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, John James

    Related profiles found in government register
  • Anderson, John James
    British consultant born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waltham Forest Town Hall, Fellowship Square, Forest Road, London, E17 4JF, United Kingdom

      IIF 1
  • Anderson, John James
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anderson, John James
    British non-executive director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1700, Solihull Parkway, Birmingham Business Park, Solihull, B37 7YD

      IIF 18 IIF 19
  • Anderson, James
    British none born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 19 Clifftown Road, Southend-on-sea, Essex, SS1 1AB, United Kingdom

      IIF 20
  • Anderson, James
    British office manager born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 295, Coniston Road, Patchway, Bristol, BS34 5LH, United Kingdom

      IIF 21
  • Anderson, James John
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Nelson Street, Southend-on-sea, Essex, SS1 1EH, United Kingdom

      IIF 22
  • Mr John James Anderson
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 23
  • James Anderson
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 295, Coniston Road, Bristol, BS34 5LH, United Kingdom

      IIF 24
  • Anderson, James John
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15, Uttons Avenue, Leigh-on-sea, SS9 2EL, England

      IIF 25
  • Anderson, James John
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 75, Leigh Road, Leigh-on-sea, SS9 1JN, United Kingdom

      IIF 26
    • 1st Floor, 19 Clifftown Road, Southend-on-sea, Essex, SS1 1AB, United Kingdom

      IIF 27 IIF 28
  • Mr James John Anderson
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15, Uttons Avenue, Leigh-on-sea, SS9 2EL, England

      IIF 29
  • Anderson, James

    Registered addresses and corresponding companies
    • 295, Coniston Road, Patchway, Bristol, BS34 5LH, United Kingdom

      IIF 30
  • James Anderson
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 19 Clifftown Road, Southend-on-sea, Essex, SS1 1AB, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,418 GBP2023-05-31
    Officer
    2019-04-16 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    295 Coniston Road, Patchway, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-18 ~ dissolved
    IIF 21 - director → ME
    2017-07-18 ~ dissolved
    IIF 30 - secretary → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    15 Uttons Avenue, Leigh-on-sea, England
    Dissolved corporate (2 parents)
    Officer
    2023-07-05 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2023-07-05 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    18 Clarence Road, Southend-on-sea, Essex
    Corporate (2 parents)
    Equity (Company account)
    -128,874 GBP2023-03-31
    Officer
    2013-05-24 ~ now
    IIF 27 - director → ME
  • 5
    75 Leigh Road, Leigh-on-sea, Essex, England
    Dissolved corporate (3 parents)
    Officer
    2011-02-15 ~ dissolved
    IIF 26 - director → ME
  • 6
    OAKLEIGH HOMES & INVESTMENTS LIMITED - 2017-08-11
    1st Floor 19 Clifftown Road, Southend-on-sea, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,073 GBP2022-04-30
    Officer
    2010-04-09 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    9 Nelson Street, Southend-on-sea, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-24 ~ dissolved
    IIF 22 - director → ME
  • 8
    ESHA (DEVELOPMENTS) LIMITED - 2021-04-13
    LINX (DEVELOPMENTS) LTD. - 2006-05-11
    ELPH (DEVELOPMENTS) LIMITED - 2001-12-24
    NATREX LIMITED - 1999-05-06
    1700 Solihull Parkway, Birmingham Business Park, Solihull
    Corporate (11 parents)
    Officer
    2020-08-10 ~ now
    IIF 19 - director → ME
  • 9
    TENNYSON (PROPERTIES) LIMITED - 2012-07-05
    TELMAC UK LIMITED - 2001-03-09
    1700 Solihull Parkway, Birmingham Business Park, Solihull
    Corporate (10 parents)
    Officer
    2020-08-10 ~ now
    IIF 18 - director → ME
Ceased 16
  • 1
    1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,418 GBP2023-05-31
    Officer
    2021-06-14 ~ 2025-01-27
    IIF 28 - director → ME
  • 2
    Berkeley House 19 Portsmouth, Road, Cobham, Surrey
    Corporate (12 parents)
    Officer
    2011-02-09 ~ 2019-08-30
    IIF 17 - director → ME
  • 3
    BERKELEY HOMES (CHELSEA BRIDGE WHARF) LIMITED - 2004-05-25
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (15 parents, 8 offsprings)
    Officer
    2014-07-26 ~ 2019-08-30
    IIF 4 - director → ME
    2013-06-14 ~ 2014-07-25
    IIF 10 - director → ME
  • 4
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (14 parents)
    Officer
    2003-08-05 ~ 2019-08-30
    IIF 8 - director → ME
  • 5
    TABARD SQUARE (BUILDING D) LIMITED - 2011-02-17
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (6 parents)
    Officer
    2007-06-18 ~ 2015-04-10
    IIF 6 - director → ME
  • 6
    BERKELEY HOMES (NORTH EAST LONDON) LIMITED - 2007-05-23
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (7 parents, 5 offsprings)
    Officer
    2007-06-13 ~ 2008-05-14
    IIF 14 - director → ME
  • 7
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (7 parents)
    Officer
    2008-01-30 ~ 2014-07-25
    IIF 13 - director → ME
  • 8
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (8 parents)
    Officer
    2008-01-30 ~ 2014-07-25
    IIF 11 - director → ME
  • 9
    BERKELEY HOMES (WEST LONDON) LIMITED - 2014-09-04
    BERKELEY HOMES (THAMES VALLEY) LIMITED - 1999-07-14
    TREVORT LIMITED - 1993-02-26
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (7 parents, 5 offsprings)
    Officer
    2005-01-10 ~ 2014-07-25
    IIF 12 - director → ME
  • 10
    WALTHAM FOREST DEVELOPMENTS LIMITED - 2018-03-05
    Waltham Forest Town Hall Fellowship Square, Forest Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,215,698 GBP2024-06-30
    Officer
    2020-10-08 ~ 2024-05-26
    IIF 1 - director → ME
  • 11
    Berkeley House, 19 Portsmouth Road, Cobham
    Dissolved corporate (3 parents)
    Officer
    2013-07-08 ~ 2016-08-19
    IIF 3 - director → ME
  • 12
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (4 parents)
    Officer
    2007-06-18 ~ 2016-08-19
    IIF 5 - director → ME
  • 13
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (4 parents)
    Officer
    2007-06-18 ~ 2016-08-19
    IIF 7 - director → ME
  • 14
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (4 parents)
    Officer
    2007-06-18 ~ 2008-06-25
    IIF 16 - director → ME
  • 15
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (4 parents)
    Officer
    2007-06-18 ~ 2016-08-19
    IIF 9 - director → ME
  • 16
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2004-11-19 ~ 2019-11-27
    IIF 15 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.