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, Andrew Mark Bull

    Related profiles found in government register
  • Anderson, Andrew Mark Bull
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 1
    • 1, Spinney House, Shalstone, Buckingham, MK18 5LX, England

      IIF 2
    • Chandos House, School Lane, Buckingham, Bucks, MK18 1HD, United Kingdom

      IIF 3
    • Newnhams Wood, Birch Grove, Horsted Keynes, Haywards Heath, RH17 7BT, England

      IIF 4
  • Anderson, Andrew Mark Bull
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Noble House, Capital Drive, Milton Keynes, Buckinghamshire, MK14 6QP, England

      IIF 5
  • Anderson, Andrew Mark Bull
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Chobham London Road / 3 Chobham Road, Sunningdale, Ascot, SL5 0DP, United Kingdom

      IIF 6 IIF 7
    • Noble House, Capital Drive, Milton Keynes, Buckinghamshire, MK14 6QP, United Kingdom

      IIF 8
    • West Byfleet Health Centre, Madeira Road, West Byfleet, West Byfleet, Surrey, KT14 6DH, England

      IIF 9
  • Anderson, Andrew Mark Bull
    British technical advisor born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Spinney House, Shalstone, Buckingham, MK18 5LX

      IIF 10
  • Anderson, Andrew Mark Bull
    British born in January 1963

    Registered addresses and corresponding companies
    • 2 Princes Avenue, Muswell Hill, London, N13 6HB

      IIF 11
  • Anderson, Andrew Mark Bull
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Two Matts Llp, 151 Wardour Street, London, W1F 8WE, United Kingdom

      IIF 12
    • 2nd Floor, Newmarket House, Market Street, Newbury, RG14 5DP, England

      IIF 13
    • C/o Weightmans Llp, 1 St James' Gate, Newcastle Upon Tyne, Tyne & Wear, NE1 4AD, United Kingdom

      IIF 14
  • Anderson, Andrew Mark Bull
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Noble House, Capital Drive, Milton Keynes, Buckinghamshire, MK14 6QP, United Kingdom

      IIF 15
  • Anderson, Andrew Mark Bull
    British director

    Registered addresses and corresponding companies
    • Spinney House, Shalstone, Buckingham, MK18 5LX

      IIF 16
  • Mr Andrew Mark Bull Anderson
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Chandos House, School Lane, Buckingham, Bucks, MK18 1HD, United Kingdom

      IIF 17
    • Noble House, Capital Drive, Milton Keynes, Buckinghamshire, MK14 6QP, United Kingdom

      IIF 18 IIF 19
  • Anderson, Andrew

    Registered addresses and corresponding companies
    • Chandos House, School Lane, Buckingham, Bucks, MK18 1HD, United Kingdom

      IIF 20
  • Mr Andrew Mark Bull Anderson
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Two Matts Llp, 151 Wardour Street, London, W1F 8WE, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    C/o Two Matts Llp, 151 Wardour Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    Chandos House, School Lane, Buckingham, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29,146 GBP2021-10-31
    Officer
    2019-10-12 ~ now
    IIF 3 - Director → ME
    2019-10-12 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2019-10-12 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    100 PERCENT IT LIMITED - 2023-01-31
    SYMBIANT SOLUTIONS LIMITED - 2000-08-01
    2nd Floor Newmarket House, Market Street, Newbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,485,419 GBP2024-06-30
    Officer
    2023-06-22 ~ now
    IIF 13 - Director → ME
  • 4
    IP SENTINEL HOLDINGS LTD - 2023-07-25
    Newnhams Wood Birch Grove, Horsted Keynes, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,332 GBP2024-12-31
    Officer
    2022-06-21 ~ now
    IIF 4 - Director → ME
  • 5
    Noble House, Capital Drive, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-05-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    C/o Weightmans Llp, 1 St James' Gate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-06-12 ~ now
    IIF 14 - Director → ME
  • 7
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -607,431 GBP2022-02-01 ~ 2022-12-31
    Officer
    2020-10-26 ~ now
    IIF 1 - Director → ME
Ceased 7
  • 1
    2 Princes Avenue, Muswell Hill, London
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    ~ 1998-05-18
    IIF 11 - Director → ME
  • 2
    3 Chobham London Road / 3 Chobham Road, Sunningdale, Ascot, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,360 GBP2024-11-30
    Officer
    2024-05-01 ~ 2024-09-10
    IIF 6 - Director → ME
  • 3
    3 Chobham London Road / 3 Chobham Road, Sunningdale, Ascot, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    58,236 GBP2024-11-30
    Officer
    2024-05-01 ~ 2024-09-10
    IIF 7 - Director → ME
  • 4
    REDROCK TECHNOLOGIES LIMITED - 2004-04-28
    REDROCK BUILDERS LIMITED - 1994-07-25
    11 Buckingham Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,655,085 GBP2024-06-30
    Officer
    1998-09-16 ~ 2003-07-15
    IIF 10 - Director → ME
    2004-02-02 ~ 2019-01-02
    IIF 5 - Director → ME
    1993-11-22 ~ 1994-11-15
    IIF 16 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-05-28
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SURREY SKIN CARE LTD - 2017-06-28
    Private Gp Clinic, 3 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,783 GBP2024-11-30
    Officer
    2024-05-01 ~ 2024-09-10
    IIF 9 - Director → ME
  • 6
    Redrock Document Processing Services Lamberhead Industrial Estate, Kilshaw Street, Pemberton, Wigan, Lancashire, England
    Dissolved Corporate (5 parents)
    Officer
    2012-08-09 ~ 2013-12-12
    IIF 8 - Director → ME
  • 7
    1 Red Hall Court, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,960,725 GBP2024-03-31
    Officer
    2021-12-06 ~ 2025-11-12
    IIF 2 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.