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 Bech Andersen

    Related profiles found in government register
  • 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 1
    • 2, Ac Court, High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom

      IIF 2
    • Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, England

      IIF 3 IIF 4
    • Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

      IIF 5
    • Howard House, 70 Baker Street, Weybridge, KT13 8AL, United Kingdom

      IIF 6
    • Howard House, 70 Baker Street, Weybridge, Surrey, KT13 8AL

      IIF 7
  • 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 8
  • 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 9
    • 6a, Lyons Farm Estate, Lyons Road Slinfold, Horsham, West Sussex, RH13 0QP, United Kingdom

      IIF 10 IIF 11 IIF 12
  • 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 13
  • 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 14
  • 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 15
    • Abbey House, Wellington Way, Weybridge, Surrey, KT13 0TT, England

      IIF 16
  • Andersen, Jan Bech
    Danish entrepreneur born in August 1968

    Resident in England

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

      IIF 17
  • 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 18
  • 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 19 IIF 20 IIF 21
  • 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 22
  • Andersen, Jan Bech
    Danish company director 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 23
  • Andersen, Jan Bech
    Danish director 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 24
  • Andersen, Jan Bech
    Danish entreprenuer 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 25
  • Andersen, Jan Bech

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

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    6a Lyons Farm Estate Lyons Road, Slinfold, Horsham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -397,752 GBP2019-06-30
    Officer
    2012-12-14 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    6a Lyons Farm Estate Lyons Road, Slinfold, Horsham, England
    Corporate (3 parents)
    Equity (Company account)
    -547,820 GBP2023-12-31
    Person with significant control
    2020-08-19 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    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
    Corporate (3 parents)
    Equity (Company account)
    -817,692 GBP2023-12-31
    Officer
    2016-09-02 ~ now
    IIF 26 - secretary → ME
  • 4
    CONCEPT DEVELOPMENT (WEYBRIDGE) LIMITED - 2015-05-13
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -284,272 GBP2021-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    6a Lyons Farm Estate, Lyons Road Slinfold, Horsham, West Sussex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    85,477 GBP2023-05-31
    Officer
    2015-05-12 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    Egerton House, 68 Baker Street, Weybridge, Surrey, England
    Dissolved corporate (3 parents)
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 7
    Egerton House, 68 Baker Street, Weybridge, Surrey, England
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    Howard House, 70 Baker Street, Weybridge, Surrey
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,668 GBP2016-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    Howard House, 70 Baker Street, Weybridge, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 10
    FORMLEY CONSULTANCY LIMITED - 2014-11-26
    6a Lyons Farm Estate, Lyons Road Slinfold, Horsham, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    45,920 GBP2023-06-30
    Officer
    2012-06-12 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    Suite 1, First Floor, 1 Duchess Street, London, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    37,532 GBP2021-01-31
    Officer
    2013-02-04 ~ dissolved
    IIF 22 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    25 Knockmore Road Knockmore Road, Derrygonnelly, Enniskillen, County Fermanagh, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    -49,809 GBP2024-02-28
    Person with significant control
    2018-02-05 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    6a Lyons Farm Estate, Lyons Road Slinfold, Horsham, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,723,440 GBP2023-10-31
    Officer
    2013-10-30 ~ now
    IIF 23 - 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
Ceased 6
  • 1
    ASCEND DEVELOPMENT LIMITED - 2013-02-28
    6a Lyons Farm Estate Lyons Road, Slinfold, Horsham, England
    Corporate (1 parent)
    Equity (Company account)
    59,757 GBP2023-12-31
    Officer
    2012-12-14 ~ 2019-06-11
    IIF 16 - director → ME
    Person with significant control
    2016-07-01 ~ 2019-06-11
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    6a Lyons Farm Estate Lyons Road, Slinfold, Horsham, England
    Corporate (3 parents)
    Equity (Company account)
    -547,820 GBP2023-12-31
    Person with significant control
    2016-07-01 ~ 2020-07-22
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    CONCEPT DEVELOPMENTS (NORBURY) LIMITED - 2017-02-09
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Person with significant control
    2016-09-08 ~ 2017-01-12
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-04-30
    Officer
    2016-04-07 ~ 2016-04-07
    IIF 14 - director → ME
  • 5
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Person with significant control
    2016-09-22 ~ 2016-09-22
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    GO7GOAL LIMITED - 2016-06-15
    A3 Broomsleigh Business Park, Worsley Bridge Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -208,486 GBP2019-05-31
    Officer
    2016-07-07 ~ 2023-05-12
    IIF 17 - director → ME
    Person with significant control
    2016-06-01 ~ 2023-05-12
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.