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

James Francis Anderson

    Related profiles found in government register
  • James Francis Anderson
    English born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus House, Victory Way, Dartford, Kent, DA2 6QD, United Kingdom

      IIF 1
  • Mr James Francis Anderson
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Regus House, Victory Way, Dartford, Kent, DA2 6QD, United Kingdom

      IIF 2
    • 8, Fawley Road, London, NW6 1SH, England

      IIF 3
    • 6, Grainger Walk, Tonbridge, TN10 4DJ, England

      IIF 4
  • Anderson, James Francis
    English director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus House, Victory Way, Dartford, Kent, DA2 6QD, United Kingdom

      IIF 5
  • Anderson, James
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112/3 Restalrig Road, Edinburgh, Midlothian, EH7 6UN

      IIF 6
  • Anderson, James
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Griffiths Wilcock & Co, 24 Sandyford Place, Glasgow, G3 7NG, United Kingdom

      IIF 7
  • James Anderson
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, England

      IIF 8
  • Mr James Anderson
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 209 Cocoa Studios, The Biscuit Factory, 100 Drummond Road, London, SE16 4DG, England

      IIF 9
  • Mr James Anderson
    British born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Johns Place, First Floor, Edinburgh, EH6 7EL, Scotland

      IIF 10
    • 3, Queen Street, Edinburgh, EH2 1JE, Scotland

      IIF 11 IIF 12
    • First Floor, 1 Johns Place, Edinburgh, EH6 7EL, Scotland

      IIF 13
  • Anderson, James
    British company director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cloquhat House, Bridge Of Cally, Perthshire, PH10 7JP, United Kingdom

      IIF 14
  • Anderson, James
    British retired born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Cumberland Street, Edinburgh, Scotland, EH3 6RE, Uk

      IIF 15
  • Mr James Anderson
    Scottish born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 60/3, Craighall Road, Edinburgh, EH6 4RU, Scotland

      IIF 16
  • Mr James Anderson
    British born in January 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Queen Street, Edinburgh, EH2 1JE, Scotland

      IIF 17
  • Mr James Greive Anderson
    British born in July 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Fraser Crescent, Edinburgh, EH5 2AJ, Scotland

      IIF 18
  • Mr James Anderson
    British born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Bothwell Street, Glasgow, G2 6LU

      IIF 19
    • 12, Quality Street, North Berwick, EH39 4HP, Scotland

      IIF 20
    • 8, Balcomie Crescent, Troon, KA10 7AR, Scotland

      IIF 21
    • 8, Balcomie Crescent, Troon, South Ayrshire, KA10 7AR

      IIF 22
  • Mr James George Anderson
    British born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4 Newhalls Road, South Queensferry, Edinburgh, EH30 9TA

      IIF 23
    • 12, Quality Street, North Berwick, EH39 4HP, Scotland

      IIF 24
  • Anderson, James
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 209 Cocoa Studios, The Biscuit Factory, 100 Drummond Road, London, SE16 4DG, United Kingdom

      IIF 25
  • Anderson, James
    British born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Johns Place, First Floor, Edinburgh, EH6 7EL, Scotland

      IIF 26
    • 3, Queen Street, Edinburgh, EH2 1JE, Scotland

      IIF 27 IIF 28
  • Anderson, James
    British 3.5 tonne driver born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Watkin Walk, Biggleswade, SG18 0BA, United Kingdom

      IIF 29
  • Anderson, James
    British company director born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/15, Wishaw Terrace, Edinburgh, EH7 6AF, Scotland

      IIF 30
    • 55, Timber Bush, Edinburgh, EH6 6QH, Scotland

      IIF 31
  • Anderson, James
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 35, Firs Avenue, London, N11 3NE, England

      IIF 32
  • Anderson, James Francis
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Regus House, Victory Way, Dartford, Kent, DA2 6QD, United Kingdom

      IIF 33
    • 6, Grainger Walk, Tonbridge, TN10 4DJ, England

      IIF 34
  • Anderson, James Francis
    British director and company secretary born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8, Fawley Road, London, NW6 1SH, England

