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 John Anderson

    Related profiles found in government register
  • Mr John Anderson
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

      IIF 1
    • Flat 7, Herring Lane, Spalding, Lincolnshire, PE11 1TL, United Kingdom

      IIF 2
    • 43, Cowbit Road, Spalding, PE11 2RQ, United Kingdom

      IIF 3
  • John Anderson
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Cowbit Road, Spalding, PE112RQ, United Kingdom

      IIF 4
  • Mr John Robert Anderson
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

      IIF 5
    • 43, Cowbit Road, Spalding, PE11 2RQ, England

      IIF 6
    • 7, Herring Lane, Spalding, PE11 1TL, United Kingdom

      IIF 7
  • Mr John Robert Anderson
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Byre, 5 Lodge Farm, Bearpark, County Durham, DH7 7EA, England

      IIF 8
    • Kepier House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 9
    • Castle Eden Studios, Stockton Road, Hartlepool, TS27 4SD, England

      IIF 10 IIF 11
  • Mr Robert Alan Anderson
    British born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Becher Close, Renhold, Bedford, MK41 0LP, United Kingdom

      IIF 12 IIF 13 IIF 14
    • White Gables Farm, Blunham Road, Moggerhanger, Bedfordshire, MK44 3RA, England

      IIF 15
  • Anderson, John
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Cowbit Road, Spalding, PE11 2RQ, United Kingdom

      IIF 16
  • Anderson, John
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, Herring Lane, Spalding, Lincolnshire, PE11 1TL, United Kingdom

      IIF 17
  • Anderson, John Robert
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Flat 7, Herring Lane, Spalding, Lincolnshire, PE11 1TL, United Kingdom

      IIF 23
    • 43, Cowbit Road, Spalding, PE11 2RQ, England

      IIF 24
    • 43, Cowbit Road, Spalding, PE11 2RQ, United Kingdom

      IIF 25
    • 7 Herring Lane, Spalding, Lincolnshire, PE11 1TL, England

      IIF 26
  • Anderson, John Robert
    British import / export born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Herring Lane, Spalding, PE11 1TL, United Kingdom

      IIF 27
  • Anderson, John Robert
    British importer born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Herring Lane, Spalding, Lincolnshire, PE11 1TL, England

      IIF 28
  • Anderson, John Robert
    British procurement manager born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Herring Lane, Spalding, Lincolnshire, PE11 1TL, United Kingdom

      IIF 29
  • Anderson, John Robert
    British footwear importer born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Byre, Lodge Farm, Bearpark, County Durham, DH7 7EA, United Kingdom

      IIF 30
  • Mr John Robert Anderson
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7 Herring Lane, Spalding, Lincolnshire, PE11 1TL, England

      IIF 31
  • Mr John Robert Anderson
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5 Lodge Farm, Bearpark, Durham, DH7 7EA, England

      IIF 32
  • Anderson, Robert Alan
    British company director born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Becher Close, Renhold, Bedford, MK41 0LP, United Kingdom

      IIF 33
    • White Gables, Blunham Road Moggerhangor, Bedford, MK44 3RA

      IIF 34
    • 33 Wood Street, Barnet, Hertfordshire, EN5 4BE

      IIF 35
  • Anderson, Robert Alan
    British director born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cartwrights, Regency House, 33 Wood Street, Barnet, EN5 4BE, England

      IIF 36
  • Anderson, Robert Alan
    British farmer born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Becher Close, Renhold, Bedford, MK41 0LP, United Kingdom

      IIF 37 IIF 38
    • White Gables Farm, Blunham Road, Moggerhanger, Bedfordshire, MK44 3RA, England

      IIF 39
  • Mr John Robert Anderson
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Kepier House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 40
  • Mr John Robert Anderson
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG, England

      IIF 41 IIF 42
  • Mr Robert John Anderson
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
  • Anderson, John Robert
    British co director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Castle Eden Studios, Stockton Road, Castle Eden, Hartlepool, TS27 4SD, United Kingdom

      IIF 44
  • Anderson, John Robert
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Kepier House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 45
  • Anderson, John Robert
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Castle Eden Studios, Castle Eden, TS28 5JX, England

      IIF 46
    • Dakota House, 25 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TX

      IIF 47
  • Anderson, John Robert
    British imp/exp/retailer of schoolwear born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Byre, 5 Lodge Farm, Bearpark, County Durham, DH7 7EA, England

