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 Jan Gael Anderson

    Related profiles found in government register
  • Mr Jan Gael Anderson
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City Point, 1 Ropemaker Street, London, EC2Y 9HT, England

      IIF 1
  • Mr Jan Anderson
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Rosebery Road, Epsom, KT18 6AA, United Kingdom

      IIF 2
    • icon of address 110, Rosebery Road, Epsom, Surrey, KT18 6AA, United Kingdom

      IIF 3 IIF 4
  • Anderson, Jan
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hygeia, 66-68 College Road, Harrow, HA1 1BE

      IIF 5
    • icon of address Hygeia Building, 1st Floor, 66-68 College Road, Harrow, HA1 1BE, England

      IIF 6
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 7
  • Anderson, Jan
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Rosebery Road, Epsom, KT18 6AA, United Kingdom

      IIF 8
    • icon of address 110, Rosebery Road, Epsom, Surrey, KT18 6AA, United Kingdom

      IIF 9 IIF 10
  • Anderson, Jan Gael
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Prince Of Wales House, 3 Bluecoats Avenue, Hertford, Hertfordshire, SG14 1PB, England

      IIF 11
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 12
  • Anderson, Jan Gael
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City Point, 1 Ropemaker Street, London, EC2Y 9HT, England

      IIF 13
  • Anderson, Jan Gael
    Belgian director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Wrotham Business Park, Barnet, Hertfordshire, EN5 4SZ, United Kingdom

      IIF 14
  • Anderson, Jan Gael
    Belgian managing director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 15
  • Anderson, Jan Gael
    Belgian operations manager born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hygeia Building, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 110 Rosebery Road, Epsom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ 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 110 Rosebery Road, Epsom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address 110 Rosebery Road, Epsom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address Vox Studios, Durham Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,605 GBP2018-03-31
    Officer
    icon of calendar 2017-01-09 ~ 2018-03-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2018-03-30
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    DIRECT HEALTHCARE 24 PLC - 2019-07-30
    MAYDAY DIRECT 24 PLC - 2017-03-28
    icon of address Hygeia Building 1st Floor, 66-68 College Road, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,422,472 GBP2024-09-30
    Officer
    icon of calendar 2020-10-01 ~ 2022-11-30
    IIF 6 - Director → ME
  • 3
    icon of address Hygeia, 66-68 College Road, Harrow
    Active Corporate (4 parents)
    Equity (Company account)
    3,049 GBP2023-09-30
    Officer
    icon of calendar 2020-10-01 ~ 2020-12-01
    IIF 5 - Director → ME
  • 4
    MEDICALL STAFFING LTD - 2017-07-10
    SOS RESPONSE LIMITED - 2017-03-15
    icon of address Floor 2, Suite 207 150 Minories, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    553,388 GBP2024-03-31
    Officer
    icon of calendar 2016-07-01 ~ 2016-10-31
    IIF 12 - Director → ME
  • 5
    PLAN B HEALTHCARE PLC - 2019-07-26
    icon of address Hygeia Building, 66-68 College Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    192,474 GBP2023-09-30
    Officer
    icon of calendar 2013-10-01 ~ 2014-12-11
    IIF 16 - Director → ME
  • 6
    icon of address 124 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    621,713 GBP2023-09-30
    Officer
    icon of calendar 2018-03-05 ~ 2022-11-30
    IIF 7 - Director → ME
  • 7
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2016-11-30
    IIF 11 - Director → ME
  • 8
    icon of address First Floor, 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-05 ~ 2016-10-31
    IIF 14 - Director → ME
  • 9
    YOUR VENTURE LIMITED - 2015-06-15
    icon of address 1st Floor 26 - 28 Bedford Row, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2015-03-25 ~ 2016-10-31
    IIF 15 - 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.