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

Mr Jan Flemming Bech Anderson

    Related profiles found in government register
  • Mr Jan Flemming Bech Anderson
    Danish born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a Lyons Farm Estate, Lyons Road, Slinfold, Horsham, RH13 0QP, England

      IIF 1 IIF 2 IIF 3
  • Mr Jan Flemming Bech Andersen
    Danish born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, England

      IIF 4
  • Jan Bech Andersen
    Danish born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Knockmore Road, Knockmore Road, Derrygonnelly, Enniskillen, County Fermanagh, BT93 6GA, Northern Ireland

      IIF 5
  • Mr Jan Bech Anderson
    Danish born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 6
  • Mr Jan Bech Andersen
    Danish born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Ac Court, High Street, Thames Ditton, Surrey, KT7 0SR, England

      IIF 7
    • icon of address 2, Ac Court, High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom

      IIF 8
    • icon of address Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, England

      IIF 9 IIF 10
    • icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

      IIF 11
    • icon of address Howard House, 70 Baker Street, Weybridge, KT13 8AL, United Kingdom

      IIF 12
    • icon of address Howard House, 70 Baker Street, Weybridge, Surrey, KT13 8AL

      IIF 13
  • Mr Jan Bech Andersen
    Danish born in August 1968

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 6a Lyons Farm Estate, Lyons Road, Slinfold, Horsham, RH13 0QP, England

      IIF 14
    • icon of address 6a, Lyons Farm Estate, Lyons Road Slinfold, Horsham, West Sussex, RH13 0QP, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Andersen, Jan Bech
    Danish company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, A C Court, High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom

      IIF 18
  • Andersen, Jan Bech
    Danish director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a Lyons Farm Estate, Lyons Road, Slinfold, Horsham, RH13 0QP, England

      IIF 19
    • icon of address Abbey House, Wellington Way, Weybridge, Surrey, KT13 0TT, England

      IIF 20
  • Andersen, Jan Bech
    Danish entrepreneur born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, England

      IIF 21
  • Andersen, Jan Bech
    Danish company director born in August 1968

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 6a, Lyons Farm Estate, Lyons Road Slinfold, Horsham, West Sussex, RH13 0QP, United Kingdom

      IIF 22
  • Andersen, Jan Bech
    Danish director born in August 1968

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 6a, Lyons Farm Estate, Lyons Road Slinfold, Horsham, West Sussex, RH13 0QP, United Kingdom

      IIF 23
  • Andersen, Jan Bech
    Danish entreprenuer born in August 1968

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 6a, Lyons Farm Estate, Lyons Road Slinfold, Horsham, West Sussex, RH13 0QP, United Kingdom

      IIF 24
  • Andersen, Jan Bech
    born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 25
  • Andersen, Jan Bech

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 6a Lyons Farm Estate Lyons Road, Slinfold, Horsham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -397,752 GBP2019-06-30
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 6a Lyons Farm Estate Lyons Road, Slinfold, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -547,820 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CONCEPT CONSTRUCTION (SURREY) LIMITED - 2010-01-11
    CONCEPT (SURREY) LIMITED LIMITED - 2009-12-03
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -817,692 GBP2023-12-31
    Officer
    icon of calendar 2016-09-02 ~ now
    IIF 26 - Secretary → ME
  • 4
    CONCEPT DEVELOPMENT (WEYBRIDGE) LIMITED - 2015-05-13
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -284,272 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 6a Lyons Farm Estate, Lyons Road Slinfold, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    84,359 GBP2024-05-31
    Officer
    icon of calendar 2015-05-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Egerton House, 68 Baker Street, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 7
    icon of address Egerton House, 68 Baker Street, Weybridge, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Howard House, 70 Baker Street, Weybridge, Surrey
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,668 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Howard House, 70 Baker Street, Weybridge, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 10
    FORMLEY CONSULTANCY LIMITED - 2014-11-26
    icon of address 6a Lyons Farm Estate, Lyons Road Slinfold, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    467 GBP2024-06-30
    Officer
    icon of calendar 2012-06-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    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
  • 11
    icon of address Suite 1, First Floor, 1 Duchess Street, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    37,532 GBP2021-01-31
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 25 Knockmore Road Knockmore Road, Derrygonnelly, Enniskillen, County Fermanagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -48,742 GBP2025-02-28
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 6a Lyons Farm Estate, Lyons Road Slinfold, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,724,594 GBP2024-10-31
    Officer
    icon of calendar 2013-10-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    ASCEND DEVELOPMENT LIMITED - 2013-02-28
    icon of address 6a Lyons Farm Estate Lyons Road, Slinfold, Horsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,757 GBP2023-12-31
    Officer
    icon of calendar 2012-12-14 ~ 2019-06-11
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-06-11
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address 6a Lyons Farm Estate Lyons Road, Slinfold, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -547,820 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-07-22
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    CONCEPT DEVELOPMENTS (NORBURY) LIMITED - 2017-02-09
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-09-08 ~ 2017-01-12
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2016-04-07 ~ 2016-04-07
    IIF 18 - Director → ME
  • 5
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-09-22 ~ 2016-09-22
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GO7GOAL LIMITED - 2016-06-15
    icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -208,486 GBP2019-05-31
    Officer
    icon of calendar 2016-07-07 ~ 2023-05-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2023-05-12
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.