      IIF 48
  • Anderson, John Robert
    British importer born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Swallow Cottage, Rodridge Lane, Wingate, Durham, TS28 5HG

      IIF 49
  • Anderson, John Robert
    British importer and wholesaler of foo born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Swallow Cottage, Rodridge Lane, Wingate, Durham, TS28 5HG

      IIF 50
  • Anderson, John Robert
    British managing director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5 Lodge Farm, Bearpark, Durham, DH7 7EA, England

      IIF 51
  • Anderson, John Robert
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG, England

      IIF 52 IIF 53
  • Anderson, Robert
    British director born in June 1943

    Resident in England

    Registered addresses and corresponding companies
  • Anderson, Robert John
    British managing director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 60
  • Anderson, John Robert
    born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • W.f International Ltd, Castle Eden Studios, Castle Eden, Hartlepool, County Durham, TS27 4SD, England

      IIF 61
child relation
Offspring entities and appointments
Active 28
  • 1
    CATHEDRAL SCHOOLWEAR LIMITED - 2009-04-08
    The Byre, 5 Lodge Farm, Bearpark, County Durham, England
    Corporate (2 parents)
    Officer
    2007-11-07 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Kepier House, Belmont Business Park, Durham, Co. Durham, England
    Corporate (2 parents)
    Equity (Company account)
    818 GBP2023-11-30
    Officer
    2013-11-12 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Regency House 33, Wood Street, Barnet, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-17 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2019-09-17 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    White Gables Blunham Road, Moggerhanger, Bedford, England
    Corporate (3 parents)
    Equity (Company account)
    1,890,535 GBP2023-12-31
    Officer
    2006-02-04 ~ now
    IIF 34 - 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
  • 5
    KYMBERLY SARAH LTD - 2013-05-14
    7 Herring Lane, Spalding
    Corporate (1 parent)
    Equity (Company account)
    -17,876 GBP2023-12-31
    Officer
    2011-09-22 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-06-30 ~ now
    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
  • 6
    43 Cowbit Road, Spalding, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-20 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-06-20 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    Regency House, 33 Wood Street, Barnet, Hertfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -53,357 GBP2017-09-30
    Officer
    2018-12-07 ~ dissolved
    IIF 21 - director → ME
    IIF 58 - director → ME
  • 8
    DPS DEVELOPMENTS (UK) LIMITED - 2006-03-15
    7 Herring Lane, Spalding, Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    109,352 GBP2024-03-31
    Officer
    2018-12-07 ~ now
    IIF 23 - director → ME
  • 9
    7 Herring Lane, Spalding, Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    -149,405 GBP2024-03-31
    Officer
    2021-12-09 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-12-09 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    7 Herring Lane, Spalding, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-23 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 11
    Suite 5, 2nd Floor Regent Centre Gosforth, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Equity (Company account)
    -156,036 GBP2019-07-31
    Officer
    2015-07-16 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    KLIA LIFE LIMITED - 2022-10-04
    5 Lodge Farm, Bearpark, Durham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-25 ~ now
    IIF 51 - director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,304 GBP2024-06-30
    Officer
    2018-06-11 ~ now
    IIF 60 - director → ME
    Person with significant control
    2019-06-21 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 14
    2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -1,019 GBP2024-04-30
    Officer
    2021-04-22 ~ now
    IIF 53 - director → ME
    Person with significant control
    2021-04-22 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 15
    The Granary 3 Lodge Farm, Bearpark, Durham, Co Durham
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2018-11-09 ~ now
    IIF 30 - director → ME
  • 16
    27/28 Eastcastle Street, London, United Kingdom
    Dissolved corporate (9 parents)
    Officer
    2012-12-21 ~ dissolved
    IIF 61 - llp-member → ME
  • 17
    C/o Andersons White Gables Farm, Blunham Road, Moggerhanger, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2006-08-16 ~ dissolved
    IIF 33 - director → ME
  • 18
    7 Herring Lane, Spalding, Lincolnshire, England
    Corporate (1 parent, 1 offspring)
    Officer
