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 John Douglas Anderson

    Related profiles found in government register
  • Mr John Douglas Anderson
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Drury Lane, Melbourn, Royston, Hertfordshire, SG8 6EP, United Kingdom

      IIF 1
  • Mr John Anderson
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 Broad Street, Fraserburgh, AB43 9AU

      IIF 2
  • Mr John Anderson
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jordangate House, Jordangate, Macclesfield, Cheshire, SK10 1EQ, United Kingdom

      IIF 3
    • icon of address Jordangate House, Jordangate, Macclesfield, SK10 1EQ, United Kingdom

      IIF 4
  • Mr. John Douglas Anderson
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zeromag House, 46-48 Whittlesford Road, Little Shelford, Cambridge, CB22 5EW

      IIF 5
  • Anderson, John
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dennyduff Road, Fraserburgh, AB43 9LX, United Kingdom

      IIF 6
  • Anderson, John
    British joiner born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 Broad Street, Fraserburgh, AB43 9AU

      IIF 7
  • Mr John Anderson
    British born in July 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit C, 3 The Cutts, Derriaghy, Belfast, BT17 9HN

      IIF 8
    • icon of address Unit 6c, Silverwood Business Park, Lurgan, Co Armagh, BT66 6SY

      IIF 9
  • Anderson, John
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jordangate House, Jordangate, Macclesfield, SK10 1EQ, United Kingdom

      IIF 10
  • Anderson, John
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jordangate House, Jordangate, Macclesfield, Cheshire, SK10 1EQ

      IIF 11
  • Anderson, John
    British consultant born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Whittlesford Road, Little Shelford, Cambridge, CB22 5EW, England

      IIF 12
  • Anderson, John
    British director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Drury Lane, Melbourn, Royston, Hertfordshire, SG8 6EP, United Kingdom

      IIF 13
  • Anderson, John
    British director born in July 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Orchard Lane, Newtownards, Co. Down, BT23 7PQ

      IIF 14
  • Anderson, John
    British managing director born in July 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 54 Lismurn Park, Ahoghill, Ballymena, Co Antrim, BT42 2JW

      IIF 15
  • Anderson, John
    British retires business man born in July 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 54 Lismurn Park, Lismurn Park, Ahoghill, Ballymena, BT42 1JW, Northern Ireland

      IIF 16
  • Anderson, John
    American director born in July 1951

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Tower Bridge House St Katharine's Way, London, E1W 1DD, United Kingdom

      IIF 17
  • Anderson, John
    British

    Registered addresses and corresponding companies
    • icon of address 46, Whittlesford Road, Little Shelford, Cambridge, CB22 5EW, England

      IIF 18
    • icon of address 12, Orchard Lane, Newtownards, Co Down, BT23 7PQ, Northern Ireland

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Jordangate House, Jordangate, Macclesfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address Dt Carson & Co Accountants, 51-53 Thomas Street, Ballymena, Antrim
    Active Corporate (7 parents)
    Equity (Company account)
    125,618 GBP2023-12-31
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address Zeromag House 46-48 Whittlesford Road, Little Shelford, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    739,072 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    icon of calendar 2004-04-01 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 79 Broad Street, Fraserburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,195 GBP2018-03-31
    Officer
    icon of calendar 2006-02-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Jordangate House, Jordangate, Macclesfield, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -25,062 GBP2023-03-31
    Officer
    icon of calendar 2013-02-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 60 Grove Lane, Camberwell Green, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    158 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address Alutect Ltd, Unit C 3 The Cutts, Derriaghy, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    107,856 GBP2024-07-31
    Officer
    icon of calendar 2002-02-27 ~ 2022-02-03
    IIF 14 - Director → ME
    icon of calendar 2002-02-27 ~ 2022-02-03
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-02-03
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 61 High Street, Fraserburgh, Aberdeenshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,897 GBP2024-03-31
    Officer
    icon of calendar 2017-01-01 ~ 2022-08-01
    IIF 6 - Director → ME
  • 3
    icon of address Pkf-fpm Accountants Ltd, 1-3 Arthur Street, Belfast, Co Antrim
    Liquidation Corporate (1 parent)
    Equity (Company account)
    758,669 GBP2020-06-30
    Officer
    icon of calendar 2008-07-01 ~ 2017-06-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ 2017-06-30
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 60 Grove Lane, Camberwell Green, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    158 GBP2024-06-30
    Officer
    icon of calendar 2003-03-07 ~ 2015-01-31
    IIF 13 - Director → ME
  • 5
    icon of address Seko Logistics, Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    -1,239,369 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2020-12-30
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.