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

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 born in October 1978

    Resident in United Kingdom

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

      IIF 16
  • 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 17
  • Anderson, John Robert
    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 18 IIF 19 IIF 20
    • 7, Herring Lane, Spalding, Lincolnshire, PE11 1TL, United Kingdom

      IIF 21
    • Flat 7, Herring Lane, Spalding, Lincolnshire, PE11 1TL, United Kingdom

      IIF 22
    • 43, Cowbit Road, Spalding, PE11 2RQ, United Kingdom

      IIF 23
    • 7 Herring Lane, Spalding, Lincolnshire, PE11 1TL, England

      IIF 24 IIF 25
  • 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 26 IIF 27
    • 43, Cowbit Road, Spalding, PE11 2RQ, England

      IIF 28
  • 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 29
  • Anderson, John Robert
    British 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
    • 43, Cowbit Road, Spalding, PE11 2RQ, England

      IIF 31
    • 7 Herring Lane, Spalding, Lincolnshire, PE11 1TL, England

      IIF 32
  • 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 33
  • Anderson, Robert Alan
    British born in June 1943

    Resident in United Kingdom

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

      IIF 34
    • White Gables, Blunham Road Moggerhanger, Bedford, MK44 3RA, England

      IIF 35
    • 33 Wood Street, Barnet, Hertfordshire, EN5 4BE

      IIF 36
    • White Gables Farm, Blunham Road, Moggerhanger, Bedfordshire, MK44 3RA, England

      IIF 37
  • 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 38
  • 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 39 IIF 40
  • 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 41
  • Anderson, John Robert
    British born in October 1978

    Resident in England

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

      IIF 42
  • Anderson, John Robert
    British born in November 1970

    Resident in England

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

      IIF 43
    • 5 Lodge Farm, Bearpark, Durham, DH7 7EA, England

      IIF 44
    • Kepier House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 45
  • 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 46
  • 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 47
    • Dakota House, 25 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TX

      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, Robert
    British born in June 1943

    Resident in England

    Registered addresses and corresponding companies
  • Anderson, Robert
    British director born in June 1943

