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 Patrick Anderson

    Related profiles found in government register
  • Mr John Patrick Anderson
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69-71 East Street, Epsom, Surrey, KT17 1BP, England

      IIF 1
    • icon of address Forest Links Road, Ferndown, Dorset, BH22 9PH, England

      IIF 2
    • icon of address 10, Cheyne Walk, Northampton, NN1 5PT, England

      IIF 3
    • icon of address 15, Sandy Lane, St Ives, Ringwood, BH24 2LE, United Kingdom

      IIF 4
    • icon of address 12 Haviland Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7RG, England

      IIF 5
  • Mr John Patrick Anderson
    Scottish born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Grove Place, Bedford, MK40 3JJ, England

      IIF 6
  • Mr John Patrick Anderson
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address John Wildman Accountants, 15 Grove Place, Bedford, MK40 3JJ, England

      IIF 7
  • Mr Patrick John Anderson
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Chiltern Road, Dewsbury, WF12 7JZ, England

      IIF 8
    • icon of address 10, Chiltern Road, Dewsbury, WF12 7JZ, United Kingdom

      IIF 9
    • icon of address 26, Berrycroft Lane, Romiley, Stockport, Cheshire, SK6 3AU, England

      IIF 10
  • Mr John Patrick Anderson
    Scottish born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Silverdale Street, Kempston, Bedford, MK42 8BD, England

      IIF 11
  • Anderson, John Patrick
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

      IIF 12
  • Anderson, Patrick John
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Chiltern Road, Dewsbury, WF12 7JZ, England

      IIF 13
  • Anderson, Patrick John
    British consultant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Chiltern Road, Dewsbury, WF12 7JZ, United Kingdom

      IIF 14
  • Anderson, Patrick John
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Chiltern Road, Dewsbury, West Yorkshire, WF12 7JZ, United Kingdom

      IIF 15
    • icon of address 26, Berrycroft Lane, Romiley, Stockport, Cheshire, SK6 3AU, England

      IIF 16
  • Anderson, John Patrick
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address John Wildman Accountants, 15 Grove Place, Bedford, MK40 3JJ, England

      IIF 17
  • Anderson, John Patrick
    Scottish born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Grove Place, Bedford, MK40 3JJ, England

      IIF 18
  • Anderson, John Patrick
    Scottish property developer born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Silverdale Street, Kempston, Bedford, MK42 8BD, England

      IIF 19
  • Anderson, John Patrick

    Registered addresses and corresponding companies
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

      IIF 20
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 10 Cheyne Walk, Northampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -459,435 GBP2017-03-31
    Officer
    icon of calendar 2015-03-28 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2015-03-28 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    WEBSURE LIMITED - 2022-05-16
    icon of address 10 Chiltern Road, Dewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    288 GBP2021-04-30
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 4
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,597 GBP2020-08-31
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Retail Sale Of Bread, Cakes, Flour Confectionery A 64 Ringwood Road, St. Ives, Ringwood, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 100 St. James Road, Northampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -168,026 GBP2022-02-28
    Person with significant control
    icon of calendar 2017-10-16 ~ 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
  • 7
    icon of address 15 Grove Place, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,742 GBP2023-03-31
    Officer
    icon of calendar 2011-04-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 10 Chiltern Road, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 10 Chiltern Road, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    619 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 18 Silverdale Street, Kempston, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    icon of address John Wildman Accountants, 15 Grove Place, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -156 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 1
    icon of address Anthony Wych And Co, 26 Berrycroft Lane, Romiley, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,941 GBP2020-05-31
    Officer
    icon of calendar 2011-05-27 ~ 2018-04-13
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-27 ~ 2018-04-13
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.