      IIF 35
  • Anderson, James
    Scottish director born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 60/3, Craighall Road, Edinburgh, EH6 4RU, Scotland

      IIF 36
  • Anderson, James
    British born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Balcomie Crescent, Troon, Ayrshire, KA10 7AR, United Kingdom

      IIF 37
  • Anderson, James
    British civil engineer born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Bothwell Street, Glasgow, G2 6LU

      IIF 38
    • 35a, Kyle Road, Irvine, Ayrshire, KA12 8LH, Scotland

      IIF 39
    • 35a, Kyle Road, Irvine, Ayrshire, KA12 8LH, United Kingdom

      IIF 40
  • Anderson, James
    British director born in January 1952

    Registered addresses and corresponding companies
    • 60 Hillhouse Road, Edinburgh, Midlothian, EH4 5EG

      IIF 41
  • Anderson, James
    British investment manager born in January 1952

    Registered addresses and corresponding companies
    • Flat 7a, Block 1 Grand Garden, 61 South Bay Road, Hong Kong

      IIF 42
  • Anderson, James George
    British born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Lodge, Westerdunes Park, North Berwick, EH39 5HJ, United Kingdom

      IIF 43
  • Anderson, James George
    British company director born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Station Road, South Queensferry, West Lothian, EH30 9HY

      IIF 44
  • Anderson, James George
    British self employed in clothing born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4/2, 100 West Regent Street, Glasgow, G2 2QD

      IIF 45
  • Anderson, James Grieve
    British director born in July 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • 44, Craighall Road, Edinburgh, EH6 4RU, Scotland

      IIF 46
  • Anderson, James George
    British company director

    Registered addresses and corresponding companies
    • 3 Station Road, South Queensferry, West Lothian, EH30 9HY

      IIF 47
  • Anderson, James George
    British self employed in clothing

    Registered addresses and corresponding companies
    • 4/2, 100 West Regent Street, Glasgow, G2 2QD

      IIF 48
  • Anderson, James
    British

    Registered addresses and corresponding companies
    • 8, Balcomie Crescent, Troon, Ayrshire, KA10 7AR, Scotland

