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, Paul Robert

    Related profiles found in government register
  • Anderson, Paul Robert
    British consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atrium Business Centre, North Caldeen Road, Coatbridge, ML5 4EF, Scotland

      IIF 1
    • icon of address Units A6 And A7, Astra Park Industrial Estate, Parkside Lane, Leeds, West Yorkshire, LS11 5SZ, United Kingdom

      IIF 2
  • Anderson, Paul Robert
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Napier Road, Wardpark, Cumbernauld, Glasgow, G68 0EF, Scotland

      IIF 3 IIF 4
    • icon of address 59, Napier Road, Wardpark Cumbernauld, Glasgow, North Lanarkshire, G68 0EF, Scotland

      IIF 5
    • icon of address 59, Napier Road, Wardpark North, Cumbernauld, Glasgow, G68 0EF, Scotland

      IIF 6
    • icon of address 59 Napier Road Wardpark North, Cumbernauld, Glasgow, Lanarkshire, G68 0EF, United Kingdom

      IIF 7
    • icon of address Units A6 And A7, Astra Park Industrial Estate, Parkside Lane, Leeds, West Yorkshire, LS11 5SZ

      IIF 8
    • icon of address Office 30 Haypark Business Centre, Marchmont Avenue, Polmont, FK2 0NZ, Scotland

      IIF 9
  • Anderson, Paul
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Napier Road, Wardpark, Cumbernauld, G68 0EF, Scotland

      IIF 10
    • icon of address 109, Ferry Road, Edinburgh, EH6 4ET, United Kingdom

      IIF 11
    • icon of address 109, Ferry Road, Edinburgh, Edinburgh, EH6 4ET, Scotland

      IIF 12
    • icon of address Cluny Brook, Clune Road, Gowkhall, Dunfermline, KY12 9NZ, United Kingdom

      IIF 13
  • Anderson, Paul
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grangefield Centre, Oxbridge Lane, Stockton-on-tees, Cleveland, TS18 4HY, England

      IIF 14
  • Anderson, Paul
    British service manager born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Hartlea Avenue, Darlington, Durham, DL1 3NE

      IIF 15 IIF 16
  • Anderson, Paul
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blue Square House, 272 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 17
  • Anderson, Paul
    British project manager born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 36, 4 Riverlight Quay, London, SW11 8DG, England

      IIF 18
  • Anderson, Paul Robert
    British co. director born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Office 30, Haypark Business Centre, Marchmont Avenue, Polmont, Stirlingshire, FK2 0NZ

      IIF 19
  • Anderson, Paul Robert
    British director born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Bennachie Way, Dunfermline, Fife, KY11 8JA, Scotland

      IIF 20
  • Anderson, Paul Robert
    British solicitor born in May 1962

    Registered addresses and corresponding companies
  • Mr Paul Anderson
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Ferry Road, Edinburgh, EH6 4ET, United Kingdom

      IIF 23
    • icon of address 109, Ferry Road, Edinburgh, Edinburgh, EH6 4ET, Scotland

      IIF 24
    • icon of address Cluny Brook, Clune Road, Gowkhall, Dunfermline, KY12 9NZ, United Kingdom

      IIF 25
  • Mr Paul Anderson
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 36, 4 Riverlight Quay, London, SW11 8DG, England

      IIF 26
  • Mr Paul Robert Anderson
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units A6 And A7, Astra Park Industrial Estate, Parkside Lane, Leeds, West Yorkshire, LS11 5SZ, United Kingdom

      IIF 27
    • icon of address Office 30 Haypark Business Centre, Marchmont Avenue, Polmont, FK2 0NZ, Scotland

      IIF 28
  • Paul Robert Anderson
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Napier Road Wardpark, Cumbernauld, Glasgow, G68 0EF, Scotland

