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 Alexander

    Related profiles found in government register
  • Anderson, James Alexander
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12208392 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address The Oast, Great Danegate, Eridge, East Sussex, TN3 9HU, United Kingdom

      IIF 2
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 5
  • Anderson, James Alexander
    British sales engineer born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
  • Anderson, James
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 7
  • Anderson, James
    British sales engineer born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 8
  • Mr James Anderson
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, High Street, Chislehurst, BR7 5AN, England

      IIF 9
  • Mr James Alexander Anderson
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12208392 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address The Oast, Great Danegate, Eridge, East Sussex, TN3 9HU, United Kingdom

      IIF 11
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 12
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 14
  • Anderson, James
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Little Mount Sion, Tunbridge Wells, TN1 1YS, England

      IIF 15
  • Anderson, James
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Springfield, Ovington, Prudhoe, NE42 6EQ, United Kingdom

      IIF 16
  • Mr James Anderson
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, High Street, Tunbridge Wells, Kent, TN1 1UX, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 20 Swan Street First Floor, Swan Buildings, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,021 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 15 Springfield, Ovington, Prudhoe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Flat 1 30 Molyneux Park Road, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56 GBP2024-12-31
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,714 GBP2025-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    AQUACO WATER RECYCLING LIMITED - 2023-01-04
    VAREO BLU LTD - 2025-05-15
    VAREO BLUE LTD - 2023-01-11
    EDBROOK LIMITED - 2010-04-08
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    253,316 GBP2023-03-31
    Officer
    icon of calendar 2024-02-01 ~ 2025-03-25
    IIF 5 - Director → ME
    icon of calendar 2020-06-15 ~ 2023-12-15
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2025-03-25
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    VAREO GROUP LTD - 2023-07-17
    VAREO UK LTD - 2025-05-15
    VAREO LTD - 2022-08-03
    BL ENERGY INTERNATIONAL LTD - 2019-12-23
    icon of address 4385, 12208392 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    4,591 GBP2023-03-31
    Officer
    icon of calendar 2024-01-25 ~ 2025-03-25
    IIF 1 - Director → ME
    icon of calendar 2022-05-12 ~ 2023-12-13
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2025-03-25
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    VAREO GROUP LTD - 2025-05-15
    AWT GROUP LIMITED - 2023-07-18
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,733 GBP2023-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2025-03-25
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2022-06-20
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2 High Street, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,352 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-10 ~ 2023-03-31
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    THE UK RAINWATER HARVESTING ASSOCIATION - 2014-12-11
    THE UK RAINWATER MANAGEMENT ASSOCIATION LTD - 2015-01-16
    UK RAINWATER MANAGEMENT ASSOCIATION - 2024-11-04
    icon of address 198 198 Manor Way, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    568 GBP2024-12-31
    Officer
    icon of calendar 2020-11-12 ~ 2025-03-26
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.