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

Andersen, Jan Bech

    Related profiles found in government register
  • Andersen, Jan Bech

    Registered addresses and corresponding companies
    • Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

      IIF 1
  • Andersen, Jan Bech
    born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 2
  • Andersen, Jan Bech
    Danish born in August 1968

    Resident in Monaco

    Registered addresses and corresponding companies
    • 6a, Lyons Farm Estate, Lyons Road Slinfold, Horsham, West Sussex, RH13 0QP, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Andersen, Jan Bech
    Danish born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, England

      IIF 6
    • Abbey House, Wellington Way, Weybridge, Surrey, KT13 0TT, England

      IIF 7
  • Andersen, Jan Bech
    Danish company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, A C Court, High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom

      IIF 8
  • Andersen, Jan Bech
    Danish director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6a Lyons Farm Estate, Lyons Road, Slinfold, Horsham, RH13 0QP, England

      IIF 9
  • Mr Jan Bech Andersen
    Danish born in August 1968

    Resident in Monaco

    Registered addresses and corresponding companies
    • 6a Lyons Farm Estate, Lyons Road, Slinfold, Horsham, RH13 0QP, England

      IIF 10
    • 6a, Lyons Farm Estate, Lyons Road Slinfold, Horsham, West Sussex, RH13 0QP, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Mr Jan Bech Andersen
    Danish born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2 Ac Court, High Street, Thames Ditton, Surrey, KT7 0SR, England

      IIF 14
    • 2, Ac Court, High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom

      IIF 15
    • Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, England

      IIF 16 IIF 17
    • Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

      IIF 18
    • Howard House, 70 Baker Street, Weybridge, KT13 8AL, United Kingdom

      IIF 19
    • Howard House, 70 Baker Street, Weybridge, Surrey, KT13 8AL

      IIF 20
  • Mr Jan Bech Anderson
    Danish born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 21
  • Jan Bech Andersen
    Danish born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Knockmore Road, Knockmore Road, Derrygonnelly, Enniskillen, County Fermanagh, BT93 6GA, Northern Ireland

      IIF 22
  • Mr Jan Flemming Bech Andersen
    Danish born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, England

      IIF 23
  • Mr Jan Flemming Bech Anderson
    Danish born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a Lyons Farm Estate, Lyons Road, Slinfold, Horsham, RH13 0QP, England

      IIF 24 IIF 25 IIF 26
child relation
Offspring entities and appointments 18
  • 1
    ASCEND DEVELOPMENTS LIMITED
    - now 08331767
    ASCEND DEVELOPMENT LIMITED
    - 2013-02-28 08331767
    6a Lyons Farm Estate Lyons Road, Slinfold, Horsham, England
    Active Corporate (3 parents)
    Officer
    2012-12-14 ~ 2019-06-11
    IIF 7 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-06-11
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    ASCEND LIFESTYLE LIMITED
    08331448
    6a Lyons Farm Estate Lyons Road, Slinfold, Horsham, England
    Dissolved Corporate (3 parents)
    Officer
    2012-12-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    BLUECO ESTATES LTD
    09368018
    6a Lyons Farm Estate Lyons Road, Slinfold, Horsham, England
    Active Corporate (3 parents)
    Person with significant control
    2016-07-01 ~ 2020-07-22
    IIF 26 - Ownership of shares – 75% or more OE
    2020-08-19 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CONCEPT DEVELOPMENTS (BARNES) LIMITED - now
    CONCEPT DEVELOPMENTS (NORBURY) LIMITED
    - 2017-02-09 10366904
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-09-08 ~ 2017-01-12
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CONCEPT DEVELOPMENTS (COBHAM) LIMITED
    - now 06358039
    CONCEPT CONSTRUCTION (SURREY) LIMITED - 2010-01-11
    CONCEPT (SURREY) LIMITED LIMITED - 2009-12-03
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-09-02 ~ now
    IIF 1 - Secretary → ME
  • 6
    CONCEPT DEVELOPMENTS (LAND) LIMITED
    10111391
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-04-07 ~ 2016-04-07
    IIF 8 - Director → ME
  • 7
    CONCEPT DEVELOPMENTS (RIPLEY) LIMITED
    10390593
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-09-22 ~ 2016-09-22
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CONCEPT DEVELOPMENTS (WEYBRIDGE) LIMITED
    - now 08843807
    CONCEPT DEVELOPMENT (WEYBRIDGE) LIMITED - 2015-05-13
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DANISH VENTURES LTD
    09585474
    6a Lyons Farm Estate, Lyons Road Slinfold, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-05-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 10
    DEVEQ 95 PECKHAM RD LIMITED
    10655889
    Egerton House, 68 Baker Street, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 11
    DEVEQ FUNDING LIMITED
    10652608
    Egerton House, 68 Baker Street, Weybridge, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 12
    DEVEQ LIMITED
    09121874
    Howard House, 70 Baker Street, Weybridge, Surrey
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    DEVEQ PECKHAM 1 LIMITED
    10557380
    Howard House, 70 Baker Street, Weybridge, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 14
    FORMLEY PROPERTIES LIMITED
    - now 08101489
    FORMLEY CONSULTANCY LIMITED
    - 2014-11-26 08101489
    6a Lyons Farm Estate, Lyons Road Slinfold, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-06-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 15
    GO4GOAL LIMITED
    - now 10207451 OC387689... (more)
    GO7GOAL LIMITED
    - 2016-06-15 10207451 OC387689... (more)
    A3 Broomsleigh Business Park, Worsley Bridge Road, London, England
    Active Corporate (3 parents)
    Officer
    2016-07-07 ~ 2023-05-12
    IIF 6 - Director → ME
    Person with significant control
    2016-06-01 ~ 2023-05-12
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MILLWOOD (SGH) LLP
    OC382152
    Suite 1, First Floor, 1 Duchess Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-04 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    RETURN TO PLAY SPORTS MEDICINE LTD
    NI650769 07792689
    25 Knockmore Road Knockmore Road, Derrygonnelly, Enniskillen, County Fermanagh, Northern Ireland
    Active Corporate (2 parents)
    Person with significant control
    2018-02-05 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    TARA HOUSE LIMITED
    08754740
    6a Lyons Farm Estate, Lyons Road Slinfold, Horsham, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-10-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.