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

    Related profiles found in government register
  • Anderson, Michael

    Registered addresses and corresponding companies
    • icon of address 81, Vicarage Road, Birmingham, B17 0SR, United Kingdom

      IIF 1
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Anderson, Michael Earl
    British sales

    Registered addresses and corresponding companies
    • icon of address 30 Templeton Drive, Warrington, Cheshire, WA2 0WR

      IIF 3
  • Anderson, Michael Earl
    British training equipment manufacture

    Registered addresses and corresponding companies
    • icon of address 503a Stockport Road, Thelwall, Warrington, WA4 2TH

      IIF 4
  • Anderson, Michael
    British none born in March 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Flat 5 84, Durnford Street, Plymouth, Devon, PL1 3QW

      IIF 5
  • Anderson, Michael Earl
    British sales born in January 1975

    Registered addresses and corresponding companies
    • icon of address 30 Templeton Drive, Warrington, Cheshire, WA2 0WR

      IIF 6
  • Anderson, Michael Earl
    British training equipment manufacture born in January 1975

    Registered addresses and corresponding companies
    • icon of address 503a Stockport Road, Thelwall, Warrington, WA4 2TH

      IIF 7
  • Anderson, Michael
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Johns Vicarage, Chester Road, Higher Walton, Warrington, WA4 6TJ, England

      IIF 8
  • Anderson, Michael, Dr
    British doctor born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Vicarage Road, Birmingham, B17 0SR, United Kingdom

      IIF 9
  • Anderson, Michael Earl
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hayhursts, 2nd Floor Grove House, 6 Meridians Cross, Southampton, SO14 3TJ, England

      IIF 10
    • icon of address St Johns Vicarage, Chester Road, Higher Walton, Warrington, WA4 6TJ, England

      IIF 11
  • Anderson, Michael Earl
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11, 3 Roselands, Cross Green, Formby, Liverpool, L37 4BH, England

      IIF 12
    • icon of address 14, Jensen Court, Astmoor Industrial Estate, Runcorn, Cheshire, WA7 1SQ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 14, Jenson Court, Astmoor Industrial Estate, Runcorn, Cheshire, WA7 1SQ, England

      IIF 17
    • icon of address Burhill, Burwood Road, Walton-on-thames, Surrey, KT12 4BX, United Kingdom

      IIF 18
    • icon of address Unit 4, Farrell Industrial Estate, Howley Lane, Warrington, WA1 2PB, England

      IIF 19
  • Anderson, Michael
    British managing director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Anderson, Michael
    English owner born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Anderson, Michael
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Johns Vicarage, Chester Road, Warrington, WA4 6TJ, United Kingdom

      IIF 22
  • Anderson, Michael
    British doctor born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 23
  • Anderson, Michael
    British coo born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Anderson, Michael
    British data science analyst born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Anderson, Michael Earl
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Jensen Court, Astmoor Industrial Estate, Runcorn, Cheshire, WA7 1SQ, United Kingdom

      IIF 26 IIF 27
    • icon of address 21, Arley Road, Appleton Thorn, Warrington, WA4 4RN, United Kingdom

      IIF 28
  • Anderson, Michael
    British electrician born in January 1975

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
  • Anderson, Michael Peter
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28, Lairgate, Beverley, East Yorkshire, HU17 8EP, England

      IIF 30
  • Anderson, Michael Peter
    British it consultant born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Wentworth Close, Beverley, East Yorkshire, HU17 8XB

      IIF 31
  • Anderson, Michael Peter
    British managing director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28 Lairgate, Beverley, East Yorkshire, HU17 8EP, England

      IIF 32
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Dr Michael Anderson
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Vicarage Road, Birmingham, B17 0SR, United Kingdom

      IIF 34
  • Michael Anderson
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Mr Mike Anderson
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28 Lairgate, Beverley, East Yorkshire, HU17 8EP, England

      IIF 36
  • Mr Michael Earl Anderson
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11, 3 Roselands, Cross Green, Formby, Liverpool, L37 4BH, England

      IIF 37
    • icon of address Hayhursts, 2nd Floor Grove House, 6 Meridians Cross, Southampton, SO14 3TJ, England

      IIF 38
    • icon of address Burhill, Burwood Road, Walton-on-thames, Surrey, KT12 4BX, United Kingdom

      IIF 39
  • Mr Michael Anderson
    English born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • Mr Michael Anderson
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Jensen Court, Astmoor Industrial Estate, Runcorn, WA7 1SQ, United Kingdom

      IIF 41
    • icon of address St Johns Vicarage, Chester Road, Warrington, WA4 6TJ, United Kingdom

      IIF 42
  • Mr Michael Anderson
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 43
  • Mr Michael Anderson
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 44
  • Michael Earl Anderson
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Jensen Court, Astmoor Industrial Estate, Runcorn, Cheshire, WA7 1SQ, United Kingdom