    2021-04-22 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-04-22 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 19
    7 Herring Lane, Spalding, Lincolnshire, England
    Corporate (2 parents)
    Officer
    2019-06-21 ~ now
    IIF 28 - director → ME
  • 20
    White Gables Farm, Blunham Road, Moggerhanger, Bedfordshire, England
    Corporate (3 parents)
    Officer
    2024-02-07 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-02-07 ~ now
    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
  • 21
    2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, England
    Corporate (3 parents)
    Officer
    2020-06-25 ~ now
    IIF 52 - director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    DPS HOMES LTD - 2017-08-25
    7 Herring Lane, Spalding, Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    -5,583 GBP2024-03-31
    Officer
    2018-12-07 ~ now
    IIF 18 - director → ME
  • 23
    DPS STRATEGIC LAND LTD - 2017-07-12
    ADVANCING PROPERTY STRATEGIC LAND LTD - 2017-03-15
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-12-07 ~ dissolved
    IIF 19 - director → ME
    IIF 55 - director → ME
  • 24
    ANDERSON TRADING CORPORATION LTD - 2017-06-11
    7 Herring Lane, Spalding, Lincolnshire, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    2018-12-07 ~ now
    IIF 20 - director → ME
  • 25
    DPS INNOVATION LTD - 2017-06-01
    7 Herring Lane, Spalding, Lincolnshire, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -19,736 GBP2024-03-31
    Officer
    2018-12-07 ~ now
    IIF 22 - director → ME
    Person with significant control
    2021-12-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 26
    The Old Brewery, Castle Eden, County Durham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-02-25 ~ dissolved
    IIF 49 - director → ME
  • 27
    T. B. & I. 107 LIMITED - 1997-07-15
    Castle Eden Studios Stockton Road, Castle Eden, Hartlepool, Cleveland, England
    Dissolved corporate (3 parents)
    Officer
    1997-08-04 ~ dissolved
    IIF 50 - director → ME
  • 28
    Dakota House 25 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -77,987 GBP2016-06-30
    Officer
    2011-06-13 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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 10
  • 1
    BRAYWAY TRADING LIMITED - 2003-02-28
    C/o Andersons White Gables Farm, Blunham Road, Moggerhanger, Bedfordshire
    Corporate (1 parent)
    Equity (Company account)
    93,061 GBP2024-03-31
    Officer
    2003-02-14 ~ 2019-10-10
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-15
    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
    IIF 13 - Right to appoint or remove directors OE
  • 2
    BONWOOD DEVELOPMENTS LIMITED - 2003-02-20
    White Gables White Gables, Blunham Road, Moggerhanger, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-05
    Officer
    2003-02-14 ~ 2022-01-22
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-15
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 3
    26 Summer Lane, Wynyard, Billingham, England
    Corporate (1 parent)
    Equity (Company account)
    58,429 GBP2024-03-31
    Officer
    2011-12-23 ~ 2018-08-28
    IIF 46 - director → ME
  • 4
    DPS DEVELOPMENTS (UK) LIMITED - 2006-03-15
    7 Herring Lane, Spalding, Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    109,352 GBP2024-03-31
    Officer
    2018-12-07 ~ 2022-01-20
    IIF 54 - director → ME
  • 5
    7 Herring Lane, Spalding, Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    -149,405 GBP2024-03-31
    Officer
    2018-12-07 ~ 2018-12-07
    IIF 17 - director → ME
    2013-08-07 ~ 2014-05-21
    IIF 35 - director → ME
  • 6
    Suite 5, 2nd Floor Regent Centre Gosforth, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Equity (Company account)
    -156,036 GBP2019-07-31
    Person with significant control
    2016-06-30 ~ 2018-09-05
    IIF 40 - Ownership of shares – 75% or more OE
  • 7
    7 Herring Lane, Spalding, Lincolnshire, England
    Corporate (2 parents)
    Person with significant control
    2019-06-21 ~ 2021-04-22
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 8
    DPS HOMES LTD - 2017-08-25
    7 Herring Lane, Spalding, Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    -5,583 GBP2024-03-31
    Officer
    2018-12-07 ~ 2022-01-20
    IIF 57 - director → ME
  • 9
    ANDERSON TRADING CORPORATION LTD - 2017-06-11
    7 Herring Lane, Spalding, Lincolnshire, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    2018-12-07 ~ 2022-01-20
    IIF 56 - director → ME
    2014-05-29 ~ 2017-06-09
    IIF 36 - director → ME
  • 10
    DPS INNOVATION LTD - 2017-06-01
    7 Herring Lane, Spalding, Lincolnshire, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -19,736 GBP2024-03-31
    Officer
    2018-12-07 ~ 2022-01-20
    IIF 59 - director → ME
© 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.