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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Anderson, James Scott

    Related profiles found in government register
  • Anderson, James Scott
    British company director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridgwater Lodge, Mill Hill, Tavistock, Devon, PL19 8NP, England

      IIF 1
  • Anderson, James
    British director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 2
  • Anderson, James
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 247b, East End Road, London, N2 8AY, United Kingdom

      IIF 3
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • 16, Plantation Road, Tadley, Hampshire, RG26 4QU, United Kingdom

      IIF 5
  • Anderson, James
    British designer born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Owl Barn, Owl Barn, Berkhampstead, HP4 1QU, United Kingdom

      IIF 6
  • Anderson, James Michael
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • 26, Alwyn Road, Maidenhead, SL6 5EH, England

      IIF 8
  • Anderson, James Michael
    British sales born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Anderson, James Peter
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Combe Road, Combe Down, Bath, BA2 5HY, United Kingdom

      IIF 10
  • Anderson, James
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Anderson, James
    British photographer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Combe Road, Combe Down, Bath, BA2 5HY

      IIF 12
  • Anderson, James
    English ceo born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 13
  • Anderson, James
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 72-74, Dean Street, London, W1D 3SG, England

      IIF 14
  • Mr James Anderson
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 15
  • Anderson, James George
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • C/o Findlay Todd Accountants, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, United Kingdom

      IIF 16
    • The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 17
    • 134a, Rylands Drive, Warrington, WA2 7DB, England

      IIF 18
  • Anderson, James George
    British director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Mr James Scott Anderson
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridgwater Lodge, Mill Hill, Tavistock, Devon, PL19 8NP, England

      IIF 20
  • Mr James Anderson
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 247b, East End Road, London, N2 8AY, United Kingdom

      IIF 21
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
    • 16, Plantation Road, Tadley, RG264QU, United Kingdom

      IIF 23
  • James Anderson
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Mr James Anderson
    English born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Carlingford Road, Hucknall, Nottingham, Nottinghamshire, NG15 7AE, United Kingdom

      IIF 25
  • Mr James Peter Anderson
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Combe Road, Combe Down, Bath, BA2 5HY, United Kingdom

      IIF 26
  • Anderson, James
    British

    Registered addresses and corresponding companies
    • 11a, Combe Road, Combe Down, Bath, Avon, BA2 5HY

      IIF 27
  • Mr James Michael Anderson
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
    • 16, Plantation Road, Tadley, RG26 4QU, England

      IIF 29 IIF 30
  • Mr James Anderson
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • Bridgwater Lodge, Mill Hill, Tavistock, Devon, PL19 8NP, United Kingdom

      IIF 31
  • Mr James Scott Anderson
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 146, Bath Road, Longwell Green, Bristol, Gloucestershire, BS309DB, England

      IIF 32
  • Anderson, James

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Mr James George Anderson
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • C/o Findlay Todd Accountants, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, United Kingdom

      IIF 34
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
    • The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 36
    • 134a, Rylands Drive, Warrington, WA2 7DB, England

      IIF 37
child relation
Offspring entities and appointments 20
  • 1
    ADSPOKE LTD
    14229941
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-07-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 2
    AEGLE FITNESS LTD
    13105925
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-12-31 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AJ ANDERSON PROPERTY LTD
    14169940
    16 Plantation Road, Tadley, England
    Active Corporate (2 parents)
    Officer
    2022-06-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-06-13 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BABY TEDDIES LIMITED
    09784318
    11a Combe Road, Combe Down, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    CARTILLER LTD
    13175262
    16 Plantation Road, Tadley, England
    Active Corporate (2 parents)
    Officer
    2021-02-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-02-03 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EJ DEVELOPMENTS (WELBECK) LIMITED
    16171875
    The Station House, 15 Station Road, St. Ives, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GROOVYBOOTH LIMITED
    06800948
    11a Combe Road, Combe Down, Bath
    Dissolved Corporate (2 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 12 - Director → ME
  • 8
    JAMBOF LTD
    14281058
    134a Rylands Drive, Warrington, England
    Active Corporate (3 parents)
    Officer
    2022-08-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-08-07 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    JG INVESTMENTS GROUP LIMITED
    16482942
    C/o Findlay Todd Accountants The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    LIFESTYLE SELECT LTD
    12828721
    247b East End Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-08-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 11
    LITTLE CHERRY TOTS LTD
    15936242
    16 Plantation Road, Tadley, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-09-04 ~ 2024-09-17
    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
  • 12
    MEDICAL NUTRITION LTD
    12242821
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-03 ~ dissolved
    IIF 11 - Director → ME
    2019-10-03 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2019-10-03 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 13
    OLIVER JAMES STUDIOS LTD
    11635941
    Bridgwater Lodge, Mill Hill, Tavistock, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    OUR LIFE’S WORK LTD
    14311523
    Bridgwater Lodge, Mill Hill, Tavistock, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-08-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-08-22 ~ now
    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
  • 15
    PROJECT UNITY LTD
    14686660
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 16
    STRATRAIL LIMITED
    04348096
    34 Saint Johns Road, Sidcup, Kent
    Dissolved Corporate (6 parents)
    Officer
    2010-06-07 ~ dissolved
    IIF 27 - Secretary → ME
  • 17
    SUPER PULP LIMITED
    10639495
    29 Woodstock Street, Hucknall, Nottingham, England
    Dissolved Corporate (5 parents)
    Officer
    2017-09-15 ~ dissolved
    IIF 6 - Director → ME
  • 18
    THE VISION CLOUD FAMILY LTD
    15536703
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-03-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2024-03-02 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    THINKSPACE EDUCATION LTD
    10563093
    2 Eastbourne Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 20
    ZEST ORDERING LIMITED
    - now 09177474
    SPACE LOUNGES LIMITED - 2015-09-11
    146 Bath Road, Longwell Green, Bristol, Gloucestershire, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.