      IIF 45 IIF 46
  • Mr Michael Earl Anderson
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Arley Road, Appleton Thorn, Cheshire, WA44RN, England

      IIF 47
    • icon of address 14, Jensen Court, Astmoor Industrial Estate, Runcorn, Cheshire, WA7 1SQ, United Kingdom

      IIF 48
    • icon of address Unit 1a Penketh Business Park, Liverpool Road, Warrington, WA5 1QX, England

      IIF 49
    • icon of address Unit 9, Europa Boulevard, Westbrook, Warrington, WA5 7ZT, England

      IIF 50
  • Mr Michael Peter Anderson
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Wentworth Close, Beverley, East Yorkshire, HU17 8XB, United Kingdom

      IIF 51
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 81 Vicarage Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,763 GBP2017-03-31
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2016-02-23 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,374 GBP2025-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 191 Walkden Road, Worsley, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address 2nd Floor Colonial House, Swinemoor Lane, Beverley, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,611 GBP2024-11-30
    Officer
    icon of calendar 2003-11-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 222 Europa Boulivard, Gemini Business Park, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-03 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2004-08-03 ~ dissolved
    IIF 3 - Secretary → ME
  • 8
    icon of address Hayhursts 2nd Floor Grove House, 6 Meridians Cross, Southampton, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    2,941,194 GBP2022-10-31
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-09-19 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 1-4 Langley Court, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address St John's Vicarage, Chester Road, Warrington, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,359,810 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 52 - Ownership of voting rights - 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 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2020-10-31
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 29 - Director → ME
  • 13
    icon of address 14 Jensen Court, Astmoor Industrial Estate, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 26 - Director → ME
  • 14
    icon of address Hayhursts 2nd Floor Grove House, 6 Meridians Cross, Southampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    415,283 GBP2023-10-29
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 15 - Director → ME
  • 15
    NWUK (MANAGEMENT) LTD - 2019-10-25
    icon of address Unit 4 Farrell Industrial Estate, Howley Lane, Warrington, England
    Active Corporate (2 parents, 9 offsprings)
    Total liabilities (Company account)
    223,395 GBP2023-10-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Yorkshire House, 18 Chapel Street, Liverpool
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 26-28 Lairgate, Beverley, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 30 - Director → ME
  • 18
    WEB MARKET PLACE SOLUTIONS LIMITED - 2015-09-26
    icon of address 2nd Floor Colonial House, Swinemoor Lane, Beverley, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    194,806 GBP2024-09-30
    Officer
    icon of calendar 2002-02-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 20 - Director → ME
    icon of calendar 2024-12-31 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 222 Europa Boulevard, Gemini Business Park, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-10 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2003-06-10 ~ dissolved
    IIF 4 - Secretary → ME
  • 22
    icon of address Unit 9 Europa Boulevard, Westbrook, Warrington, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    70,767 GBP2015-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 21 Arley Road, Warrington, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 14 Jenson Court, Astmoor Industrial Estate, Runcorn, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    154 GBP2020-10-31
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 17 - Director → ME
Ceased 9
  • 1
    icon of address 2 Barras Street, Liskeard, England
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2024-07-31
    Officer
    icon of calendar 2009-09-30 ~ 2013-01-10
    IIF 5 - Director → ME
  • 2
    icon of address Suite 11, 3 Roselands Cross Green, Formby, Liverpool, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    34,351 GBP2023-10-31
    Officer
    icon of calendar 2021-10-05 ~ 2024-10-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2024-10-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 3
    icon of address Burhill, Burwood Road, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,364,262 GBP2024-12-31
    Officer
    icon of calendar 2021-09-23 ~ 2022-06-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ 2022-06-30
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 191 Walkden Road, Worsley, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-03 ~ 2025-07-10
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ 2025-03-04
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 5
    icon of address Hayhursts 2nd Floor Grove House, 6 Meridians Cross, Southampton, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    2,941,194 GBP2022-10-31
    Person with significant control
    icon of calendar 2021-07-02 ~ 2022-09-19
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address Burhill, Burwood Road, Walton On Thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,140,240 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2021-05-20
    IIF 14 - Director → ME
  • 7
    icon of address Burhill, Burwood Road, Walton On Thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,637,774 GBP2024-12-31
    Officer
    icon of calendar 2020-10-01 ~ 2021-05-20
    IIF 13 - Director → ME
  • 8
    icon of address Unit 4 Farrell Industrial Estate, Howley Lane, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    394,399 GBP2025-03-31
    Officer
    icon of calendar 2021-09-21 ~ 2025-03-01
    IIF 19 - Director → ME
  • 9
    JAMARG LTD - 2024-01-29
    icon of address Unit 4 Farrell Industrial Estate, Howley Lane, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -243,924 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-30 ~ 2024-02-24
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.