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, Alastair Ian, Lord

    Related profiles found in government register
  • Anderson, Alastair Ian, Lord
    British closer born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Anderson, Alastair Ian, Lord
    British closure born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quantum House, 6 The Shade, Soham, Ely, CB7 5DE, England

      IIF 2
    • icon of address Quantum House, The Shade, Soham, Ely, Cambridgeshire, CB7 5DE, England

      IIF 3 IIF 4
    • icon of address Quantum House, The Shade, Soham, Soham, Ely, Cambridgeshire, CB7 5DE, England

      IIF 5
  • Anderson, Alastair Ian, Lord
    British director born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • icon of address Vr Labs Ltd, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 7
  • Anderson, Alastair Ian
    British born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 8
  • Anderson, Alastair Ian
    British company director born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Quantum House, The Shade, Soham, Ely, CB7 5DE, United Kingdom

      IIF 9
    • icon of address Hillside House, Huna Croft Road, Huna, Wick, KW1 4YL, United Kingdom

      IIF 10
    • icon of address Hillside House, Huna Croft Road, Wick, KW1 4YL, Scotland

      IIF 11
  • Anderson, Alastair Ian
    British director born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hillside House, Hillside House, Huna Croft Road, Huna, KW1 4YL, Scotland

      IIF 12
    • icon of address Hillside House, Huna Croft Road, Huna, KW1 4YL, Scotland

      IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14 IIF 15
    • icon of address Hillside House, Huna Croft Road, Huna, Wick, KW1 4YL, Scotland

      IIF 16
  • Anderson, Alastair Ian
    British executive born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hillside House, Huna Croft Road, Huna, Wick, KW1 4YL, Scotland

      IIF 17
    • icon of address Hillside House, Huna Croft Road, Huna, Wick, KW1 4YL, United Kingdom

      IIF 18
  • Anderson, Alastair David
    British born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 19
  • Anderson, Alastair David
    British company director born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 20
  • Anderson, Alastair David
    British sales and marketing born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 86, Kingsway, Dundee, DD4 9BR, United Kingdom

      IIF 21
  • Anderson, Alastair Ian, Lord
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Lord Alastair Ian Anderson
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quantum House, The Shade, Soham, Ely, Cambridgeshire, CB7 5DE, England

      IIF 23
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • icon of address Vr Labs Ltd, 20 - 22 Wenlock Road, London, N1 7GU, England

      IIF 25
  • Lord Alastair Ian Anderson
    British born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hillside House, Huna Crofts, Huna, Caithness, KW1 4YL, United Kingdom

      IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27 IIF 28
    • icon of address Hillside House, Huna Croft Road, Huna, Wick, Highland, KW1 4YL, England

      IIF 29
    • icon of address Hillside House, Huna Croft Road, Huna, Wick, Highland, KW1 4YL, United Kingdom

      IIF 30
  • Mr Alastair Anderson
    British born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 31
  • Mr Alastair David Anderson
    British born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 32 IIF 33
  • Lord Alastair Ian Anderson
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quantum House, The Shade, Soham, Ely, Cambridgeshire, CB7 5DE, England

      IIF 34
    • icon of address Quantum House, The Shade, Soham, Ely, Cambridgeshire, CB7 5DE, United Kingdom

      IIF 35
    • icon of address Hillside House, Huna Croft Road, Huna, Caithness, KW1 4YL, United Kingdom

      IIF 36
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 37
    • icon of address Hillside House, Huna Croft Road, Huna, Wick, Highland, KW1 4YL, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Quantum House The Shade, Soham, Soham, Ely, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 86 Kingsway, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Quantum House 6 The Shade, Soham, Ely, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-02-28
    Officer
    icon of calendar 2013-12-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-27 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 5
    LOVELY PEACHES LTD - 2018-12-28
    icon of address Quantum House The Shade, Soham, Ely, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,208 GBP2021-02-28
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 6
    icon of address Quantum House The Shade, Soham, Ely, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2017-03-12 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 7
    icon of address Quantum House 6 The Shade, Soham, Ely, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-02-28
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-24 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 8
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -335 GBP2024-05-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    30 GBP2024-06-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Quantum House The Shade, Soham, Ely, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-02-28
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -38,127 GBP2021-02-28
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
  • 14
    ACORN GLOBAL LTD - 2016-02-01
    icon of address Quantum House 6 The Shade, Soham, Ely, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-02-28
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 15
    icon of address Quantum House The Shade, Soham, Ely, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-05-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,477 GBP2021-03-31
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Vr Labs Ltd, 20 - 22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address Quantum House The Shade, Soham, Soham, Ely, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2011-11-21 ~ 2022-05-19
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2022-05-19
    IIF 38 - Has significant influence or control OE
  • 2
    LOVELY PEACHES LTD - 2018-12-28
    icon of address Quantum House The Shade, Soham, Ely, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,208 GBP2021-02-28
    Officer
    icon of calendar 2012-06-06 ~ 2022-05-19
    IIF 9 - Director → ME
  • 3
    icon of address Quantum House The Shade, Soham, Ely, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2015-03-12 ~ 2022-05-09
    IIF 17 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -38,127 GBP2021-02-28
    Officer
    icon of calendar 2015-02-06 ~ 2022-05-19
    IIF 15 - Director → ME
  • 5
    ACORN GLOBAL LTD - 2016-02-01
    icon of address Quantum House 6 The Shade, Soham, Ely, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-02-28
    Officer
    icon of calendar 2014-01-30 ~ 2022-05-09
    IIF 10 - Director → ME
  • 6
    icon of address Quantum House The Shade, Soham, Ely, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-05-31
    Officer
    icon of calendar 2018-05-26 ~ 2022-05-19
    IIF 16 - Director → ME

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.