      IIF 49
child relation
Offspring entities and appointments
Active 18
  • 1
    NATURASTUDIOS LTD - 2019-07-26
    NATURASTUDIOS LTD - 2018-12-11
    NATURA ACADEMY LTD - 2018-12-11
    Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh
    Liquidation Corporate (2 parents)
    Equity (Company account)
    128,382 GBP2018-06-30
    Officer
    2012-12-14 ~ now
    IIF 30 - Director → ME
  • 2
    4/2, 100 West Regent Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    149,526 GBP2019-05-31
    Officer
    1994-01-21 ~ dissolved
    IIF 45 - Director → ME
    1994-01-21 ~ dissolved
    IIF 48 - Secretary → ME
  • 3
    8 Balcomie Crescent, Troon, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,948 GBP2022-06-30
    Officer
    2012-11-05 ~ dissolved
    IIF 39 - Director → ME
    2011-01-01 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2016-07-30 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 4
    2 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,030 GBP2021-02-28
    Officer
    2014-03-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    14 Newton Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    268,431 GBP2024-05-31
    Officer
    2016-06-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    60/3 Craighall Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,725 GBP2022-11-30
    Officer
    2020-11-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-11-03 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    Regus House, Victory Way, Dartford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    BEAUTY COSMETICS DISTRIBUTION LIMITED - 2004-11-10
    Kpmg Llp, Saltire Court 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Officer
    2004-07-21 ~ dissolved
    IIF 6 - Director → ME
  • 9
    Regus House, Victory Way, Dartford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-08-03 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    NATURA GROUP LTD - 2020-06-18
    3 Queen Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2019-01-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-01-23 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    NATURAHEALTH LTD - 2020-06-18
    3 Queen Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2018-12-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-12-14 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    NATURA ACADEMY LTD - 2020-06-30
    NATURASTUDIOS INTL LTD - 2018-12-13
    1 Johns Place, First Floor, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    172,899 GBP2024-06-30
    Officer
    2018-06-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-06-29 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    8 Balcomie Crescent, Troon, South Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    29,880 GBP2023-06-30
    Officer
    2002-06-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 14
    6 Grainger Walk, Tonbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    SIGNALS BISTRO LTD - 2020-01-08
    12 Quality Street, North Berwick, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    411,758 GBP2024-08-31
    Officer
    2013-08-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    8 Fawley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 17
    58 Cumberland Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-26 ~ dissolved
    IIF 15 - Director → ME
  • 18
    C/o Griffiths Wilcock & Co, 24 Sandyford Place, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2014-09-09 ~ dissolved
    IIF 7 - Director → ME
Ceased 11
  • 1
    NATURASTUDIOS LTD - 2019-07-26
    NATURASTUDIOS LTD - 2018-12-11
    NATURA ACADEMY LTD - 2018-12-11
    Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh
    Liquidation Corporate (2 parents)
    Equity (Company account)
    128,382 GBP2018-06-30
    Person with significant control
    2016-04-06 ~ 2019-05-12
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    2 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,030 GBP2021-02-28
    Officer
    2014-01-10 ~ 2014-03-07
    IIF 40 - Director → ME
  • 3
    4 Davis Way, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    268 GBP2022-05-31
    Officer
    2021-10-21 ~ 2022-12-02
    IIF 25 - Director → ME
    Person with significant control
    2021-10-21 ~ 2022-12-02
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC - 2025-02-17
    BMO ASSET MANAGEMENT (HOLDINGS) PLC - 2022-06-30
    F&C ASSET MANAGEMENT PLC - 2018-10-31
    ISIS ASSET MANAGEMENT PLC - 2004-10-08
    FRIENDS IVORY & SIME PLC - 2002-09-27
    IVORY & SIME PUBLIC LIMITED COMPANY - 1998-02-17
    6th Floor Quartermile 4, 7a Nightingale Way, Edinburgh, Scotland
    Active Corporate (4 parents, 35 offsprings)
    Officer
    1990-08-24 ~ 1995-01-01
    IIF 42 - Director → ME
  • 5
    14 Newton Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    268,431 GBP2024-05-31
    Officer
    2015-08-26 ~ 2016-06-14
    IIF 31 - Director → ME
  • 6
    F&C INVESTMENT MANAGER PLC - 2024-06-04
    ISIS INVESTMENT MANAGER PLC - 2014-09-30
    F&C INVESTMENT MANAGER PLC - 2004-11-04
    ISIS INVESTMENT MANAGER PLC - 2004-10-18
    IVORY & SIME INVESTMENT MANAGEMENT PUBLIC LIMITED COMPANY - 2001-12-31
    ARGOSY ASSET MANAGEMENT PUBLIC LIMITED COMPANY - 1992-04-02
    MERCHANT NAVY INVESTMENT MANAGEMENT LIMITED - 1990-01-08
    BLUEBYTE LIMITED - 1985-11-04
    Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    1995-01-01 ~ 2002-12-31
    IIF 41 - Director → ME
  • 7
    SIGNALS BISTRO LTD - 2020-01-08
    12 Quality Street, North Berwick, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    411,758 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ 2021-06-02
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    3 Queen Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ 2021-10-26
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-26
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    191 Washington Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2016-08-30 ~ 2017-03-15
    IIF 29 - Director → ME
    Person with significant control
    2016-08-30 ~ 2017-04-05
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    NEW CREATION SEO LIMITED - 2021-01-13
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,065 GBP2020-07-31
    Officer
    2018-07-25 ~ 2020-06-01
    IIF 32 - Director → ME
  • 11
    FORTH BRIDGES VISITOR ATTRACTION LIMITED - 2002-02-18
    10 Craigmillar Park, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -8,568 GBP2024-09-30
    Officer
    2000-02-10 ~ 2023-09-06
    IIF 44 - Director → ME
    2000-02-10 ~ 2023-09-06
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-09-06
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.