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

Anderson, James Nicholas

    Related profiles found in government register
  • Anderson, James Nicholas
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 86, Lechmere Avenue, Woodford Green, Essex, IG8 8QG, England

      IIF 1
    • 86, Lechmere Avenue, Woodford Green, IG8 8QG, England

      IIF 2
  • Anderson, James Richard
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Tree Court, 36 Ferensway, Hull, HU2 8NH, England

      IIF 3
    • Unit 24, Craven Park Training And Enterprise Centre, Poorhouse Lane, Kingston-upon-hull, HU9 5HE, United Kingdom

      IIF 4
    • 24, Carr Manor Walk, Leeds, LS17 5DN, England

      IIF 5
  • Anderson, James Richard
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Tree Court, 36 Ferensway, Hull, HU2 8NH, England

      IIF 6
  • Anderson, James
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6 Manchester Road, Buxton, Derbyshire, SK17 6SB, England

      IIF 7
  • Anderson, James
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 86, Lechmere Avenue, Woodford Green, Essex, IG8 8QG, England

      IIF 8
  • Anderson, James Nicholas
    British it project manager born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Ardwell Avenue, Ilford, Essex, IG6 1AP, Great Britain

      IIF 9
  • Anderson, Jamie
    British boxer born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Dept 1854, 43 Owston Road, Carcroft, Doncaster, Yorkshire, DN6 8DA, United Kingdom

      IIF 10
    • 126, Grange Lane, Winsford, Cheshire, CW7 2BX, England

      IIF 11
  • Anderson, Jamie
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR

      IIF 12
    • 17, Flat 6, The Upper Drive, Hove, East Sussex, BN3 6GR, England

      IIF 13
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14 IIF 15
    • 126, Grange Lane, Winsford, Cheshire, CW7 2BX, United Kingdom

      IIF 16 IIF 17
  • Anderson, Jamie
    British sales director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 126, Grange Lane, Winsford, Cheshire, CW7 2BX, United Kingdom

      IIF 18
  • Anderson, Jamie
    British sales manager born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 126, Grange Lane, Winsford, Cheshire, CW7 2BX, England

      IIF 19
  • Mr James Anderson
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6 Manchester Road, Buxton, Derbyshire, SK17 6SB, England

      IIF 20
    • 86, Lechmere Avenue, Woodford Green, Essex, IG8 8QG, England

      IIF 21
  • Mr James Nicholas Anderson
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 86, Lechmere Avenue, Woodford Green, Essex, IG8 8QG, England

      IIF 22
    • 86, Lechmere Avenue, Woodford Green, IG8 8QG, England

      IIF 23
  • Mr Jamie Anderson
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Dept 1854a, 43 Owston Road, Carcroft, Doncaster, DN6 8DA

      IIF 24
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25 IIF 26
    • 126, Grange Lane, Winsford, Cheshire, CW7 2BX, England

      IIF 27
    • 126, Grange Lane, Winsford, Cheshire, CW7 2BX, United Kingdom

      IIF 28
  • Anderson, Jamie
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Huxley Place, Glasgow, G20 9JF, Scotland

      IIF 29
  • Anderson, James
    British transport born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Elm Grove, De La Pole Avenue, Hull, HU3 6RN, United Kingdom

      IIF 30
  • Mr James Richard Anderson
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 29, Surbiton Close, Hull, East Yorkshire, HU8 0TF, England

      IIF 31
    • 29 Surbiton Close, Hull, East Yorkshire, HU8 0TF, United Kingdom

      IIF 32
    • Unit 24, Craven Park Training And Enterprise Centre, Poorhouse Lane, Kingston-upon-hull, HU9 5HE, United Kingdom

      IIF 33
    • 24, Carr Manor Walk, Leeds, LS17 5DN, England

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    CRIME FREE LIFE LTD - 2018-05-09
    4385, 08060925: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2018-04-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 2
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-12-13 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2017-01-31
    Officer
    2015-03-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    ECO CLEANING LTD - 2016-03-13
    ECOREND SOLUTIONS LTD - 2015-05-28
    Flat 6 17 The Upper Drive, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-24 ~ dissolved
    IIF 17 - Director → ME
  • 5
    6 Manchester Road, Buxton, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,959 GBP2025-01-31
    Officer
    2023-01-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 6
    9 Elm Grove, De La Pole Avenue, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-23 ~ dissolved
    IIF 30 - Director → ME
  • 7
    126 Grange Lane, Winsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-07 ~ dissolved
    IIF 14 - Director → ME
  • 8
    17 Flat 6, The Upper Drive, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-21 ~ dissolved
    IIF 13 - Director → ME
  • 9
    FINLEY JAMES TRANSPORT LIMITED - 2022-10-11
    Cherry Tree Court, 36 Ferensway, Hull, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    335 GBP2024-03-31
    Officer
    2017-10-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-08-25 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Unit 24 Craven Park Training And Enterprise Centre, Poorhouse Lane, Kingston-upon-hull, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,762 GBP2020-11-30
    Officer
    2018-11-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-11-05 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    86 Lechmere Avenue, Woodford Green, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,709 GBP2024-04-30
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    24 Carr Manor Walk, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,417 GBP2025-03-31
    Officer
    2024-03-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-03-05 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    105 Ardwell Avenue, Ilford, Essex, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    2014-02-28 ~ dissolved
    IIF 9 - Director → ME
  • 14
    86 Lechmere Avenue, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,654 GBP2024-02-29
    Officer
    2015-02-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 15
    86 Lechmere Avenue, Woodford Green, England
    Active Corporate (2 parents)
    Officer
    2025-12-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 16
    126 Grange Lane, Cheshire, Winsford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-10-03 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-12-17 ~ dissolved
    IIF 29 - Director → ME
  • 18
    Cherry Tree Court, 36 Ferensway, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2022-08-17 ~ now
    IIF 6 - Director → ME
Ceased 5
  • 1
    CRIME FREE LIFE LTD - 2018-05-09
    4385, 08060925: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2018-05-04 ~ 2018-05-04
    IIF 11 - Director → ME
    Person with significant control
    2018-05-04 ~ 2018-04-27
    IIF 27 - Right to appoint or remove directors OE
  • 2
    UK PROTECT HOME SOLUTIONS LTD - 2014-12-29
    ENERGY HEATING SOLUTIONS LTD - 2014-08-28
    272 Bath Street, Glasgow, City Of Glasgow
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    14,014 GBP2015-04-30
    Officer
    2014-04-10 ~ 2016-02-15
    IIF 19 - Director → ME
  • 3
    CAPITAL FINANCIAL LIMITED - 2015-01-09
    272 Bath Street, Glasgow
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    15,033 GBP2016-03-31
    Officer
    2016-01-01 ~ 2016-11-21
    IIF 12 - Director → ME
  • 4
    FINLEY JAMES TRANSPORT LIMITED - 2022-10-11
    Cherry Tree Court, 36 Ferensway, Hull, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    335 GBP2024-03-31
    Person with significant control
    2017-10-16 ~ 2020-03-11
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    86 Lechmere Avenue, Woodford Green, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,709 GBP2024-04-30
    Officer
    2017-04-03 ~ 2023-01-30
    IIF 8 - 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.