    Resident in England

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

      IIF 55 IIF 56
  • 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 57
child relation
Offspring entities and appointments 29
  • 1
    ACADEMY SCHOOLWEAR LIMITED
    - now 06420830
    CATHEDRAL SCHOOLWEAR LIMITED
    - 2009-04-08 06420830
    The Byre, 5 Lodge Farm, Bearpark, County Durham, England
    Active Corporate (4 parents)
    Officer
    2007-11-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ACADEMY WEAR UK LTD
    08771802
    Kepier House, Belmont Business Park, Durham, Co. Durham, England
    Active Corporate (2 parents)
    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
    ANDERSONS ASSETS LTD
    - now 04602000
    BRAYWAY TRADING LIMITED
    - 2003-02-28 04602000
    C/o Andersons White Gables Farm, Blunham Road, Moggerhanger, Bedfordshire
    Active Corporate (5 parents)
    Officer
    2003-02-14 ~ 2019-10-10
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-15
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ANDERSONS TRANSPORT SERVICES LTD.
    - now 04650888
    BONWOOD DEVELOPMENTS LIMITED
    - 2003-02-20 04650888
    White Gables White Gables, Blunham Road, Moggerhanger, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2003-02-14 ~ 2022-01-22
    IIF 39 - 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 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ATLAS PRODUCE LTD
    12212263
    Regency House 33, Wood Street, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-09-17 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    BETHENEXTLINK.CO.UK LIMITED
    05511215
    White Gables Blunham Road, Moggerhanger, Bedford, England
    Active Corporate (5 parents)
    Officer
    2006-02-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-27
    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
  • 7
    CASTLE EDEN STUDIOS LTD
    07810740
    26 Summer Lane, Wynyard, Billingham, England
    Active Corporate (3 parents)
    Officer
    2011-12-23 ~ 2018-08-28
    IIF 47 - Director → ME
  • 8
    CLICK UNLIMITED UK LTD
    - now 07783283
    KYMBERLY SARAH LTD
    - 2013-05-14 07783283
    7 Herring Lane, Spalding
    Active Corporate (2 parents)
    Officer
    2011-09-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 9
    DIRECT GLOBAL PRODUCE LIMITED
    12062259
    43 Cowbit Road, Spalding, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-06-20 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    DPS BUILDING SERVICES LIMITED
    05530534
    Regency House, 33 Wood Street, Barnet, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2018-12-07 ~ dissolved
    IIF 27 - Director → ME
    IIF 56 - Director → ME
  • 11
    DPS PRESTIGE DEVELOPMENTS LTD
    - now 05531815
    DPS DEVELOPMENTS (UK) LIMITED - 2006-03-15
    7 Herring Lane, Spalding, Lincolnshire, England
    Active Corporate (6 parents)
    Officer
    2018-12-07 ~ now
    IIF 22 - Director → ME
    2018-12-07 ~ 2022-01-20
    IIF 51 - Director → ME
  • 12
    DPS SPECIAL PROJECTS LIMITED
    05531821
    7 Herring Lane, Spalding, Lincolnshire, England
    Active Corporate (10 parents)
    Officer
    2021-12-09 ~ now
    IIF 23 - Director → ME
    2018-12-07 ~ 2018-12-07
    IIF 16 - Director → ME
    2013-08-07 ~ 2014-05-21
    IIF 36 - Director → ME
    Person with significant control
    2021-12-09 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    FRESH DRIED FOODS LTD
    11027234
    7 Herring Lane, Spalding, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    GLOBAL ICLE TEST LTD
    09690125
    Suite 5, 2nd Floor Regent Centre Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2015-07-16 ~ dissolved
    IIF 46 - 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
    2016-06-30 ~ 2018-09-05
    IIF 41 - Ownership of shares – 75% or more OE
  • 15
    HAUS OUTDOORS LTD
    - now 13228043
    KLIA LIFE LIMITED
    - 2022-10-04 13228043
    5 Lodge Farm, Bearpark, Durham, England
    Active Corporate (1 parent)
    Officer
    2021-02-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 16
    LODGE FARM (BEARPARK) MANAGEMENT COMPANY LIMITED
    09296467
    The Granary 3 Lodge Farm, Bearpark, Durham, Co Durham
    Active Corporate (5 parents)
    Officer
    2018-11-09 ~ now
    IIF 30 - Director → ME
  • 17
    OMEGA DESIGN AND BUILD PARTNERS NO.18 LLP
    OC376736 OC373680... (more)
    27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (32 parents)
    Officer
    2012-12-21 ~ dissolved
    IIF 57 - LLP Member → ME
  • 18
    PERFECT PLANTS LIMITED
    05908270
    C/o Andersons White Gables Farm, Blunham Road, Moggerhanger, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2006-08-16 ~ dissolved
    IIF 38 - Director → ME
  • 19
    PRODUCE LINK HOLDINGS LIMITED
    13351019
    7 Herring Lane, Spalding, Lincolnshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-04-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-04-22 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 20
    PRODUCE LINK LTD
    12063235
    7 Herring Lane, Spalding, Lincolnshire, England
    Active Corporate (2 parents)
    Officer
    2019-06-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-06-21 ~ 2021-04-22
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 21
    R A ANDERSON & SON LIMITED
    15471805
    White Gables Farm, Blunham Road, Moggerhanger, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2024-02-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 15 - Has significant influence or control over the trustees of a trust OE
  • 22
    VDPS HOMES LTD
    - now 09024515
    DPS HOMES LTD - 2017-08-25
    7 Herring Lane, Spalding, Lincolnshire, England
    Active Corporate (6 parents)
    Officer
    2018-12-07 ~ 2022-01-20
    IIF 53 - Director → ME
    2018-12-07 ~ now
    IIF 18 - Director → ME
  • 23
    VDPS STRATEGIC LAND LTD
    - now 10657800
    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 (7 parents)
    Officer
    2018-12-07 ~ dissolved
    IIF 55 - Director → ME
    IIF 26 - Director → ME
  • 24
    VERTICAL LIFE VISION DPS TECHNOLOGY LTD
    - now 08981242
    ANDERSON TRADING CORPORATION LTD
    - 2017-06-11 08981242
    7 Herring Lane, Spalding, Lincolnshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2018-12-07 ~ 2022-01-20
    IIF 52 - Director → ME
    2018-12-07 ~ now
    IIF 19 - Director → ME
    2014-05-29 ~ 2017-06-09
    IIF 34 - Director → ME
  • 25
    VISION DPS LTD
    - now 10372705
    DPS INNOVATION LTD - 2017-06-01
    7 Herring Lane, Spalding, Lincolnshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2018-12-07 ~ 2022-01-20
    IIF 54 - Director → ME
    2018-12-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-12-09 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 26
    WEARSIDE FOOTWEAR MANAGEMENT LTD
    06512106
    The Old Brewery, Castle Eden, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-02-25 ~ dissolved
    IIF 49 - Director → ME
  • 27
    WEARSIDE FOOTWEAR LIMITED
    - now 03374443
    T. B. & I. 107 LIMITED - 1997-07-15
    Castle Eden Studios Stockton Road, Castle Eden, Hartlepool, Cleveland, England
    Dissolved Corporate (7 parents)
    Officer
    1997-08-04 ~ dissolved
    IIF 50 - Director → ME
  • 28
    WF INT LTD
    07667476
    Dakota House 25 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    2011-06-13 ~ dissolved
    IIF 48 - 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
  • 29
    WILD VINE LTD
    16664167
    7 Herring Lane, Spalding, England
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more 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.