      IIF 29
  • Anderson, Paul
    British barista born in July 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 30
  • Anderson, Paul
    British company director born in July 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Anderson, Paul
    British director born in July 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27 Saltcoats Gardens, Bellsquarry, Livingston, West Lothian, EH54 9JD

      IIF 33
  • Anderson, Paul
    British general manager born in July 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 34
  • Anderson, Paul
    British co director born in July 1962

    Registered addresses and corresponding companies
  • Anderson, Paul
    British construction director born in July 1962

    Registered addresses and corresponding companies
    • icon of address 6d Blackheath Grove, London, SE3 0DQ

      IIF 37
  • Anderson, Paul
    British director born in July 1962

    Registered addresses and corresponding companies
    • icon of address Flat 2 19 Saint Johns Park, London, SE3 7TD

      IIF 38
  • Anderson, Paul
    British co director

    Registered addresses and corresponding companies
    • icon of address 3-80 Beach St, Googee, Nsw 2034, Australia

      IIF 39
  • Anderson, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 37, Io Centre, London, SE18 6RS

      IIF 40
  • Anderson, Paul Robert

    Registered addresses and corresponding companies
    • icon of address 59, Napier Road, Wardpark, Cumbernauld, North Lanarkshire, G68 0EF

      IIF 41
    • icon of address 5 Magdalen Place, Dundee, Angus, DD1 4NN

      IIF 42
  • James, Paul Anderson
    British consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Barberry, Coulby Newham, Middlesbrough, TS8 0XG, England

      IIF 43
  • Anderson, Paul James
    Australian consultant born in October 1972

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Greens Court, West Street, Midhurst, West Sussex, GU29 9NQ, United Kingdom

      IIF 44
  • Mr Paul Anderson
    British born in July 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Paul Robert Anderson
    British born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Bennachie Way, Dunfermline, Fife, KY11 8JA, Scotland

      IIF 48
    • icon of address Office 30, Haypark Business Centre, Marchmont Avenue, Polmont, Stirlingshire, FK2 0NZ

      IIF 49
  • Paul Anderson
    British born in October 1972

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Greens Court, West Street, Midhurst, West Sussex, GU29 9NQ

      IIF 50
  • Anderson, Paul

    Registered addresses and corresponding companies
    • icon of address Blue Square House, 272 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 51
  • Mr Paul Anderson James
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Barberry, Coulby Newham, Middlesbrough, TS8 0XG, England

      IIF 52
  • Paul, Anderson
    British

    Registered addresses and corresponding companies
    • icon of address Flat 2, 19 St Johns Park, London, SE3 7TD

