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, James

    Related profiles found in government register
  • Anderson, James
    British

    Registered addresses and corresponding companies
    • icon of address 11a, Combe Road, Combe Down, Bath, Avon, BA2 5HY

      IIF 1
  • Anderson, James

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Anderson, James
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72-74, Dean Street, London, W1D 3SG, England

      IIF 3
  • Anderson, James
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Anderson, James
    British photographer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Combe Road, Combe Down, Bath, BA2 5HY

      IIF 5
  • Anderson, James
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 247b, East End Road, London, N2 8AY, United Kingdom

      IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • icon of address 16, Plantation Road, Tadley, Hampshire, RG26 4QU, United Kingdom

      IIF 8
  • Anderson, James
    British designer born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Owl Barn, Owl Barn, Berkhampstead, HP4 1QU, United Kingdom

      IIF 9
  • Anderson, James
    British director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 10
  • Anderson, James George
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Findlay Todd Accountants, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, United Kingdom

      IIF 11
    • icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 12
    • icon of address 134a, Rylands Drive, Warrington, WA2 7DB, England

      IIF 13
  • Anderson, James George
    British director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Anderson, James
    English ceo born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 15
  • Anderson, James Peter
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Combe Road, Combe Down, Bath, BA2 5HY, United Kingdom

      IIF 16
  • Anderson, James Scott
    British company director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgwater Lodge, Mill Hill, Tavistock, Devon, PL19 8NP, England

      IIF 17
  • Anderson, James Michael
    British born in August 1990

    Resident in United Kingdom

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

      IIF 18
    • icon of address 26, Alwyn Road, Maidenhead, SL6 5EH, England

      IIF 19
  • Anderson, James Michael
    British sales born in August 1990

    Resident in United Kingdom

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

      IIF 20
  • Mr James Anderson
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridgwater Lodge, Mill Hill, Tavistock, Devon, PL19 8NP, United Kingdom

      IIF 21
  • Mr James Scott Anderson
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Bath Road, Longwell Green, Bristol, Gloucestershire, BS309DB, England

      IIF 22
  • James Anderson
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Mr James Anderson
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 247b, East End Road, London, N2 8AY, United Kingdom

      IIF 24
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
    • icon of address 16, Plantation Road, Tadley, RG264QU, United Kingdom

      IIF 26
  • Mr James Anderson
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 27
  • Mr James George Anderson
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Findlay Todd Accountants, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, United Kingdom

      IIF 28
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
    • icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 30
    • icon of address 134a, Rylands Drive, Warrington, WA2 7DB, England

      IIF 31
  • Mr James Anderson
    English born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Carlingford Road, Hucknall, Nottingham, Nottinghamshire, NG15 7AE, United Kingdom

      IIF 32
  • Mr James Scott Anderson
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgwater Lodge, Mill Hill, Tavistock, Devon, PL19 8NP, England

      IIF 33
  • Mr James Peter Anderson
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Combe Road, Combe Down, Bath, BA2 5HY, United Kingdom

      IIF 34
  • Mr James Michael Anderson
    British born in August 1990

    Resident in United Kingdom

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

      IIF 35
    • icon of address 16, Plantation Road, Tadley, RG26 4QU, England

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 16 Plantation Road, Tadley, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,656 GBP2024-06-30
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 11a Combe Road, Combe Down, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 16 Plantation Road, Tadley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,621 GBP2024-02-29
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 11a Combe Road, Combe Down, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-26 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address 134a Rylands Drive, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,557 GBP2025-02-28
    Officer
    icon of calendar 2022-08-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-07 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address C/o Findlay Todd Accountants The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    icon of address 247b East End Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 16 Plantation Road, Tadley, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,327 GBP2021-10-31
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2019-10-03 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    icon of address Bridgwater Lodge, Mill Hill, Tavistock, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Bridgwater Lodge, Mill Hill, Tavistock, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,988 GBP2024-08-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 16
    icon of address 34 Saint Johns Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 1 - Secretary → ME
  • 17
    icon of address 29 Woodstock Street, Hucknall, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 9 - Director → ME
  • 18
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 2 Eastbourne Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 20
    SPACE LOUNGES LIMITED - 2015-09-11
    icon of address 146 Bath Road, Longwell Green, Bristol, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,703 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address 16 Plantation Road, Tadley, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-04 ~ 2024-09-17
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.