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 Paul

    Related profiles found in government register
  • Anderson, James Paul
    British company director born in May 1954

    Registered addresses and corresponding companies
  • Anderson, James Paul
    British director born in May 1954

    Registered addresses and corresponding companies
    • icon of address Sawtrees Manor Cold Christmas Lane, Thundridge, Ware, Hertfordshire, SG12 7SP

      IIF 6 IIF 7
  • Anderson, James Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address Sawtrees Manor Cold Christmas Lane, Thundridge, Ware, Hertfordshire, SG12 7SP

      IIF 8
  • Anderson, James Paul
    British managing director

    Registered addresses and corresponding companies
    • icon of address Sawtrees Manor Cold Christmas Lane, Thundridge, Ware, Hertfordshire, SG12 7SP

      IIF 9
  • Andreson, James Paul
    British property developer born in May 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4, Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 10
  • Anderson, James Paul
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Pentre Nicklaus Village, Machynys, Llanelli, Dyfed, SA15 2DF, Wales

      IIF 11
    • icon of address Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 12
  • Anderson, James Paul
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 13 IIF 14
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Herts, EN10 7DH

      IIF 15
    • icon of address 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

      IIF 16
    • icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 17 IIF 18
    • icon of address Machynys Golf Club, Nicklaus Avenue, Machynys, Llanelli, Carms, SA15 2DG, Wales

      IIF 19
    • icon of address Machynys Peninsula Golf & Country Club, Nicklaus Avenue, Machynys, Llanelli, SA15 2DG, Wales

      IIF 20
    • icon of address Augusta, 175, Pentre Nicklaus, Machynys, Carmarthenshire, SA15 2DF, United Kingdom

      IIF 21
  • Mr James Paul Anderson
    British born in May 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Machynys Golf Club, Nicklaus Avenue, Machynys, Llanelli, Carms, SA15 2DG, Wales

      IIF 22
  • Mr James Paul Anderson
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Pentre Nicklaus Village, Machynys, Llanelli, Carmarthenshire, SA15 2DF, Wales

      IIF 23
    • icon of address Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 24
    • icon of address Machynys Golf & Country Club, Niklaus Ave., Machynys, Cambridgeshire, SA15 2DG, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    MACHYNYS HOMES CONSTRUCTION LIMITED - 2012-02-15
    icon of address 2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-19 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Herts
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2020-07-31
    Officer
    icon of calendar 2008-07-08 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Machynys Peninsula Golf & Country Club Nicklaus Avenue, Machynys, Llanelli, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    144,110 GBP2024-12-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ 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
  • 5
    MACHYNYS GOLF & COUNTRY CLUB LIMITED - 2004-07-23
    icon of address Machynys Golf Club Nicklaus Avenue, Machynys, Llanelli, Carms, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    2,995,960 GBP2024-12-31
    Officer
    icon of calendar 2004-05-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Has significant influence or controlOE
  • 6
    MACHYNYS HOMES LIMITED - 2005-06-06
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-24 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-11 ~ dissolved
    IIF 13 - Director → ME
  • 8
    FALCONWISE LTD - 2015-06-24
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    209,409 GBP2021-09-30
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-11 ~ dissolved
    IIF 17 - Director → ME
Ceased 11
  • 1
    ST. EDWARDS LEISURE (U K) LIMITED - 2000-09-04
    icon of address Crowlands Heath Golf Club, Wood Lane, Dagenham, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    995,246 GBP2024-09-30
    Officer
    icon of calendar 1999-02-11 ~ 2005-09-02
    IIF 4 - Director → ME
    icon of calendar 1999-02-11 ~ 2001-04-10
    IIF 8 - Secretary → ME
  • 2
    icon of address 9 Downfield Court, Hanbury Drive, Thundridge Ware, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-10-12
    IIF 2 - Director → ME
  • 3
    icon of address Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1991-10-01 ~ 1994-09-08
    IIF 1 - Director → ME
  • 4
    icon of address Chequers House, 162 High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,641 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-10-12
    IIF 7 - Director → ME
  • 5
    MACHYNYS PENINSULA GOLF CLUB LIMITED - 2005-06-06
    icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,000 GBP2020-08-31
    Officer
    icon of calendar 1999-04-09 ~ 2012-04-05
    IIF 21 - Director → ME
  • 6
    icon of address 1 St Martins Row, Albany Road, Cardiff, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    2,944 GBP2024-05-31
    Officer
    icon of calendar 2003-05-06 ~ 2006-03-23
    IIF 5 - Director → ME
  • 7
    icon of address 144 Pentre Nicklaus Village, Machynys, Llanelli, Carmarthenshire, Wales
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    841 GBP2024-01-31
    Officer
    icon of calendar 2011-01-13 ~ 2018-09-25
    IIF 10 - Director → ME
  • 8
    BONTUNE LIMITED - 1986-12-22
    icon of address Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-09-08
    IIF 6 - Director → ME
  • 9
    icon of address 41 Lothbury, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1992-02-25 ~ 1994-09-08
    IIF 3 - Director → ME
  • 10
    icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 1998-09-25 ~ 2014-06-16
    IIF 18 - Director → ME
  • 11
    ST EDWARDS LEISURE GROUP LIMITED - 1995-03-21
    THE HERTFORDSHIRE GOLF AND COUNTRY CLUB LIMITED - 1999-07-26
    DASHSINGLE LIMITED - 1992-12-14
    icon of address Broxbournebury Mansion, White Stubbs Lane, Broxbourne, Hertfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,258,228 GBP2024-12-31
    Officer
    icon of calendar 1995-11-05 ~ 1996-04-01
    IIF 9 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.