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

Anderson, James

    Related profiles found in government register
  • Anderson, James
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Lechmere Avenue, Woodford Green, Essex, IG8 8QG, England

      IIF 1
  • Anderson, James
    British plant operator born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Manchester Road, Buxton, Derbyshire, SK17 6SB, England

      IIF 2
  • Anderson, Jamie
    British boxer born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dept 1854, 43 Owston Road, Carcroft, Doncaster, Yorkshire, DN6 8DA, United Kingdom

      IIF 3
    • icon of address 126, Grange Lane, Winsford, Cheshire, CW7 2BX, England

      IIF 4
  • Anderson, Jamie
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR

      IIF 5
    • icon of address 17, Flat 6, The Upper Drive, Hove, East Sussex, BN3 6GR, England

      IIF 6
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8
    • icon of address 126, Grange Lane, Winsford, Cheshire, CW7 2BX, United Kingdom

      IIF 9 IIF 10
  • Anderson, Jamie
    British sales director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Grange Lane, Winsford, Cheshire, CW7 2BX, United Kingdom

      IIF 11
  • Anderson, Jamie
    British sales manager born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Grange Lane, Winsford, Cheshire, CW7 2BX, England

      IIF 12
  • Anderson, James Nicholas
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Lechmere Avenue, Woodford Green, Essex, IG8 8QG, England

      IIF 13
  • Anderson, James Richard
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Craven Park Training And Enterprise Centre, Poorhouse Lane, Kingston-upon-hull, HU9 5HE, United Kingdom

      IIF 14
    • icon of address 24, Carr Manor Walk, Leeds, LS17 5DN, England

      IIF 15
  • Anderson, James Richard
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Tree Court, 36 Ferensway, Hull, HU2 8NH, England

      IIF 16 IIF 17
  • Anderson, James
    British transport born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Elm Grove, De La Pole Avenue, Hull, HU3 6RN, United Kingdom

      IIF 18
  • Anderson, Jamie
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Huxley Place, Glasgow, G20 9JF, Scotland

      IIF 19
  • Mr James Anderson
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Manchester Road, Buxton, Derbyshire, SK17 6SB, England

      IIF 20
    • icon of address 86, Lechmere Avenue, Woodford Green, Essex, IG8 8QG, England

      IIF 21
  • Mr Jamie Anderson
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dept 1854a, 43 Owston Road, Carcroft, Doncaster, DN6 8DA

      IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23 IIF 24
    • icon of address 126, Grange Lane, Winsford, Cheshire, CW7 2BX, England

      IIF 25
    • icon of address 126, Grange Lane, Winsford, Cheshire, CW7 2BX, United Kingdom

      IIF 26
  • Anderson, James Nicholas
    British it project manager born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Ardwell Avenue, Ilford, Essex, IG6 1AP, Great Britain

      IIF 27
  • Mr James Nicholas Anderson
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Lechmere Avenue, Woodford Green, Essex, IG8 8QG, England

      IIF 28
  • Mr James Richard Anderson
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Surbiton Close, Hull, East Yorkshire, HU8 0TF, England

      IIF 29
    • icon of address 29 Surbiton Close, Hull, East Yorkshire, HU8 0TF, United Kingdom

      IIF 30
    • icon of address Unit 24, Craven Park Training And Enterprise Centre, Poorhouse Lane, Kingston-upon-hull, HU9 5HE, United Kingdom

      IIF 31
    • icon of address 24, Carr Manor Walk, Leeds, LS17 5DN, England

      IIF 32
child relation
Offspring entities and appointments
Active 17
  • 1
    CRIME FREE LIFE LTD - 2018-05-09
    icon of address 4385, 08060925: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2017-01-31
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    ECO CLEANING LTD - 2016-03-13
    ECOREND SOLUTIONS LTD - 2015-05-28
    icon of address Flat 6 17 The Upper Drive, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 6 Manchester Road, Buxton, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,959 GBP2025-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 9 Elm Grove, De La Pole Avenue, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address 126 Grange Lane, Winsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 17 Flat 6, The Upper Drive, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 6 - Director → ME
  • 9
    FINLEY JAMES TRANSPORT LIMITED - 2022-10-11
    icon of address Cherry Tree Court, 36 Ferensway, Hull, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    335 GBP2024-03-31
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 24 Craven Park Training And Enterprise Centre, Poorhouse Lane, Kingston-upon-hull, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,762 GBP2020-11-30
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 86 Lechmere Avenue, Woodford Green, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,709 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 24 Carr Manor Walk, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,417 GBP2025-03-31
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 105 Ardwell Avenue, Ilford, Essex, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address 86 Lechmere Avenue, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,654 GBP2024-02-29
    Officer
    icon of calendar 2015-02-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 126 Grange Lane, Cheshire, Winsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address Cherry Tree Court, 36 Ferensway, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 17 - Director → ME
Ceased 5
  • 1
    CRIME FREE LIFE LTD - 2018-05-09
    icon of address 4385, 08060925: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2018-05-04 ~ 2018-05-04
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ 2018-04-27
    IIF 25 - Right to appoint or remove directors OE
  • 2
    UK PROTECT HOME SOLUTIONS LTD - 2014-12-29
    ENERGY HEATING SOLUTIONS LTD - 2014-08-28
    icon of address 272 Bath Street, Glasgow, City Of Glasgow
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    14,014 GBP2015-04-30
    Officer
    icon of calendar 2014-04-10 ~ 2016-02-15
    IIF 12 - Director → ME
  • 3
    CAPITAL FINANCIAL LIMITED - 2015-01-09
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    15,033 GBP2016-03-31
    Officer
    icon of calendar 2016-01-01 ~ 2016-11-21
    IIF 5 - Director → ME
  • 4
    FINLEY JAMES TRANSPORT LIMITED - 2022-10-11
    icon of address Cherry Tree Court, 36 Ferensway, Hull, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    335 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-16 ~ 2020-03-11
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust 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% as a member of a firm OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 86 Lechmere Avenue, Woodford Green, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,709 GBP2024-04-30
    Officer
    icon of calendar 2017-04-03 ~ 2023-01-30
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.