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

Mr James Mark Anderson

    Related profiles found in government register
  • Mr James Mark Anderson
    British born in May 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 49 Banbridge Enterprise Centre, Scarva Road Industrial Estate, Banbridge, BT32 3QD

      IIF 1
  • Mr Mark Anderson
    British born in May 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 68 Bennochy Road, Kirkcaldy, Fife, KY2 5RB, Scotland

      IIF 2
  • Anderson, James Mark
    British born in May 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 49 Banbridge Enterprise Centre, Scarva Road Industrial Estate, Banbridge, BT32 3QD

      IIF 3
  • Mr Mark Nathan Anderson
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Parsonage Stocks Road, Throwley, Faversham, ME13 0ET, England

      IIF 4
    • icon of address 11, Moorings Reach, Maidstone, ME14 2FH, England

      IIF 5 IIF 6
  • Mr Mark Nathan Anderson
    English born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, The Courtyard, Parsonage Farm, Parsonage Stocks Road, Throwley, Faversham, ME13 0ET, England

      IIF 7
    • icon of address Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5DA

      IIF 8
    • icon of address Suite 1 Christchurch House, Sir Thomas Longley Road, Rochester, ME2 4FX, United Kingdom

      IIF 9
    • icon of address 4, Woodland Gate Walk, Leybourne, West Malling, Kent, ME19 5FD

      IIF 10
  • Anderson, Mark Nathan
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Moorings Reach, Maidstone, ME14 2FH, England

      IIF 11 IIF 12
    • icon of address Suite 1 Christchurch House, Sir Thomas Longley Road, Rochester, ME2 4FX, United Kingdom

      IIF 13
  • Anderson, Mark
    British born in May 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 68 Bennochy Road, Kirkcaldy, Fife, KY2 5RB, Scotland

      IIF 14
  • Anderson, Mark Nathan
    British managing director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Woodland Gate Walk, Leybourne, West Malling, Kent, ME19 5FD, England

      IIF 15
  • Anderson, Mark Nathan
    English born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 Christchurch House, Sir Thomas Longley Road, Rochester, ME2 4FX, United Kingdom

      IIF 16
  • Anderson, Mark Nathan
    English director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Parsonage Farm, Parsonage Stocks Road, Throwley, Faversham, ME13 0ET, England

      IIF 17
    • icon of address Unit 9, The Courtyard, Parsonage Farm, Parsonage Stocks Road, Throwley, Faversham, ME13 0ET, England

      IIF 18
  • Anderson, Mark Nathan
    English managing director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Woodland Gate Walk, Leybourne, West Malling, Kent, ME19 5FD, England

      IIF 19
    • icon of address 4, Woodland Gate Walk, Leybourne, West Malling, Kent, ME19 5FD, United Kingdom

      IIF 20
  • Anderson, James Mark
    British

    Registered addresses and corresponding companies
    • icon of address Unit 49 Banbridge Enterprise Centre, Scarva Road Industrial Estate, Banbridge, BT32 3QD

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 11 Moorings Reach, Maidstone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Kirkcaldy Cabs Ltd, 19 High Street, Kirkcaldy, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -47,700 GBP2023-11-30
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Suite 1 Christchurch House, Sir Thomas Longley Road, Rochester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 49 Banbridge Enterprise Centre, Scarva Road Industrial Estate, Banbridge
    Active Corporate (4 parents)
    Equity (Company account)
    453,122 GBP2024-05-31
    Officer
    icon of calendar 2005-08-10 ~ now
    IIF 3 - Director → ME
    icon of calendar 2005-08-10 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 11 Moorings Reach, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,177 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 9, Parsonage Farm Parsonage Stocks Road, Throwley, Faversham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    576 GBP2023-12-30
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 17 - Director → ME
  • 7
    WE LOVE DIGITAL (GROUP) LTD - 2017-05-03
    icon of address 4 Woodland Gate Walk, Leybourne, West Malling, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -255 GBP2020-03-31
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Unit 9, The Courtyard, Parsonage Farm Parsonage Stocks Road, Throwley, Faversham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Suite 1 Christchurch House, Sir Thomas Longley Road, Rochester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,336 GBP2024-03-31
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    WELOVE72 (HOLDINGS) LTD - 2014-04-16
    icon of address Victoria Court, 17-21 Ashford Road, Maidstone, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    527,964 GBP2019-03-31
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    WELOVE72 LTD - 2014-03-26
    icon of address 4 Woodland Gate Walk, Leybourne, West Malling, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2021-03-31
    Officer
    icon of calendar 2008-03-31 ~ now
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.