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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James Jonathan Anderson

    Related profiles found in government register
  • Mr James Jonathan Anderson
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 Burscough Street, Ormskirk, Lancashire, L39 2EL, England

      IIF 1
    • Glenbourne House, 63 Burscough Street, Ormskirk, L39 2EL, England

      IIF 2
    • Glenbourne House, 63 Burscough Street, Ormskirk, Lancashire, England

      IIF 3
    • Glenbourne House 63, Burscough Street, Ormskirk, Lancashire, L39 2EL, England

      IIF 4 IIF 5
    • Glenbourne House, 63 Burscough Street, Ormskirk, Merseyside, L39 2EL, England

      IIF 6
    • Suite 214 Malt House Business Centre, 48 Southport Road, Ormskirk, L39 1QR, England

      IIF 7
  • Mr James Jonathan Anderson
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9, Union Court, Liverpool, L2 4SJ, England

      IIF 8 IIF 9
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 10
    • 23a, Burscough Street, Ormskirk, Lancashire, L39 2EG

      IIF 11 IIF 12
    • Glenbourne House, 63 Burscough Street, Ormskirk, Lancashire, L39 2EL, England

      IIF 13
    • Glenbourne House, 63 Burscough Street, Ormskirk, Merseyside, L39 2EL, England

      IIF 14
    • Glenbourne House, Burscough Street, Ormskirk, Lancashire, L39 2EL

      IIF 15
  • Anderson, James Jonathan
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor 9, Appold Street, London, EC2A 2AP

      IIF 16
  • Anderson, James Jonathan
    British company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23a, Burscough Street, Ormskirk, Lancashire, L39 2EG, England

      IIF 17
  • Anderson, James Jonathan
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glenbourne House, 63 Burscough Street, Ormskirk, Lancashire, L39 2EL, England

      IIF 18
    • Glenbourne House, Burscough Street, Ormskirk, Lancashire, L39 2EL

      IIF 19 IIF 20
    • Glenbourne House, Burscough Street, Ormskirk, Lancashire, L39 2EL, United Kingdom

      IIF 21
    • Suite 214 Malt House Business Centre, 48 Southport Road, Ormskirk, L39 1QR, England

      IIF 22
  • Anderson, James Jonathan
    British managing director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glenbourne House, 63 Burscough Street, Ormskirk, L39 2EL, England

      IIF 23
  • Anderson, James Jonathan
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glenbourne House, Burscough Street, Ormskirk, Lancashire, L39 2EL

      IIF 24
  • Anderson, Jon
    British ceo born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glenbourne House, 63 Burscough Street, Ormskirk, Merseyside, L39 2EL, England

      IIF 25
  • Anderson, Jon
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glenbourne House, 63 Burscough Street, Ormskirk, Lancashire, L39 2EL, England

      IIF 26
  • Anderson, James Jonathan
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9, Union Court, Liverpool, L2 4SJ, England

      IIF 27 IIF 28
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 29
    • 23a, Burscough Street, Ormskirk, Lancashire, L39 2EG

      IIF 30
  • Anderson, James Jonathan
    British

    Registered addresses and corresponding companies
    • 6th Floor 9, Appold Street, London, EC2A 2AP

      IIF 31
  • Anderson, James Jonathan
    British company director

    Registered addresses and corresponding companies
    • 23a, Burscough Street, Ormskirk, Lancashire, L39 2EG, England

      IIF 32
  • Anderson, James Jonathan
    British director

    Registered addresses and corresponding companies
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 33
  • Anderson, James Jonathan

    Registered addresses and corresponding companies
    • Suite 214 Malt House Business Centre, 48 Southport Road, Ormskirk, L39 1QR, England

      IIF 34
  • Anderson, Jon

    Registered addresses and corresponding companies
    • Glenbourne House, 63 Burscough Street, Ormskirk, Merseyside, L39 2EL, England

      IIF 35
child relation
Offspring entities and appointments 15
  • 1
    BOOTROOM ACADEMIES LIMITED
    10906014
    Suite 214 Malt House Business Centre, 48 Southport Road, Ormskirk, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    13,486 GBP2018-08-30
    Officer
    2017-08-08 ~ dissolved
    IIF 22 - Director → ME
    2017-08-08 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 2
    CURRENCY MATTERS INTERNATIONAL LIMITED
    05970809
    10 Lower Thames Street, London
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    70,552 GBP2018-01-01 ~ 2018-12-31
    Officer
    2006-10-18 ~ now
    IIF 16 - Director → ME
    2006-10-18 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    CURRENCY MATTERS LIMITED
    04461030
    Glenbourne House 63, Burscough Street, Ormskirk, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    124,990 GBP2021-12-31
    Officer
    2002-06-13 ~ now
    IIF 29 - Director → ME
    2002-06-13 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    CURRENCY MATTERS PRIVATE FX LIMITED
    08676234
    Glenbourne House, Burscough Street, Ormskirk, Lancashire
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -28,002 GBP2018-01-01 ~ 2018-12-31
    Officer
    2013-09-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    CURRENCY MATTERS RETAIL LIMITED
    08605583
    63 Burscough Street, Ormskirk, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    20,923 GBP2023-12-31
    Officer
    2013-07-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    CURRENCY MATTERS TECHNOLOGY LIMITED
    11944797
    Glenbourne House, 63 Burscough Street, Ormskirk, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-04-13 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    ECD TECH LIMITED
    09373683
    Glenbourne House, 63 Burscough Street, Ormskirk, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-05 ~ dissolved
    IIF 25 - Director → ME
    2015-01-05 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 8
    FUNDING AND FINANCE LTD
    09927078
    Glenbourne House, 63 Burscough Street, Ormskirk, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 9
    GLENBOURNE BIOMASS LIMITED
    08724787
    Glenbourne House, Burscough Street, Ormskirk, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -375 GBP2018-12-31
    Officer
    2013-10-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    GLENBOURNE RESOURCES LIMITED
    08724727
    Glenbourne House, Burscough Street, Ormskirk, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,250 GBP2018-12-31
    Officer
    2013-10-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 11
    MID MANAGEMENT LIMITED
    - now 10429781
    CPH MANAGEMENT LIMITED
    - 2017-01-10 10429781 10582847
    Middleton Solicitors, 8-10 Stanley Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-17 ~ 2016-10-17
    IIF 18 - Director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    NORTH DIGITAL SERVICES LIMITED
    16783976
    9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2025-10-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    NORTH FX SERVICES LIMITED
    16784018
    9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2025-10-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 14
    NOW TRANSFER LIMITED
    06207017
    23a Burscough Street, Ormskirk, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2007-04-10 ~ dissolved
    IIF 17 - Director → ME
    2007-04-10 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 15
    WPS TECHNOLOGY LIMITED
    08725729
    Glenbourne House, Burscough Street, Ormskirk, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2018-12-31
    Officer
    2015-02-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more 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.