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, Michael William

    Related profiles found in government register
  • Anderson, Michael William
    British director born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cadder House, Cloberfield, Milngavie, Glasgow, G62 7LN, Scotland

      IIF 1
  • Anderson, Michael William
    British engineer born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hillside Cottage, Hoswick, Sandwick, Shetland, Scotland, ZE2 9HL, Scotland

      IIF 2
  • Anderson, Michael William
    British mechanic born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Kpmg Llp, 191 West George Street, Glasgow, G2 2LJ

      IIF 3
  • Anderson, Michael William
    British solicitor born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Victoria House, 13 Victoria Street, Aberdeen, AB10 1XB, Scotland

      IIF 4
    • icon of address 12 Chapelwell Wynd, Balmedie, Aberdeenshire, AB23 8HN

      IIF 5 IIF 6 IIF 7
    • icon of address 36, Commercial Road, Ellon, Aberdeenshire, AB41 9BD, Scotland

      IIF 10
  • Anderson, Michael William
    born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Commercial House, 2 Rubislaw Terrace, Aberdeen, Aberdeenshire, AB10 1XE

      IIF 11
    • icon of address 5th Floor 1, Exchange Crescent, Conference Square, Edinburgh, Lothian, EH3 8UL

      IIF 12
  • Anderson, Michael William
    British solicitor born in March 1964

    Registered addresses and corresponding companies
    • icon of address 10 Duthie Place, Aberdeen, Aberdeenshire, AB10 7PE

      IIF 13 IIF 14
  • Anderson, Michael William
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Gloucester Ave, Chelmsford, Essex, CM2 9DS, United Kingdom

      IIF 15
  • Anderson, Michael William
    British roofing contractor born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Widford Grove, Chelmsford, Essex, CM2 9AT

      IIF 16
  • Mr Michael William Anderson
    British born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hillside Cottage, Hoswick, Sandwick, Shetland, Scotland, ZE2 9HL

      IIF 17
  • Mr Michael William Anderson
    British born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Commercial House, 2 Rubislaw Terrace, Aberdeen, Aberdeenshire, AB10 1XE

      IIF 18
    • icon of address Victoria House, 13 Victoria Street, Aberdeen, AB10 1XB, Scotland

      IIF 19
    • icon of address 36, Commercial Road, Ellon, Aberdeenshire, AB41 9BD, Scotland

      IIF 20
  • Mr Michael William Anderson
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Widford Grove, Chelmsford, CM2 9AT, England

      IIF 21
  • Mr Michael William Anderson
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Gloucester Ave, Chelmsford, Essex, CM2 9DS, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    6471 LLP
    - now
    THE COMMERCIAL LAW PRACTICE LLP - 2017-01-12
    icon of address Commercial House, 2 Rubislaw Terrace, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-15 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 2
    icon of address 11 Widford Grove, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    461 GBP2019-06-30
    Officer
    icon of calendar 2002-06-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Mace Walk, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,791 GBP2024-02-29
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 St. Swithin Row, Aberdeen, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    48,616 GBP2024-06-30
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    MMA PROPERTIES LIMITED - 2001-02-21
    icon of address 6 Merchiston Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    503,921 GBP2025-03-31
    Officer
    icon of calendar 2001-02-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    SHETLAND WIND POWER HOLDINGS LIMITED - 2011-11-15
    icon of address Cadder House, Cloberfield, Milngavie, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 1 - Director → ME
  • 7
    SHETLAND WIND POWER LIMITED - 2011-11-11
    icon of address C/o Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-03-24 ~ dissolved
    IIF 3 - Director → ME
  • 8
    HOSWICK BAY HOTEL LIMITED - 2011-11-22
    icon of address Hillside Cottage Hoswick, Sandwick, Shetland, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -26,643 GBP2024-04-30
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    THE COMMERCIAL LAW PRACTICE LIMITED - 2002-03-12
    icon of address Commercial House, 2 Rubislaw Terrace, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-15 ~ dissolved
    IIF 6 - Director → ME
Ceased 7
  • 1
    HANDPLATT LIMITED - 1991-12-13
    icon of address 1 East Craibstone Street, Bon Accord Square, Aberdeen
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1992-07-01 ~ 1994-12-31
    IIF 13 - Director → ME
  • 2
    icon of address 1 East Craibstone Street, Bon Accord Square, Aberdeen
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    icon of calendar 1992-07-01 ~ 1994-12-31
    IIF 14 - Director → ME
  • 3
    icon of address C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1994-12-15 ~ 2021-06-30
    IIF 5 - Director → ME
  • 4
    icon of address C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1994-12-23 ~ 2021-06-30
    IIF 9 - Director → ME
  • 5
    icon of address 57 Barnhill Road, Macduff, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    90 GBP2020-09-30
    Officer
    icon of calendar 2008-09-26 ~ 2008-09-29
    IIF 8 - Director → ME
  • 6
    CLP SECRETARIES LIMITED - 2018-07-12
    icon of address C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (5 parents, 129 offsprings)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2000-08-10 ~ 2021-06-30
    IIF 7 - Director → ME
  • 7
    icon of address 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (89 parents, 10 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2021-06-30
    IIF 12 - LLP Member → ME

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.