      IIF 53
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address The Grangefield Centre, Oxbridge Lane, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50,742 GBP2016-07-31
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 9 Barberry, Coulby Newham, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 3
    icon of address 59 Napier Road Wardpark, Cumbernauld, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address 109 Ferry Road, Edinburgh, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Office 30 Haypark Business Centre, Marchmont Avenue, Polmont
    Active Corporate (1 parent)
    Equity (Company account)
    -55,485 GBP2020-07-31
    Officer
    icon of calendar 2014-07-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Flat 9 89 St Georges Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,158 GBP2023-01-31
    Officer
    icon of calendar 2014-01-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Greens Court, West Street, Midhurst, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2007-06-26 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Dmc Bookkeeping Limited Marchmont Avenue, Office 30, Haypark Business Centre, Polmont, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 11
    icon of address 109 Ferry Road, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address C/o Fisher Partners, Acre House 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-17 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 40 - Secretary → ME
  • 13
    icon of address 59 Napier Road, Wardpark, Cumbernauld, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 10 - Director → ME
  • 14
    icon of address Units A6 And A7, Astra Park Industrial Estate, Parkside Lane, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Office 30 Haypark Business Centre, Marchmont Avenue, Polmont, Stirlingshire
    Active Corporate (1 parent)
    Equity (Company account)
    -7,111 GBP2020-10-31
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    IIF 49 - Has significant influence or controlOE
  • 16
    icon of address Office 30 Haypark Business Centre, Marchmont Avenue, Polmont, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -12,982 GBP2020-08-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ 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
  • 17
    icon of address 109 Ferry Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -5,829 GBP2020-11-30
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ 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
Ceased 18
  • 1
    icon of address 11 St. Johns Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-09-25 ~ 2007-02-01
    IIF 35 - Director → ME
  • 2
    icon of address 19 St. Johns Park, Blackheath, London
    Active Corporate (5 parents)
    Equity (Company account)
    -4,168 GBP2023-12-31
    Officer
    icon of calendar 2001-12-13 ~ 2006-11-01
    IIF 53 - Secretary → ME
  • 3
    icon of address 6 Blackheath Grove, London
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 1999-03-02 ~ 2001-10-05
    IIF 37 - Director → ME
  • 4
    STRATEGIC CONSTRUCTION LIMITED - 2008-01-31
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-26 ~ 2008-01-29
    IIF 38 - Director → ME
    icon of calendar 2008-02-01 ~ 2008-04-01
    IIF 39 - Secretary → ME
  • 5
    icon of address Blue Square House, 272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-18 ~ 2014-01-31
    IIF 17 - Director → ME
    icon of calendar 2012-03-01 ~ 2014-01-31
    IIF 51 - Secretary → ME
  • 6
    icon of address Third Floor, 2, Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,040 GBP2019-03-31
    Officer
    icon of calendar 2011-12-12 ~ 2018-01-11
    IIF 1 - Director → ME
    icon of calendar 2011-12-12 ~ 2018-01-11
    IIF 41 - Secretary → ME
  • 7
    icon of address 59 Napier Road, Wardpark Cumbernauld, Glasgow, North Lanarkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -46,909 GBP2019-03-31
    Officer
    icon of calendar 2012-10-03 ~ 2018-01-11
    IIF 5 - Director → ME
  • 8
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-18 ~ 2021-01-31
    IIF 30 - Director → ME
  • 9
    icon of address 8 Craigcrook Road, Edinburgh, Lothian
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-03-01 ~ 1997-07-16
    IIF 22 - Director → ME
    icon of calendar 1991-05-01 ~ 1997-07-16
    IIF 42 - Secretary → ME
  • 10
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-07-14 ~ 2008-04-01
    IIF 15 - Director → ME
  • 11
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-20 ~ 2008-04-01
    IIF 16 - Director → ME
  • 12
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-23 ~ 2019-06-18
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-18
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    EURODRIVE (EDINBURGH) LIMITED - 2006-11-28
    EASICAR LIMITED - 2000-03-31
    FOUR LANE (SCOTLAND) LIMITED - 1999-07-16
    icon of address Coffee Republic, 43 St Andrew Square, Edinburgh, Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-31 ~ 2010-12-31
    IIF 33 - Director → ME
  • 14
    FOOD AND DRINK LOGISTICS (LEEDS) LIMITED - 2016-04-02
    icon of address Units A6 And A7 Astra Park Industrial Estate, Parkside Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -26,410 GBP2019-03-31
    Officer
    icon of calendar 2016-01-27 ~ 2018-01-11
    IIF 8 - Director → ME
  • 15
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh, City Of Edinburgh
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -350,726 GBP2019-03-31
    Officer
    icon of calendar 2016-03-17 ~ 2018-01-11
    IIF 6 - Director → ME
  • 16
    icon of address Units A6 And A7, Astra Park Industrial Estate, Parkside Lane, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-07 ~ 2018-01-11
    IIF 2 - Director → ME
  • 17
    icon of address Units A6 And A7 Astra Park Industrial Estate, Parkside Lane, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    300 GBP2019-03-31
    Officer
    icon of calendar 2016-03-16 ~ 2018-01-11
    IIF 7 - Director → ME
  • 18
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (20 parents, 4 offsprings)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 1990-06-28 ~ 1993-04-08
    IIF 21 - Director → 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.