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

Anderson, James

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

    Resident in England

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

      IIF 1
  • Anderson, James
    British sales engineer born in December 1983

    Resident in England

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

      IIF 2
  • Anderson, James Alexander
    British born in December 1983

    Resident in England

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

      IIF 3
    • 124, City Road, London, EC1V 2NX, England

      IIF 4
  • Anderson, James Alexander
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Oast, Great Danegate, Eridge, East Sussex, TN3 9HU, United Kingdom

      IIF 5
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

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

    Resident in England

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

      IIF 8
  • Anderson, James
    British born in December 1983

    Resident in United Kingdom

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

      IIF 9
  • Anderson, James
    British director born in December 1983

    Resident in United Kingdom

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

      IIF 10
  • Anderson, James Kerr
    British sales engineer born in June 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Hunter Street, East Kilbride, Glasgow, G74 4LZ, Scotland

      IIF 11
  • Anderson, James Kerr
    British engineer born in June 1941

    Registered addresses and corresponding companies
    • 20 Castlehill Drive, Newton Mearns, Glasgow, Lanarkshire, G77 5JZ

      IIF 12
  • Mr James Anderson
    British born in December 1983

    Resident in England

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

      IIF 13
  • Mr James Alexander Anderson
    British born in December 1983

    Resident in England

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

      IIF 14
    • The Oast, Great Danegate, Eridge, East Sussex, TN3 9HU, United Kingdom

      IIF 15
    • 124, City Road, London, EC1V 2NX, England

      IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 18
  • Mr James Anderson
    British born in December 1983

    Resident in United Kingdom

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

      IIF 19
child relation
Offspring entities and appointments 11
  • 1
    BHG TSS LTD
    14877738
    20 Swan Street First Floor, Swan Buildings, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-05-18 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 2
    CEASED TRADING 07075608 LTD - now
    VAREO BLU LTD
    - 2025-05-15 07075608
    VAREO BLUE LTD
    - 2023-01-11 07075608
    AQUACO WATER RECYCLING LIMITED
    - 2023-01-04 07075608
    EDBROOK LIMITED - 2010-04-08
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (9 parents)
    Officer
    2024-02-01 ~ 2025-03-25
    IIF 7 - Director → ME
    2020-06-15 ~ 2023-12-15
    IIF 8 - Director → ME
    Person with significant control
    2024-02-01 ~ 2025-03-25
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CEASED TRADING 12208392 LTD - now
    VAREO UK LTD
    - 2025-05-15 12208392 14779315
    VAREO GROUP LTD
    - 2023-07-17 12208392 12525744
    VAREO LTD
    - 2022-08-03 12208392
    BL ENERGY INTERNATIONAL LTD - 2019-12-23
    4385, 12208392 - Companies House Default Address, Cardiff
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-05-12 ~ 2023-12-13
    IIF 1 - Director → ME
    2024-01-25 ~ 2025-03-25
    IIF 3 - Director → ME
    Person with significant control
    2024-02-01 ~ 2025-03-25
    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
    IIF 14 - Right to appoint or remove directors OE
  • 4
    CEASED TRADING 12525744 LTD - now
    VAREO GROUP LTD
    - 2025-05-15 12525744 12208392
    AWT GROUP LIMITED
    - 2023-07-18 12525744
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2020-03-19 ~ 2025-03-25
    IIF 2 - Director → ME
    Person with significant control
    2020-03-19 ~ 2022-06-20
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    E8T DEVELOPMENTS LTD
    13381177
    2 High Street, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2021-05-10 ~ 2023-03-31
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HERITAGE APPAREL LIMITED
    08251344
    15 Springfield, Ovington, Prudhoe, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-12 ~ dissolved
    IIF 10 - Director → ME
  • 7
    MACHINE TOOL ENGINEERS (SALES) LIMITED
    SC105888
    15 Strathmore House, East Kilbride, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    ~ 2000-04-14
    IIF 12 - Director → ME
  • 8
    MERICOPSE LIMITED
    SC091605
    21 Hunter Street, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 11 - Director → ME
  • 9
    UK WATER REUSE ASSOCIATION LTD
    - now 04980922
    UK RAINWATER MANAGEMENT ASSOCIATION
    - 2024-11-04 04980922
    THE UK RAINWATER MANAGEMENT ASSOCIATION LTD - 2015-01-16
    THE UK RAINWATER HARVESTING ASSOCIATION - 2014-12-11
    198 198 Manor Way, Cardiff, Wales
    Active Corporate (27 parents)
    Officer
    2020-11-12 ~ 2025-03-26
    IIF 9 - Director → ME
  • 10
    VBS INTERNATIONAL LTD
    14879697
    Flat 1 30 Molyneux Park Road, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 11
    YBM INTERNATIONAL LTD
    14748882
    124 City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-03-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-03-22 ~ 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
    IIF 16 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.