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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Anderson, Barry
    Individual (1 offspring)
    Officer
    icon of calendar 2023-07-06 ~ now
    OF - Secretary → CIF 0
  • 2
    Anderson, Adrian
    Born in February 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-08-05 ~ now
    OF - Director → CIF 0
    Mr Adrian Anderson
    Born in February 1976
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Harris, Jonathan Neil
    Mortgage Adviser born in March 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-08-05 ~ 2019-10-16
    OF - Director → CIF 0
    Mr Jonathan Neil Harris
    Born in March 1967
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Strattan, Richard Charles Weir
    None Supplied born in March 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2015-09-28 ~ 2022-08-10
    OF - Director → CIF 0
  • 3
    Bentley, Frederick John
    None Supplied born in October 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2015-09-28 ~ 2020-01-31
    OF - Director → CIF 0
  • 4
    Anderson, Adrian
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-08-05 ~ 2023-07-06
    OF - Secretary → CIF 0
parent relation
Company in focus

ANDERSON HARRIS LIMITED

Standard Industrial Classification
64922 - Activities Of Mortgage Finance Companies
Brief company account
Intangible Assets
29,402 GBP2024-12-31
13,750 GBP2023-12-31
Property, Plant & Equipment
8,574 GBP2024-12-31
6,267 GBP2023-12-31
Fixed Assets
37,976 GBP2024-12-31
20,017 GBP2023-12-31
Debtors
104,093 GBP2024-12-31
102,412 GBP2023-12-31
Cash at bank and in hand
179,067 GBP2024-12-31
193,880 GBP2023-12-31
Current Assets
283,160 GBP2024-12-31
296,292 GBP2023-12-31
Creditors
Current
176,795 GBP2024-12-31
216,371 GBP2023-12-31
Net Current Assets/Liabilities
106,365 GBP2024-12-31
79,921 GBP2023-12-31
Total Assets Less Current Liabilities
144,341 GBP2024-12-31
99,938 GBP2023-12-31
Creditors
Non-current
16,416 GBP2024-12-31
32,810 GBP2023-12-31
Net Assets/Liabilities
127,925 GBP2024-12-31
67,128 GBP2023-12-31
Equity
Called up share capital
50 GBP2024-12-31
50 GBP2023-12-31
Retained earnings (accumulated losses)
127,875 GBP2024-12-31
67,078 GBP2023-12-31
Equity
127,925 GBP2024-12-31
67,128 GBP2023-12-31
Average Number of Employees
82024-01-01 ~ 2024-12-31
72023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
31,650 GBP2024-12-31
13,750 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
2,248 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
2,248 GBP2024-12-31
Intangible Assets
Other than goodwill
29,402 GBP2024-12-31
13,750 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
41,894 GBP2024-12-31
35,711 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
33,320 GBP2024-12-31
29,444 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
3,876 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
8,574 GBP2024-12-31
6,267 GBP2023-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
94,295 GBP2024-12-31
94,590 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
9,798 GBP2024-12-31
7,822 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
104,093 GBP2024-12-31
102,412 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
10,397 GBP2024-12-31
10,140 GBP2023-12-31
Trade Creditors/Trade Payables
Current
3,414 GBP2024-12-31
Other Taxation & Social Security Payable
Current
25,982 GBP2024-12-31
18,682 GBP2023-12-31
Other Creditors
Current
137,002 GBP2024-12-31
187,549 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
4,416 GBP2024-12-31
14,810 GBP2023-12-31
Other Creditors
Non-current
12,000 GBP2024-12-31
18,000 GBP2023-12-31
Bank Borrowings
Current, Amounts falling due within one year
10,397 GBP2024-12-31
10,140 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
22,397 GBP2024-12-31
22,140 GBP2023-12-31

Related profiles found in government register
  • ANDERSON HARRIS LIMITED
    Info
    Registered number 07730367
    icon of addressThomas House, Eccleston Square, London SW1V 1PX
    PRIVATE LIMITED COMPANY incorporated on 2011-08-05 (14 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-05
    CIF 0
  • ANDERSON HARRIS LIMITED
    S
    Registered number 07730367
    icon of address9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ
    ENGALND AND WALES
    CIF 1
  • ANDERSON HARRIS LIMITED
    S
    Registered number 07730367
    icon of addressThomas House, 84 Eccleston Square, Victoria, London, United Kingdom, SW1V 1PX
    Private Company Limited By Shares in Register Of Companies In The United Kingdom, England & Wales
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • ANDERSON HARRIS COMMERCIAL LIMITED - 2022-11-15
    icon of addressThomas House 84 Eccleston Square, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • ANDERSON HARRIS COMMERCIAL LIMITED - 2022-11-15
    icon of addressThomas House 84 Eccleston Square, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2016-03-03 ~ 2016-03-03
    CIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.