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 Paul

    Related profiles found in government register
  • Anderson, James Paul
    British born in April 1954

    Resident in United Kingdom

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

      IIF 1
    • Machynys Peninsula Golf & Country Club, Nicklaus Avenue, Machynys, Llanelli, SA15 2DG, Wales

      IIF 2
    • Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 3
  • Anderson, James Paul
    British company director born in April 1954

    Resident in United Kingdom

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

      IIF 4
  • Anderson, James Paul
    British director born in April 1954

    Resident in United Kingdom

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

      IIF 5 IIF 6
    • Grenville House, 4 Grenville Avenue, Broxbourne, Herts, EN10 7DH

      IIF 7
    • 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

      IIF 8
    • 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 9 IIF 10
    • Augusta, 175, Pentre Nicklaus, Machynys, Carmarthenshire, SA15 2DF, United Kingdom

      IIF 11
  • Anderson, James Paul
    British company director born in April 1954

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

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

      IIF 17 IIF 18
  • Andreson, James Paul
    British property developer born in April 1954

    Resident in Wales

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

      IIF 19
  • Mr James Paul Anderson
    British born in April 1954

    Resident in United Kingdom

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

      IIF 20
    • Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 21
    • Machynys Golf & Country Club, Niklaus Ave., Machynys, Cambridgeshire, SA15 2DG, United Kingdom

      IIF 22
  • Anderson, James Paul
    British company director

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

      IIF 23
  • Anderson, James Paul
    British managing director

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

      IIF 24
  • Mr James Paul Anderson
    British born in April 1954

    Resident in Wales

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

      IIF 25
child relation
Offspring entities and appointments 20
  • 1
    CARMS CONSTRUCTION LIMITED
    - now 06430441
    MACHYNYS HOMES CONSTRUCTION LIMITED
    - 2012-02-15 06430441
    2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2007-11-19 ~ dissolved
    IIF 8 - Director → ME
  • 2
    CROWLANDS HEATH GOLF CLUB LIMITED
    - now 02999484
    ST. EDWARDS LEISURE (U K) LIMITED
    - 2000-09-04 02999484
    Crowlands Heath Golf Club, Wood Lane, Dagenham, Essex
    Active Corporate (15 parents)
    Officer
    1999-02-11 ~ 2005-09-02
    IIF 15 - Director → ME
    1999-02-11 ~ 2001-04-10
    IIF 23 - Secretary → ME
  • 3
    DOWNFIELD COURT RESIDENTS LIMITED
    02586737
    9 Downfield Court, Hanbury Drive, Thundridge Ware, Hertfordshire
    Active Corporate (13 parents)
    Officer
    ~ 1993-10-12
    IIF 13 - Director → ME
  • 4
    HANBURY MANOR GOLF AND COUNTRY CLUB LIMITED
    02644273
    Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (67 parents)
    Officer
    1991-10-01 ~ 1994-09-08
    IIF 12 - Director → ME
  • 5
    HANBURY MEWS RESIDENTS LIMITED
    02569279
    Chequers House, 162 High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (16 parents)
    Officer
    ~ 1993-10-12
    IIF 18 - Director → ME
  • 6
    JPA ADVISORY LIMITED
    11357502
    Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Officer
    2018-05-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-05-11 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    LOUGHOR INVESTMENTS LIMITED
    06641166
    Grenville House, 4 Grenville Avenue, Broxbourne, Herts
    Dissolved Corporate (7 parents)
    Officer
    2008-07-08 ~ dissolved
    IIF 7 - Director → ME
  • 8
    MACHYNYS HOMES LIMITED
    - now 03750022 05321478
    MACHYNYS PENINSULA GOLF CLUB LIMITED
    - 2005-06-06 03750022 05321478
    4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    1999-04-09 ~ 2012-04-05
    IIF 11 - Director → ME
  • 9
    MACHYNYS LEISURE LIMITED
    14108594
    Machynys Peninsula Golf & Country Club Nicklaus Avenue, Machynys, Llanelli, Wales
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-05-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-05-16 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 10
    MACHYNYS PENINSULA GOLF & COUNTRY CLUB LIMITED
    - now 05123050
    MACHYNYS GOLF & COUNTRY CLUB LIMITED
    - 2004-07-23 05123050
    Machynys Golf Club Nicklaus Avenue, Machynys, Llanelli, Carms, Wales
    Active Corporate (12 parents)
    Officer
    2004-05-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 25 - Has significant influence or control OE
    IIF 25 - Has significant influence or control as a member of a firm OE
  • 11
    MACHYNYS PENINSULA GOLF CLUB LIMITED
    - now 05321478 03750022
    MACHYNYS HOMES LIMITED
    - 2005-06-06 05321478 03750022
    Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2004-12-24 ~ dissolved
    IIF 6 - Director → ME
  • 12
    NICKLAUS J.V. DEVELOPMENTS LIMITED
    04482918
    Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2002-07-11 ~ dissolved
    IIF 5 - Director → ME
  • 13
    NICKLAUS JOINT VENTURE GROUP LIMITED
    - now 09210487
    FALCONWISE LTD
    - 2015-06-24 09210487
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (6 parents)
    Officer
    2014-09-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or control over the trustees of a trust OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 14
    PENTRE NICKLAUS (PHASE 1) MANAGEMENT COMPANY LTD
    04753846 07492386
    1 St Martins Row, Albany Road, Cardiff, Wales
    Active Corporate (17 parents)
    Officer
    2003-05-06 ~ 2006-03-23
    IIF 16 - Director → ME
  • 15
    PENTRE NICKLAUS (PHASE 6) MANAGEMENT COMPANY LIMITED
    07492386 04753846
    144 Pentre Nicklaus Village, Machynys, Llanelli, Carmarthenshire, Wales
    Active Corporate (5 parents)
    Officer
    2011-01-13 ~ 2018-09-25
    IIF 19 - Director → ME
  • 16
    POLES LIMITED
    - now 02081379
    BONTUNE LIMITED
    - 1986-12-22 02081379
    Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (66 parents, 1 offspring)
    Officer
    ~ 1994-09-08
    IIF 17 - Director → ME
  • 17
    RYDER CUP CAPTAINS CHALLENGE LIMITED
    02690720
    41 Lothbury, London, England
    Dissolved Corporate (19 parents)
    Officer
    1992-02-25 ~ 1994-09-08
    IIF 14 - Director → ME
  • 18
    SAWTREES INVESTMENTS LIMITED
    03767742
    4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    1999-05-11 ~ dissolved
    IIF 9 - Director → ME
  • 19
    SAWTREES LIMITED
    03638412
    4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    1998-09-25 ~ 2014-06-16
    IIF 10 - Director → ME
  • 20
    T.H.G. & C.C. LIMITED - now
    THE HERTFORDSHIRE GOLF AND COUNTRY CLUB LIMITED
    - 1999-07-26 02292236 03031739... (more)
    ST EDWARDS LEISURE GROUP LIMITED - 1995-03-21
    DASHSINGLE LIMITED - 1992-12-14
    Broxbournebury Mansion, White Stubbs Lane, Broxbourne, Hertfordshire, England
    Active Corporate (12 parents)
    Officer
    1995-11-05 ~ 1996-04-01
    IIF 24 - Secretary → 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.