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 Jamie Thorp Anderson

    Related profiles found in government register
  • Mr Jamie Thorp Anderson
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Iod, Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 1
    • 2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, MK12 5NN, England

      IIF 2
    • 2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, MK12 5NN, United Kingdom

      IIF 3
    • Wellesley House, 204 London Road, Waterlooville, PO7 7AN, England

      IIF 4
    • 4, Danes Road, Winchester, SO23 7HH, England

      IIF 5
  • Mr Jamie Anderson
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28b Field Road, Field Road, Clarkston, Glasgow, G76 8SE, Scotland

      IIF 6
    • Millworks, 28 Field Road, Clarkston, Glasgow, G76 8SE, Scotland

      IIF 7
  • Mr Jamie Anderson
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10895846 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Anderson, Jamie Thorp
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Cross, Madingley Road, Cambridge, CB3 0ET

      IIF 9
    • 118, Iod, Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 10
    • 2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, MK12 5NN, England

      IIF 11
    • 2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, MK12 5NN, United Kingdom

      IIF 12
    • Wellesley House, 204 London Road, Waterlooville, PO7 7AN, England

      IIF 13
    • 4, Danes Road, Winchester, SO23 7HH, England

      IIF 14
  • Mr Jamie Anderson
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20 Namrik Mews, Hove, BN3 2TF, England

      IIF 15
    • Unit 4 Winston Business Centre, Chartwell Road, Lancing, BN15 8TU, England

      IIF 16 IIF 17
  • Anderson, Jamie
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28b Field Road, Field Road, Clarkston, Glasgow, G76 8SE, Scotland

      IIF 18
    • Millworks, 28 Field Road, Clarkston, Glasgow, G76 8SE, Scotland

      IIF 19
  • Jamie Anderson
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Winston Business Centre, 30 Chartwell Road, Lancing, BN15 8TU, United Kingdom

      IIF 20
  • Anderson, Jamie Thorp
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Danes Road, Winchester, SO23 7HH, England

      IIF 21
  • Anderson, Jamie
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10895846 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Anderson, Jamie
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Coopers House, High Street, Henfield, BN5 9EQ, United Kingdom

      IIF 23
  • Anderson, Jamie
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20 Namrik Mews, Hove, BN3 2TF, England

      IIF 24
    • Unit 14, Winston Business Centre, 30 Chartwell Road, Lancing, BN15 8TU, United Kingdom

      IIF 25
    • Unit 4 Winston Business Centre, Chartwell Road, Lancing, BN15 8TU, England

      IIF 26 IIF 27
  • Anderson, Jamie
    Scottish national sales manager born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Millworks, Ground Floor, No. 3, 28 Field Road, Busby, Glasgow, G76 8SE

      IIF 28
  • Anderson, Jamie Duncan Thomas
    Scottish born in March 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Millworks, Ground Floor, No. 3, 28 Field Road, Busby, Glasgow, G76 8SE

      IIF 29
child relation
Offspring entities and appointments 16
  • 1
    ANTARCTIC HERITAGE LTD.
    05450602
    High Cross, Madingley Road, Cambridge
    Active Corporate (22 parents)
    Officer
    2025-01-10 ~ now
    IIF 9 - Director → ME
  • 2
    EXPEDITION SCIENCE LTD
    15426170
    Wellesley House, 204 London Road, Waterlooville, England
    Active Corporate (1 parent)
    Officer
    2024-01-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    EZYFIT SHUTTERS LTD
    12656422
    Unit 14 Winston Business Centre, 30 Chartwell Road, Lancing, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    FLAWLESS MEMORIALS AND RENOVATIONS LTD
    SC870883
    28b Field Road Field Road, Clarkston, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    FLAWLESS MEMORIALS LTD
    SC769533
    Millworks 28 Field Road, Clarkston, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-05-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-05-16 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    GLOBAL KNOWLEDGE PARTNERSHIPS LTD
    15873968
    118 Iod, Pall Mall, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-08-03 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    KNOWLEDGE SCHEMES LTD
    - now 16019376 16074422
    PARLIAMENTARY KNOWLEDGE SCHEMES LTD
    - 2025-02-06 16019376 16074422
    116 Pall Mall, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 8
    OH SO ROLLERS LTD
    12406941
    Unit 4 Winston Business Centre, Chartwell Road, Lancing, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-01-16 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 9
    PARLIAMENTARY KNOWLEDGE SCHEMES LTD
    - now 16074422 16019376
    KNOWLEDGE SCHEMES LTD
    - 2025-02-06 16074422 16019376
    Pantiles Court, Thames Street, Sunbury-on-thames, England
    Active Corporate (1 parent)
    Officer
    2024-11-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 2 - Has significant influence or control OE
  • 10
    POLAR TOES LIMITED
    10852195
    4 Danes Road, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,057 GBP2024-07-31
    Officer
    2017-07-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-07-05 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    ROLLASOL LTD
    12407009
    Unit 4 Winston Business Centre, Chartwell Road, Lancing, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-01-16 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 12
    SHUTTERS OF LONDON LIMITED
    10895846
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -63,672 GBP2022-07-31
    Officer
    2017-08-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-08-02 ~ now
    IIF 8 - Has significant influence or control OE
  • 13
    SHUTTERS OF SUSSEX LIMITED
    10922090
    20 Namrik Mews, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 14
    SIMPLY BLINDING LIMITED
    04209598
    73 Mackie Avenue, Brighton, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-04-06 ~ 2024-06-27
    IIF 23 - Director → ME
  • 15
    THE CRIMSON CARD COMPANY LTD.
    SC423379
    Millworks Ground Floor, No. 3, 28 Field Road, Busby, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    24,483 GBP2025-05-31
    Officer
    2023-09-01 ~ 2023-09-01
    IIF 28 - Director → ME
    2023-09-01 ~ now
    IIF 29 - Director → ME
  • 16
    UNITED KINGDOM ANTARCTIC HERITAGE TRUST
    09423663
    High Cross, Madingley Road, Cambridge, United Kingdom
    Active Corporate (20 parents)
    Officer
    2023-07-12 ~ now
    IIF 21 - Director → ME

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.