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 Jamie Anderson

    Related profiles found in government register
  • Mr Jamie Anderson
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Namrik Mews, Hove, BN3 2TF, England

      IIF 1
    • icon of address Unit 4 Winston Business Centre, Chartwell Road, Lancing, BN15 8TU, England

      IIF 2 IIF 3
  • Jamie Anderson
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Winston Business Centre, 30 Chartwell Road, Lancing, BN15 8TU, United Kingdom

      IIF 4
  • Mr Jamie Thorp Anderson
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Pall Mall, London, SW1Y 5ED, England

      IIF 5
    • icon of address 118, Iod, Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 6
    • icon of address Pantiles Court, Thames Street, Sunbury-on-thames, TW16 6AB, England

      IIF 7
    • icon of address Wellesley House, 204 London Road, Waterlooville, PO7 7AN, England

      IIF 8
    • icon of address 4, Danes Road, Winchester, SO23 7HH, England

      IIF 9
  • Mr Jamie Anderson
    Scottish born in November 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Millworks, 28 Field Road, Clarkston, Glasgow, G76 8SE, Scotland

      IIF 10
  • Mr Jamie Anderson
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10895846 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • Anderson, Jamie
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Coopers House, High Street, Henfield, BN5 9EQ, United Kingdom

      IIF 12
  • Anderson, Jamie
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10895846 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 20 Namrik Mews, Hove, BN3 2TF, England

      IIF 14
    • icon of address Unit 14, Winston Business Centre, 30 Chartwell Road, Lancing, BN15 8TU, United Kingdom

      IIF 15
    • icon of address Unit 4 Winston Business Centre, Chartwell Road, Lancing, BN15 8TU, England

      IIF 16 IIF 17
  • Anderson, Jamie
    British author & adventurer born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Danes Road, Winchester, SO23 7HH, England

      IIF 18
  • Anderson, Jamie
    Scottish national sales manager born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Millworks, Ground Floor, No. 3, 28 Field Road, Busby, Glasgow, G76 8SE

      IIF 19
  • Anderson, Jamie
    Scottish company director born in November 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Millworks, 28 Field Road, Clarkston, Glasgow, G76 8SE, Scotland

      IIF 20
  • Anderson, Jamie Duncan Thomas
    Scottish national sales manager born in March 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Millworks, Ground Floor, No. 3, 28 Field Road, Busby, Glasgow, G76 8SE

      IIF 21
  • Anderson, Jamie Thorp
    British author & adventurer born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Danes Road, Winchester, SO23 7HH, England

      IIF 22
  • Anderson, Jamie Thorp
    British chief executive born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pantiles Court, Thames Street, Sunbury-on-thames, TW16 6AB, England

      IIF 23
  • Anderson, Jamie Thorp
    British company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Pall Mall, London, SW1Y 5ED, England

      IIF 24
  • Anderson, Jamie Thorp
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Cross, Madingley Road, Cambridge, CB3 0ET

      IIF 25
    • icon of address 118, Iod, Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 26
    • icon of address Wellesley House, 204 London Road, Waterlooville, PO7 7AN, England

      IIF 27
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address High Cross, Madingley Road, Cambridge
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address Wellesley House, 204 London Road, Waterlooville, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 14 Winston Business Centre, 30 Chartwell Road, Lancing, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Millworks 28 Field Road, Clarkston, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 118 Iod, Pall Mall, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PARLIAMENTARY KNOWLEDGE SCHEMES LTD - 2025-02-06
    icon of address 116 Pall Mall, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 4 Winston Business Centre, Chartwell Road, Lancing, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 8
    KNOWLEDGE SCHEMES LTD - 2025-02-06
    icon of address Pantiles Court, Thames Street, Sunbury-on-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    icon of address 4 Danes Road, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,057 GBP2024-07-31
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 4 Winston Business Centre, Chartwell Road, Lancing, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 11
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -63,672 GBP2022-07-31
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ now
    IIF 11 - Has significant influence or controlOE
  • 12
    icon of address 20 Namrik Mews, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 13
    icon of address Millworks Ground Floor, No. 3, 28 Field Road, Busby, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    24,483 GBP2025-05-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address High Cross, Madingley Road, Cambridge, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 18 - Director → ME
Ceased 2
  • 1
    icon of address 73 Mackie Avenue, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-04-06 ~ 2024-06-27
    IIF 12 - Director → ME
  • 2
    icon of address Millworks Ground Floor, No. 3, 28 Field Road, Busby, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    24,483 GBP2025-05-31
    Officer
    icon of calendar 2023-09-01 ~ 2023-09-01
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.