    11,566 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 14
    C/o N.e.a.t, Aidan House, Gateshead, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-10-04 ~ now
    IIF 18 - director → ME
  • 15
    1 Westgate House, Westgate Avenue, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 16
    C/o N.e.a.t Aidan House, Sunderland Road, Gateshead, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-17 ~ now
    IIF 16 - director → ME
  • 17
    Neat, Aidan House, Gateshead, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-09-30 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-09-30 ~ now
    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
    IIF 8 - Right to appoint or remove directorsOE
  • 18
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-28 ~ now
    IIF 48 - director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 19
    7 The Watermark, Gateshead, England
    Corporate (3 parents)
    Equity (Company account)
    -4,231 GBP2024-04-30
    Officer
    2021-04-26 ~ now
    IIF 50 - director → ME
  • 20
    7 Bankside, The Watermark, Gateshead, England
    Corporate (3 parents)
    Equity (Company account)
    -235,878 GBP2023-07-31
    Officer
    2006-07-25 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    North East Accounting & Tax Solutions Portland House, Belmont, Durham, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    20,276 GBP2024-08-31
    Officer
    2023-11-07 ~ now
    IIF 14 - director → ME
  • 22
    Unit 7 The Watermark, Gateshead, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -55,367 GBP2023-08-31
    Officer
    2021-08-04 ~ now
    IIF 46 - director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 23
    PARTYGOER LIMITED - 2003-01-28
    Unit 7 Bankside, The Watermark, Gateshead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,655 GBP2022-10-31
    Officer
    2004-12-01 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 24
    Frederick House Dean Group Business Park, Brenda Road, Hartlepool, England
    Dissolved corporate (2 parents)
    Officer
    2008-11-28 ~ dissolved
    IIF 24 - director → ME
  • 25
    KFKY 107 LTD - 2017-10-04
    7 Bankside, The Watermark, Gateshead, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    594,906 GBP2023-10-31
    Officer
    2016-05-20 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-05-20 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 33 - Right to appoint or remove directorsOE
  • 26
    C/o Armstrong Watson Llp Third Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    96,128 GBP2016-10-31
    Officer
    2010-11-17 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Corporate (1 parent)
    Equity (Company account)
    1,464,253 GBP2023-12-31
    Officer
    2009-12-04 ~ now
    IIF 60 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 28
    THE GREAT RUSSIAN CIRCUS LIMITED - 2022-03-03
    COTTLE AND AUSTEN LEISURE LIMITED - 1995-02-23
    COTTLE AND AUSTEN LIMITED - 1987-11-16
    Unit 3a Evolution Wynyard Business Park, Wynyard, Billingham, England
    Corporate (1 parent)
    Equity (Company account)
    81,481 GBP2024-04-30
    Officer
    2018-04-30 ~ now
    IIF 58 - director → ME
    Person with significant control
    2018-06-11 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 29
    19 Davison Street, Boldon Colliery, South Tyneside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-16 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-02-16 ~ dissolved
    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
    IIF 7 - Right to appoint or remove directorsOE
  • 30
    C/o Neat Aidan House, Sunderland Road, Gateshead, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-10 ~ now
    IIF 15 - director → ME
  • 31
    B3 Kingfisher House, Team Valley, Gateshead, Tyne & Wear, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    7,564 GBP2019-11-30
    Officer
    2013-11-08 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    WINTERFUNLAND NEC LIMITED - 2021-11-18
    Brulimar House Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -96,946 GBP2023-05-29
    Officer
    2021-10-13 ~ now
    IIF 59 - director → ME
Ceased 3
  • 1
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    17,907 GBP2022-06-30
    Officer
    2019-02-25 ~ 2019-04-15
    IIF 23 - director → ME
    Person with significant control
    2019-02-25 ~ 2019-04-15
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    Mazars House, Gelderd Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-06-29 ~ 2015-01-01
    IIF 51 - director → ME
  • 3
    11 Hambledon Place, Peterlee, Durham, England
    Corporate (1 parent)
    Equity (Company account)
    109 GBP2021-08-28
    Officer
    2017-08-01 ~ 2018-02-28
    IIF 12 - director → ME
    Person with significant control
    2017-08-01 ~ 2018-02-28
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
© 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.