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, James

    Related profiles found in government register
  • Anderson, James
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alyeska, Inverugie, Peterhead, AB42 3DH, United Kingdom

      IIF 1
  • Anderson, James
    British manager born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blackhills Croft, Blackhills, Peterhead, AB42 3LP, United Kingdom

      IIF 2
  • Anderson, James
    British chartered accountant born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valleys Innovation Centre, Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, CF45 4SN, Wales

      IIF 3
    • 4, Atholl Crescent, Perth, PH1 5NG, Scotland

      IIF 4
  • Anderson, James
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elizabeth House, 1c Barclay Court, Carberry Road, Kirkcaldy, Fife, KY1 3WE, Uk

      IIF 5
  • Anderson, James
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom

      IIF 6
  • Anderson, James
    born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blackhills Croft, Peterhead, Aberdeenshire, AB42 3LP, Scotland

      IIF 7
  • Anderson, James
    British

    Registered addresses and corresponding companies
    • 8, Durie Vale, Windygates, Fife, KY8 5EF

      IIF 8
  • Anderson, James
    British chartered accountant

    Registered addresses and corresponding companies
    • 4, Atholl Crescent, Perth, PH1 5NG, Scotland

      IIF 9
    • 8, Durie Vale, Windygates, Fife, KY8 5EF

      IIF 10
  • Anderson, James

    Registered addresses and corresponding companies
    • Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom

      IIF 11
    • Haywood House, Dumfries Place, Cardiff, CF10 3GA, Wales

      IIF 12
    • 1c, Elizabeth House, Barclay Court, Carberry Road, Kirkcaldy, Fife, KY1 3WE

      IIF 13
    • Valleys Innovation Centre, Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, CF45 4SN, Wales

      IIF 14
  • Mr James Anderson
    British born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Blackhills Croft, Blackhills, Peterhead, AB42 3LP, Scotland

      IIF 15
    • Blackhills Croft, Peterhead, Aberdeenshire, AB42 3LP, Scotland

      IIF 16 IIF 17
  • Anderson, Mr James

    Registered addresses and corresponding companies
    • C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 3
  • 1
    Alyeska, Inverugie, Peterhead
    Corporate (3 parents)
    Equity (Company account)
    200,237 GBP2018-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Alyeska, Inverugie, Peterhead, Aberdeenshire
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    240,181 GBP2018-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    Blackhills Croft, Blackhills, Peterhead, Scotland
    Corporate (2 parents)
    Equity (Company account)
    35,406 GBP2023-12-31
    Officer
    2015-09-23 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-09-22 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    Alyeska, Inverugie, Peterhead
    Corporate (3 parents)
    Equity (Company account)
    200,237 GBP2018-06-30
    Officer
    2014-01-23 ~ 2018-06-01
    IIF 1 - director → ME
  • 2
    Alyeska, Inverugie, Peterhead, Aberdeenshire
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    240,181 GBP2018-06-30
    Officer
    2009-03-16 ~ 2018-05-31
    IIF 7 - llp-designated-member → ME
  • 3
    The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -148,393 GBP2017-06-30
    Officer
    2014-03-06 ~ 2015-09-23
    IIF 12 - secretary → ME
  • 4
    Ground Floor, Valleys Innovation Centre Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, Wales
    Dissolved corporate (1 parent)
    Officer
    2011-12-06 ~ 2015-09-23
    IIF 5 - director → ME
  • 5
    C/o Business Oxygen, Accountants Unit 4, Dunnikier Business Park, Midfield Drive, Kirkcaldy, Fife, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -116,145 GBP2023-06-29
    Officer
    2010-02-17 ~ 2015-09-23
    IIF 13 - secretary → ME
  • 6
    PROBIZ CONTRACTS LIMITED - 2009-03-20
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -1,392,813 GBP2017-06-30
    Officer
    2013-03-29 ~ 2015-09-23
    IIF 3 - director → ME
  • 7
    Berry Smith Llp Haywood House, Dumfries Place, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -575,679 GBP2023-06-29
    Officer
    2014-01-29 ~ 2015-09-23
    IIF 6 - director → ME
    2014-01-29 ~ 2015-09-23
    IIF 11 - secretary → ME
  • 8
    3PCL LIMITED - 2011-09-29
    PEAK PERFORMANCE PROFESSIONAL CONTRACTS LIMITED - 2011-09-28
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -1,880,344 GBP2017-06-22
    Officer
    2012-03-01 ~ 2015-09-23
    IIF 14 - secretary → ME
  • 9
    C/o Berry Smith Llp Haywood House, Dumfries Place, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2014-03-05 ~ 2015-09-23
    IIF 18 - secretary → ME
  • 10
    PROBIZ SCOTLAND LIMITED - 2008-05-15
    Level 8, 110 Queen Street, Glasgow
    Corporate (1 parent)
    Profit/Loss (Company account)
    -90,771 GBP2017-01-01 ~ 2017-12-31
    Officer
    2008-02-29 ~ 2015-09-23
    IIF 4 - director → ME
    2009-05-20 ~ 2015-09-23
    IIF 9 - secretary → ME
  • 11
    Elizabeth House Barclay Court, Carberry Road, Kirkcaldy
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2009-03-10 ~ 2015-09-23
    IIF 8 - secretary → ME
  • 12
    THISTLE FOUNDATION (THE) - 2010-08-18
    Thistle Centre Of Wellbeing, 13 Queen's Walk, Edinburgh, Scotland
    Corporate (8 parents)
    Officer
    2003-03-20 ~ 2005-12-02
    IIF 10 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.